LEO PRINT LIMITED
Overview
| Company Name | LEO PRINT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05170330 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEO PRINT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LEO PRINT LIMITED located?
| Registered Office Address | Suite 3, First Floor The Hamilton Centre Rodney Way CM1 3BY Chelmsford Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEO PRINT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for LEO PRINT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Registered office address changed from Carlton House, 101 New London Road, Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on Aug 02, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jul 05, 2016 with updates | 6 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jul 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Paul Stocker as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Steven Davis as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of LEO PRINT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STOCKER, Denise Marie | Secretary | Woodbre House Station Road Wakes Colne CO6 2DS Colchester Essex | British | 99056760001 | ||||||
| STOCKER, Denise Marie | Director | Woodbre House Station Road Wakes Colne CO6 2DS Colchester Essex | England | British | 99056760001 | |||||
| STOCKER, Paul | Director | Station Road Wakescolne CO6 2DS Colchester Woodbre House Essex United Kingdom | England | English | 134810220001 | |||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| DAVIS, Steven Charles | Director | 64 Chestnut Avenue Great Notley CM77 7YJ Braintree Essex | United Kingdom | British | 99056600001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of LEO PRINT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Denise Marie Stocker | Apr 06, 2016 | Station Road Wakes Colne CO6 2DS Colchester Woodbre House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Stocker | Apr 06, 2016 | Station Road Wakes Colne CO6 2DS Colchester Woodbre House England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Does LEO PRINT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 24, 2006 Delivered On Apr 28, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0