LEONARDO AND FRANCIS PRESS LTD.

Company Documents

DateDescription
13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

18/03/1818 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/12/1726 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

25/06/1725 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/01/162 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

23/02/1423 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

07/09/137 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/03/1320 March 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/12/1224 December 2012 Annual return made up to 23 December 2012 with full list of shareholders

View Document

10/08/1210 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/12/1128 December 2011 Annual return made up to 23 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DR ISABEL DIVANNA / 12/08/2011

View Document

24/09/1124 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ALFRED DIVANNA / 12/08/2011

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 33 GRANTCHESTER ROAD NEWNHAM CAMBRIDGE CAMBS CB3 9ED

View Document

12/01/1112 January 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ALFRED DIVANNA / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 23 December 2009 with full list of shareholders

View Document

23/06/0923 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/12/0728 December 2007 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: PARKERS HOUSE 48 REGENT STREET CAMBRIDGE CAMBS CB2 1FD

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 33 GRANTCHESTER ROAD CAMBRIDGE CAMBRIDGESHIRE CB3 9ED

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company