Background WavePink WaveYellow Wave

LIAISON PRINT SOLUTIONS LIMITED (02287141)

LIAISON PRINT SOLUTIONS LIMITED (02287141) is an active UK company. incorporated on 15 August 1988. with registered office in Wokingham. The company operates in the Manufacturing sector, engaged in printing n.e.c.. LIAISON PRINT SOLUTIONS LIMITED has been registered for 37 years. Current directors include HAMEED-BURKE, Fathima Suzhanna, SMOLLAN, Michael Benjamin.

Company Number
02287141
Status
active
Type
ltd
Incorporated
15 August 1988
Age
37 years
Address
650 Wharfedale Road, Winnersh Triangle, Wokingham, RG41 5TP
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
HAMEED-BURKE, Fathima Suzhanna, SMOLLAN, Michael Benjamin
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIAISON PRINT SOLUTIONS LIMITED

LIAISON PRINT SOLUTIONS LIMITED is an active company incorporated on 15 August 1988 with the registered office located in Wokingham. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. LIAISON PRINT SOLUTIONS LIMITED was registered 37 years ago.(SIC: 18129)

Status

active

Active since 37 years ago

Company No

02287141

LTD Company

Age

37 Years

Incorporated 15 August 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

LIAISON PRINT BROKERS LIMITED
From: 10 February 1989To: 4 February 1999
VCO LIMITED
From: 15 August 1988To: 10 February 1989
Contact
Address

650 Wharfedale Road, Winnersh Triangle Wokingham, RG41 5TP,

Previous Addresses

C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
From: 31 August 2021To: 27 June 2023
C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom
From: 4 November 2019To: 31 August 2021
C/O Legalinx Limited 1 Fetter Lane London, EC4A 1BR United Kingdom
From: 22 June 2017To: 4 November 2019
20 Wood Lane Headingley Leeds West Yorkshire LS6 2AE
From: 16 January 2013To: 22 June 2017
3-5 Alma Road Headingley Leeds West Yorkshire LS6 2AH
From: 15 August 1988To: 16 January 2013
Timeline

28 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Aug 88
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Loan Cleared
Dec 14
Loan Cleared
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Dec 20
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

HAMEED-BURKE, Fathima Suzhanna

Active
Wharfedale Road, WokinghamRG41 5TP
Born May 1975
Director
Appointed 29 Nov 2023

SMOLLAN, Michael Benjamin

Active
Winnersh Triangle, WokinghamRG41 5TP
Born May 1982
Director
Appointed 11 Sept 2024

HENRY, Gerrard Leslie

Resigned
Woodlands Farm Occupation Lane, LeedsLS16 9HS
Secretary
Appointed N/A
Resigned 13 Sept 1993

WATSON, Andrew Michael

Resigned
5 Woodthorpe Close, WakefieldWF2 6JA
Secretary
Appointed 13 Sept 1993
Resigned 01 Jun 2017

DYE & DURHAM SECRETARIAL LIMITED

Resigned
Churchill Way, CardiffCF10 2HH
Corporate secretary
Appointed 08 Oct 2019
Resigned 31 May 2023

ALLAN, James Tod

Resigned
Tallis House, LondonEC4Y 0AB
Born February 1978
Director
Appointed 29 Nov 2011
Resigned 15 Nov 2020

CLUBE, Laurence Murray

Resigned
Winnersh Triangle, WokinghamRG41 5TP
Born July 1964
Director
Appointed 01 Jun 2017
Resigned 07 Aug 2024

GROWE, Christopher Robert

Resigned
3rd Floor, LondonW1B 3HH
Born October 1974
Director
Appointed 27 Mar 2023
Resigned 27 Mar 2023

HARRIS, Michael Ian

Resigned
Wood Lane, LeedsLS6 2AE
Born January 1967
Director
Appointed 29 Nov 2011
Resigned 01 Jun 2017

HENRY, Christopher John

Resigned
26 Westminster Drive, HarrogateHG3 1LW
Born September 1957
Director
Appointed 10 Sept 1993
Resigned 29 Nov 2011

HENRY, Gerrard Leslie

Resigned
Woodlands Farm Occupation Lane, LeedsLS16 9HS
Born June 1953
Director
Appointed N/A
Resigned 02 Sept 2004

HENRY, Lynn Patricia

Resigned
Woodlands Farm Occupation Lane, LeedsLS16 9HS
Born June 1956
Director
Appointed N/A
Resigned 02 Sept 2004

HERN, Jeanette

Resigned
27 Hathorn Avenue, Maryvale2192
Born September 1967
Director
Appointed 01 Jun 2017
Resigned 07 Aug 2024

KAYE, Dean Andrew

Resigned
Winnersh Triangle, WokinghamRG41 5TP
Born December 1970
Director
Appointed 28 Apr 2023
Resigned 29 Nov 2023

KLEINMAN, Darrin

Resigned
3rd Floor, LondonW1B 3HH
Born February 1974
Director
Appointed 27 Mar 2023
Resigned 28 Apr 2023

MOUNTFORD, Paul Frederick

Resigned
Wood Lane, LeedsLS6 2AE
Born January 1963
Director
Appointed 29 Nov 2011
Resigned 01 Jun 2017

PATTERSON, Glenn

Resigned
South East Wing, Buckstone Hall, LeedsLS19 6LL
Born June 1963
Director
Appointed 02 Sept 2004
Resigned 29 Nov 2011

SOWDEN, Stephen Peter

Resigned
3rd Floor, LondonW1B 3HH
Born May 1977
Director
Appointed 29 Nov 2011
Resigned 31 Dec 2022

STEVENS, Brian Gifford

Resigned
Barranca Parkway, Irvine92618
Born March 1973
Director
Appointed 01 Jun 2017
Resigned 27 Mar 2023

WATSON, Andrew Michael

Resigned
5 Woodthorpe Close, WakefieldWF2 6JA
Born October 1967
Director
Appointed 02 Sept 2004
Resigned 01 Jun 2017

WHETTON, Martin

Resigned
19 Blenheim Avenue, AlfretonDE55 1PQ
Born August 1967
Director
Appointed 28 Apr 2000
Resigned 05 Apr 2004

Persons with significant control

1

650 Wharfedale Road, Winnersh Triangle,, WokinghamRG41 5TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 February 2026
DS01DS01
Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Accounts Amended With Accounts Type Dormant
22 October 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
10 February 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
31 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 October 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Auditors Resignation Company
31 January 2018
AUDAUD
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Miscellaneous
12 November 2014
MISCMISC
Accounts With Accounts Type Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 January 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Resolution
12 January 2012
RESOLUTIONSResolutions
Resolution
12 January 2012
RESOLUTIONSResolutions
Resolution
12 January 2012
RESOLUTIONSResolutions
Legacy
1 December 2011
MG01MG01
Legacy
1 December 2011
MG01MG01
Legacy
26 October 2011
MG02MG02
Accounts With Accounts Type Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Small
28 September 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
288cChange of Particulars
Accounts With Accounts Type Small
10 June 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
29 August 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Small
14 July 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Small
8 June 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
155(6)a155(6)a
Resolution
21 September 2004
RESOLUTIONSResolutions
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 September 2004
AAAnnual Accounts
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 August 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2000
AAAnnual Accounts
Legacy
11 August 2000
288cChange of Particulars
Legacy
12 May 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
16 March 2000
AUDAUD
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 November 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 February 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
28 October 1998
AAAnnual Accounts
Legacy
10 May 1998
225Change of Accounting Reference Date
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1997
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1992
AAAnnual Accounts
Legacy
26 February 1992
363b363b
Legacy
26 February 1992
363(287)363(287)
Accounts With Accounts Type Small
21 November 1991
AAAnnual Accounts
Legacy
25 September 1991
225(1)225(1)
Accounts With Accounts Type Full
23 August 1991
AAAnnual Accounts
Legacy
6 August 1991
363aAnnual Return
Legacy
18 May 1990
363363
Legacy
16 November 1989
288288
Memorandum Articles
15 February 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
15 February 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 1988
288288
Legacy
5 December 1988
287Change of Registered Office
Legacy
5 December 1988
PUC 2PUC 2
Legacy
23 November 1988
224224
Incorporation Company
15 August 1988
NEWINCIncorporation