Background WavePink WaveYellow Wave

LT PRINT (HOLDINGS) LTD (11864886)

LT PRINT (HOLDINGS) LTD (11864886) is an active UK company. incorporated on 6 March 2019. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in printing n.e.c.. LT PRINT (HOLDINGS) LTD has been registered for 7 years. Current directors include WHYTE, Andrew.

Company Number
11864886
Status
active
Type
ltd
Incorporated
6 March 2019
Age
7 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

LT PRINT (HOLDINGS) LTD

LT PRINT (HOLDINGS) LTD is an active company incorporated on 6 March 2019 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. LT PRINT (HOLDINGS) LTD was registered 7 years ago.(SIC: 18129)

Status

active

Active since 7 years ago

Company No

11864886

LTD Company

Age

7 Years

Incorporated 6 March 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
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 L2 5RH United Kingdom
From: 6 March 2019To: 19 February 2025
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Sept 19
Loan Cleared
Nov 22
Director Left
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WHYTE, Andrew

Active
The Plaza, LiverpoolL3 9QJ
Born July 1967
Director
Appointed 05 Jun 2024

MCWILLIAMS, Stuart John

Resigned
5 Temple Square, LiverpoolL2 5RH
Born September 1975
Director
Appointed 06 Mar 2019
Resigned 05 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Whyte

Active
The Plaza, LiverpoolL3 9QJ
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2024

Mr Stuart John Mcwilliams

Ceased
5 Temple Square, LiverpoolL2 5RH
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2019
Ceased 05 Jun 2024
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
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 Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Incorporation Company
6 March 2019
NEWINCIncorporation