PRINT-LEEDS LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

12/08/2412 August 2024 Application to strike the company off the register

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/01/249 January 2024 Satisfaction of charge 2 in full

View Document

12/12/2312 December 2023 Current accounting period shortened from 2024-05-31 to 2023-12-31

View Document

16/10/2316 October 2023 Termination of appointment of Isobel Jane Hainsworth-Brear as a secretary on 2023-10-13

View Document

16/10/2316 October 2023 Cessation of Rodney Charles Fisher as a person with significant control on 2023-10-13

View Document

16/10/2316 October 2023 Termination of appointment of Rodney Charles Fisher as a director on 2023-10-13

View Document

16/10/2316 October 2023 Notification of All4Labels Uk Ltd as a person with significant control on 2023-10-13

View Document

16/10/2316 October 2023 Appointment of Mr Adrian Ian Brown as a director on 2023-10-13

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

14/05/2114 May 2021 ARTICLES OF ASSOCIATION

View Document

14/05/2114 May 2021 ADOPT ARTICLES 23/04/2021

View Document

18/02/2118 February 2021 SECRETARY APPOINTED MRS ISOBEL JANE HAINSWORTH-BREAR

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, SECRETARY JOAN TRIGG

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL FISHER

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/01/1921 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CHARLES FISHER / 10/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY FISHER / 10/01/2018

View Document

10/01/1810 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN TRIGG / 10/01/2018

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM TANDA WORKS SWINNOW LANE BRAMLEY LEEDS WEST YORKSHIRE LS13 4NE UNITED KINGDOM

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR RODNEY CHARLES FISHER / 10/01/2018

View Document

02/11/172 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM UNIT 1 & 3 TRINITY PARK PILGRIM WAY, STANNINGLEY ROAD LEEDS LS28 6LU

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CHARLES FISHER / 23/10/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY FISHER / 23/10/2017

View Document

23/10/1723 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN TRIGG / 23/10/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CHARLES FISHER / 29/09/2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CHARLES FISHER / 25/09/2015

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CHARLES FISHER / 20/12/2014

View Document

08/01/158 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CHARLES FISHER / 08/09/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/01/1422 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/01/1212 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/01/117 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/01/1026 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOAN TRIGG / 20/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CHARLES FISHER / 20/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY FISHER / 20/12/2009

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

07/01/047 January 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/05/03

View Document

02/07/032 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 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