You are here: bizstats.co.uk > a-z index > L list > LP list

Lps21 Ltd SHEFFIELD


Founded in 1990, Lps21, classified under reg no. 02519846 is an active company. Currently registered at 13 Fairbarn Road S6 5PP, Sheffield the company has been in the business for thirty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 24th February 2023 Lps21 Ltd is no longer carrying the name London Print Studio.

Currently there are 5 directors in the the company, namely Noel G., Maike M. and Anthony D. and others. In addition one secretary - John P. - is with the firm. As of 20 April 2024, there were 27 ex directors - Eileen P., Najlaa E. and others listed below. There were no ex secretaries.

Lps21 Ltd Address / Contact

Office Address 13 Fairbarn Road
Town Sheffield
Post code S6 5PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02519846
Date of Incorporation Mon, 9th Jul 1990
Industry Operation of arts facilities
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Noel G.

Position: Director

Appointed: 21 July 2022

Maike M.

Position: Director

Appointed: 21 July 2022

Anthony D.

Position: Director

Appointed: 21 July 2022

David W.

Position: Director

Appointed: 21 July 2022

David F.

Position: Director

Appointed: 29 April 2021

John P.

Position: Secretary

Appointed: 09 July 1991

Eileen P.

Position: Director

Appointed: 14 December 2015

Resigned: 13 April 2021

Najlaa E.

Position: Director

Appointed: 14 December 2015

Resigned: 30 November 2021

Lee G.

Position: Director

Appointed: 14 December 2015

Resigned: 31 August 2022

Gillian S.

Position: Director

Appointed: 29 September 2014

Resigned: 25 September 2017

Adam B.

Position: Director

Appointed: 09 January 2012

Resigned: 27 July 2021

Daniel A.

Position: Director

Appointed: 27 September 2010

Resigned: 09 November 2015

Stephen B.

Position: Director

Appointed: 15 December 2008

Resigned: 27 July 2021

Rosemary H.

Position: Director

Appointed: 09 June 2008

Resigned: 21 September 2009

Barrie B.

Position: Director

Appointed: 25 February 2008

Resigned: 27 July 2021

Sharon R.

Position: Director

Appointed: 25 February 2008

Resigned: 27 July 2021

Elizabeth O.

Position: Director

Appointed: 25 February 2008

Resigned: 20 March 2022

Faisal A.

Position: Director

Appointed: 26 November 2007

Resigned: 09 November 2015

James S.

Position: Director

Appointed: 14 March 2005

Resigned: 19 April 2010

Mark W.

Position: Director

Appointed: 10 June 2004

Resigned: 21 September 2009

Holly T.

Position: Director

Appointed: 17 February 2004

Resigned: 22 September 2021

Kelly S.

Position: Director

Appointed: 01 August 2002

Resigned: 31 January 2012

Francesca R.

Position: Director

Appointed: 08 May 2000

Resigned: 30 April 2007

Nan W.

Position: Director

Appointed: 17 December 1998

Resigned: 08 April 2002

Paul C.

Position: Director

Appointed: 17 December 1998

Resigned: 10 January 2003

Christina H.

Position: Director

Appointed: 16 September 1996

Resigned: 26 July 1999

Jonathan L.

Position: Director

Appointed: 11 October 1993

Resigned: 19 June 2004

Jeremy S.

Position: Director

Appointed: 19 October 1992

Resigned: 06 March 2006

Alistair G.

Position: Director

Appointed: 06 May 1992

Resigned: 04 May 1997

David C.

Position: Director

Appointed: 09 July 1991

Resigned: 18 December 2000

Richard C.

Position: Director

Appointed: 09 July 1991

Resigned: 19 October 1992

Neil J.

Position: Director

Appointed: 09 July 1991

Resigned: 19 October 1992

Gillian W.

Position: Director

Appointed: 09 July 1991

Resigned: 23 September 1998

Company previous names

London Print Studio February 24, 2023
London Print Workshop April 8, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, January 2024
Free Download (20 pages)

Company search