L.A. TILDESLEY (PRINTERS) LIMITED

Company Documents

DateDescription
25/02/2225 February 2022 Final Gazette dissolved following liquidation

View Document

25/02/2225 February 2022 Final Gazette dissolved following liquidation

View Document

25/11/2125 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

16/06/2116 June 2021 Liquidators' statement of receipts and payments to 2021-05-16

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 127 PARKER DRIVE LEICESTER LE4 0JP

View Document

07/06/197 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/06/197 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

07/06/197 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/01/1925 January 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 18/10/2018

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

05/06/185 June 2018 INSOLVENCY:FORM 1.1 SUBMITTED VIA COURT ORDER TO AMEND CVA DATE.

View Document

05/06/185 June 2018 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

05/06/185 June 2018 COURT ORDER INSOLVENCY:COURT ORDER AMENDING ORIGINAL DATE CVA TOOK PLACE. FORM 1.1 ALSO SUBMITTED.

View Document

04/05/184 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 19/10/2017

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/01/189 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN TILDESLEY

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN TILDESLEY

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TILDESLEY

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/11/161 November 2016 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TILDESLEY / 30/06/2016

View Document

25/07/1625 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN TILDESLEY / 30/06/2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TILDESLEY / 30/06/2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT JAMES / 30/06/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/10/147 October 2014 19/09/14 STATEMENT OF CAPITAL GBP 9372

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/09/133 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

03/09/133 September 2013 ARTICLES OF ASSOCIATION

View Document

30/08/1330 August 2013 17/06/13 STATEMENT OF CAPITAL GBP 9000.00

View Document

30/08/1330 August 2013 17/06/13 STATEMENT OF CAPITAL GBP 9317.00

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED IAN ROBERT JAMES

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR MAVIS TILDESLEY

View Document

02/01/132 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/12/1119 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/12/1020 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/01/1011 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 127 PARKER DRIVE LEICESTER LE4 0JP

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 50 ALL SAINTS ROAD LEICESTER LE3 5AB

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/01/082 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

28/01/9928 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9918 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 RETURN MADE UP TO 19/12/98; CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 £ IC 10000/9000 28/05/98 £ SR 1000@1=1000

View Document

11/06/9811 June 1998 ALTER MEM AND ARTS 28/05/98

View Document

11/06/9811 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9811 June 1998 RE SHARES 28/05/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

25/11/9425 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

10/01/9410 January 1994 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

13/05/9313 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

02/01/912 January 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

02/01/912 January 1991 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/903 January 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

10/03/8910 March 1989 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 28/02

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

18/01/8918 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

20/05/8720 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

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