Background WavePink WaveYellow Wave

L.T. PRINT GROUP LTD. (03723616)

L.T. PRINT GROUP LTD. (03723616) is an active UK company. incorporated on 1 March 1999. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in printing n.e.c.. L.T. PRINT GROUP LTD. has been registered for 27 years. Current directors include WHYTE, Andrew.

Company Number
03723616
Status
active
Type
ltd
Incorporated
1 March 1999
Age
27 years
Address
Suites C,D,E,F, 14th Floor The Plaza, Liverpool, L3 9QJ
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
WHYTE, Andrew
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.T. PRINT GROUP LTD.

L.T. PRINT GROUP LTD. is an active company incorporated on 1 March 1999 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. L.T. PRINT GROUP LTD. was registered 27 years ago.(SIC: 18129)

Status

active

Active since 27 years ago

Company No

03723616

LTD Company

Age

27 Years

Incorporated 1 March 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Suites C,D,E,F, 14th Floor The Plaza Old Hall Street Liverpool, L3 9QJ,

Previous Addresses

3rd Floor, 5 Temple Square Temple Street Liverpool Merseyside L2 5RH
From: 1 March 1999To: 27 January 2025
Timeline

18 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Feb 99
Capital Update
Nov 13
Director Joined
Jul 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Sept 19
Loan Secured
Sept 19
Director Joined
Dec 19
Loan Secured
Jun 20
Loan Cleared
Nov 22
Director Left
Jun 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

WHYTE, Andrew

Active
The Plaza, LiverpoolL3 9QJ
Born July 1967
Director
Appointed 18 Oct 2019

HADDEN, Michael George Gordon

Resigned
46a Grosvenor Road, SouthportPR8 2ET
Secretary
Appointed 01 Mar 1999
Resigned 01 Sept 1999

MCWILLIAMS, Carole Anne

Resigned
3rd Floor, 5 Temple Square, LiverpoolL2 5RH
Secretary
Appointed 27 Jul 2004
Resigned 20 Aug 2019

PRICE, John Edwin

Resigned
Wishing Gate Mount Road, WirralL63 6HB
Secretary
Appointed 01 Sept 1999
Resigned 27 Jul 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Mar 1999
Resigned 01 Mar 1999

MCWILLIAMS, Carole Anne

Resigned
3rd Floor, 5 Temple Square, LiverpoolL2 5RH
Born December 1950
Director
Appointed 10 Jul 2015
Resigned 20 Aug 2019

MCWILLIAMS, Carole Anne

Resigned
Church Road, TiltstonSY14 7HB
Born December 1950
Director
Appointed 21 Jul 2008
Resigned 22 Sept 2008

MCWILLIAMS, Robert

Resigned
3rd Floor, 5 Temple Square, LiverpoolL2 5RH
Born July 1944
Director
Appointed 01 Mar 1999
Resigned 20 Aug 2019

MCWILLIAMS, Stuart John

Resigned
3rd Floor, 5 Temple Square, LiverpoolL2 5RH
Born September 1975
Director
Appointed 20 Aug 2019
Resigned 05 Jun 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Mar 1999
Resigned 01 Mar 1999

Persons with significant control

3

1 Active
2 Ceased
The Plaza, LiverpoolL3 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Aug 2019

Mrs Carole Anne Mcwilliams

Ceased
3rd Floor, 5 Temple Square, LiverpoolL2 5RH
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Aug 2019

Mr Robert Mcwilliams

Ceased
3rd Floor, 5 Temple Square, LiverpoolL2 5RH
Born July 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Aug 2019
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Change To A Person With Significant Control
12 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Resolution
4 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 September 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
15 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Legacy
28 November 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 November 2013
SH19Statement of Capital
Legacy
19 November 2013
CAP-SSCAP-SS
Resolution
19 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
30 July 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
288cChange of Particulars
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 January 2006
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
287Change of Registered Office
Accounts With Accounts Type Small
31 October 2004
AAAnnual Accounts
Legacy
8 September 2004
169169
Resolution
17 August 2004
RESOLUTIONSResolutions
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Legacy
27 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
88(2)R88(2)R
Legacy
19 April 1999
225Change of Accounting Reference Date
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Incorporation Company
1 March 1999
NEWINCIncorporation