Levenmouth Printers Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2020)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2020-04-30
Employees£7 -14.29%
Total assets£70,668 +4.76%

Details

Company type Private Limited Company, Active
Company Number SC292519
Record last updated Saturday, December 3, 2022 3:51:43 AM UTC
Official Address Tollpark Station Road Buckhaven Methil And Wemyss Villages, Buckhaven, Methil And Wemyss Villages
There are 2 companies registered at this street
Locality Buckhaven, Methil And Wemyss Villages
Region Fife, Scotland
Postal Code KY81JH
Sector specialised design activities

Charts

Visits

LEVENMOUTH PRINTERS LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-102025-301

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 1, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 1, 2022 Four appointments: 3 men and a woman,: 3 men and a woman Four appointments: 3 men and a woman,: 3 men and a woman
Registry May 1, 2022 Resignation of 2 people: one Shareholder (25-50%) Resignation of 2 people: one Shareholder (25-50%)
Registry May 1, 2022 Resignation of 2 people: one Secretary (a woman) and one Director (a man) Resignation of 2 people: one Secretary (a woman) and one Director (a man)
Registry Apr 6, 2016 Two appointments: a man and a woman Two appointments: a man and a woman
Financials Nov 12, 2013 Annual accounts Annual accounts
Registry Nov 8, 2013 Annual return Annual return
Financials Nov 19, 2012 Annual accounts Annual accounts
Registry Nov 19, 2012 Annual return Annual return
Registry Nov 15, 2011 Annual return 14292... Annual return 14292...
Financials Aug 17, 2011 Annual accounts Annual accounts
Registry Nov 1, 2010 Annual return Annual return
Financials Sep 7, 2010 Annual accounts Annual accounts
Registry Nov 18, 2009 Annual return Annual return
Registry Nov 18, 2009 Change of particulars for director Change of particulars for director
Registry Nov 18, 2009 Change of particulars for director 14292... Change of particulars for director 14292...
Financials Aug 11, 2009 Annual accounts Annual accounts
Financials Apr 30, 2009 Annual accounts 14292... Annual accounts 14292...
Registry Nov 20, 2008 Annual return Annual return
Financials Feb 7, 2008 Annual accounts Annual accounts
Registry Dec 14, 2007 Annual return Annual return
Registry Mar 28, 2007 Annual return 14292... Annual return 14292...
Financials Nov 13, 2006 Annual accounts Annual accounts
Registry Oct 26, 2006 Change of accounting reference date Change of accounting reference date
Registry Jun 6, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 1, 2006 Appointment of a director Appointment of a director
Registry Feb 1, 2006 Appointment of a director 14292... Appointment of a director 14292...
Registry Nov 2, 2005 Resignation of a secretary Resignation of a secretary
Registry Nov 2, 2005 Resignation of a director Resignation of a director
Registry Nov 1, 2005 Four appointments: a man, 2 companies and a woman,: a man, 2 companies and a woman Four appointments: a man, 2 companies and a woman,: a man, 2 companies and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)