ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

London Stitch And Print Limited

London Stitch And Print Limited is an active company incorporated on 30 September 2010 with the registered office located in Stratford-upon-Avon, Warwickshire. London Stitch And Print Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07392424
Private limited company
Age
14 years
Incorporated 30 September 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 September 2024 (11 months ago)
Next confirmation dated 30 September 2025
Due by 14 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
Celixir House
Stratford Business And Technology Park
Stratford-Upon-Avon
Warwickshire
CV37 7GZ
United Kingdom
Address changed on 2 May 2023 (2 years 4 months ago)
Previous address was 15 Warwick Road Stratford upon Avon CV37 6YW
Telephone
02083584488
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Teacher • British • Lives in England • Born in Aug 1956
Director • United Kingdom • British • Lives in England • Born in May 1955
Director • Sales Director • British • Lives in England • Born in Apr 1978
Director • Chartered Accountant • British • Lives in England • Born in Apr 1943
Tacklebag Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tacklebag Limited
Paul William McFarland, Gordon Douglas Miller, and 2 more are mutual people.
Active
Denham Nash Limited
Gordon Douglas Miller is a mutual person.
Active
Council For Dance, Drama And Musical Theatre
Sarah Deirdre McFarland is a mutual person.
Active
Aquahealth Limited
Gordon Douglas Miller is a mutual person.
Active
Sunningdale Corporate Finance Limited
Gordon Douglas Miller is a mutual person.
Active
ISTD Academy Limited
Sarah Deirdre McFarland is a mutual person.
Active
Scots In London Events Ltd
Paul William McFarland is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£1.42K
Increased by £214 (+18%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 1 (-9%)
Total Assets
£57.75K
Decreased by £15.65K (-21%)
Total Liabilities
-£164.57K
Increased by £54.39K (+49%)
Net Assets
-£106.82K
Decreased by £70.04K (+190%)
Debt Ratio (%)
285%
Increased by 134.85% (+90%)
Latest Activity
Paul William Mcfarland Resigned
9 Months Ago on 4 Dec 2024
Confirmation Submitted
11 Months Ago on 30 Sep 2024
Full Accounts Submitted
11 Months Ago on 25 Sep 2024
Full Accounts Submitted
1 Year 10 Months Ago on 20 Oct 2023
Confirmation Submitted
1 Year 11 Months Ago on 11 Oct 2023
Registered Address Changed
2 Years 4 Months Ago on 2 May 2023
Mr Paul William Mcfarland Details Changed
2 Years 4 Months Ago on 30 Apr 2023
Accounting Period Extended
2 Years 10 Months Ago on 27 Oct 2022
Confirmation Submitted
2 Years 11 Months Ago on 3 Oct 2022
Mrs Sarah Deirdre Mcfarland Appointed
3 Years Ago on 26 Apr 2022
Get Credit Report
Discover London Stitch And Print Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Paul William Mcfarland as a director on 4 December 2024
Submitted on 16 Feb 2025
Confirmation statement made on 30 September 2024 with no updates
Submitted on 30 Sep 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 25 Sep 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 20 Oct 2023
Confirmation statement made on 30 September 2023 with no updates
Submitted on 11 Oct 2023
Director's details changed for Mr Paul William Mcfarland on 30 April 2023
Submitted on 7 May 2023
Registered office address changed from 15 Warwick Road Stratford upon Avon CV37 6YW to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2 May 2023
Submitted on 2 May 2023
Current accounting period extended from 31 October 2022 to 31 January 2023
Submitted on 27 Oct 2022
Confirmation statement made on 30 September 2022 with no updates
Submitted on 3 Oct 2022
Appointment of Mr Paul Lawford as a director on 26 April 2022
Submitted on 27 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year