Printers Property Investments Limited

DataGardener
live
Unknown

Printers Property Investments Limited

08420880Private Limited With Share Capital

Seymour Chambers 92 London Road, Liverpool, Merseyside, L35NW
Incorporated

26/02/2013

Company Age

13 years

Directors

1

Employees

SIC Code

68209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Printers Property Investments Limited (08420880) is a private limited with share capital incorporated on 26/02/2013 (13 years old) and registered in merseyside, L35NW. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 26/02/2013
L35NW

Financial Overview

Total Assets

£175.7K

Liabilities

£288.6K

Net Assets

£-112.9K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

69
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2026
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-06-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-06-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-05-2025
Gazette Notice Compulsory
Category:Gazette
Date:22-04-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-02-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-11-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-02-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2022
Administrative Restoration Company
Category:Restoration
Date:26-02-2022
Gazette Dissolved Compulsory
Category:Gazette
Date:20-10-2020
Gazette Notice Compulsory
Category:Gazette
Date:04-02-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:21-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2017
Gazette Notice Compulsory
Category:Gazette
Date:14-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2014
Gazette Notice Compulsary
Category:Gazette
Date:26-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-07-2013
Incorporation Company
Category:Incorporation
Date:26-02-2013

Risk Assessment

moderate risk

International Score

Accounts

Typeunaudited abridged
Due Date30/11/2026
Filing Date26/02/2026
Latest Accounts28/02/2025

Trading Addresses

Peel House, Peel Road, Skelmersdale, Lancashire, WN89PT
Seymour Chambers, 92 London Road, Liverpool, L35NWRegistered

Contact

Seymour Chambers 92 London Road, Liverpool, Merseyside, L35NW