LEEDS PISTON RING & ENGINEERING CO.LIMITED

Company Documents

DateDescription
31/08/2531 August 2025 NewRegistered office address changed from Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN England to Suite 143C, Regus 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 2025-08-31

View Document

02/04/252 April 2025 Accounts for a small company made up to 2023-12-31

View Document

12/07/2412 July 2024 Termination of appointment of Steven Peter Firth as a director on 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

20/06/2420 June 2024 Appointment of Mr Christoph Henrik Narten as a director on 2024-06-20

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

11/09/2311 September 2023 Termination of appointment of Farkrah Shujaat as a director on 2023-08-29

View Document

11/09/2311 September 2023 Appointment of Mr Steven Peter Firth as a director on 2023-08-29

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

11/10/2211 October 2022 Accounts for a small company made up to 2021-12-31

View Document

08/02/228 February 2022 Registered office address changed from C/O C/O Federal-Mogul Limited Manchester International Office Centre Styal Road Manchester M22 5TN to Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN on 2022-02-08

View Document

03/02/223 February 2022 Termination of appointment of Elaine Janet Milner as a director on 2022-01-31

View Document

26/01/2226 January 2022 Appointment of Mrs Farkrah Shujaat as a director on 2022-01-26

View Document

02/11/212 November 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

20/08/2020 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/07/1615 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/07/1414 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

21/05/1421 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/07/1315 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/09/1217 September 2012 AUDITOR'S RESIGNATION

View Document

05/09/125 September 2012 AUDITOR'S RESIGNATION

View Document

11/07/1211 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/07/1114 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/07/1028 July 2010 SECRETARY APPOINTED BEVERLEY ANN SUTTON

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SWIFT

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM T&N LIMITED MANCHESTER INTERNATIONAL OFFICE C, STYAL ROAD MANCHESTER LANCASHIRE M22 5TN

View Document

22/06/1022 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 SECRETARY APPOINTED ELIZABETH SHAWCROSS SWIFT

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY ANDREW BOYDELL

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/12/066 December 2006 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

30/11/0630 November 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/05/0625 May 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/11/0525 November 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/05/0527 May 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/08/0425 August 2004 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

01/06/041 June 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/01/0427 January 2004 ARTICLES OF ASSOCIATION

View Document

27/01/0427 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/09/0330 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

23/05/0323 May 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0222 November 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/08/0210 August 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/022 May 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/01/0215 January 2002 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

04/01/024 January 2002 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/10/0110 October 2001 NOTICE OF ADMINISTRATION ORDER

View Document

08/10/018 October 2001 ADVANCE NOTICE OF ADMIN ORDER

View Document

05/10/015 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0119 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: CAWSTON HOUSE RUGBY WARWICKSHIRE CV22 7SB

View Document

29/10/9929 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/9922 July 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/07/9922 July 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

13/11/9713 November 1997 EXEMPTION FROM APPOINTING AUDITORS 10/11/97

View Document

13/11/9713 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/07/9611 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9622 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/9524 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/08/9410 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 NEW SECRETARY APPOINTED

View Document

02/02/942 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/06/9327 June 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/07/923 July 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/08/9031 August 1990 366A 252 20/08/90

View Document

03/07/903 July 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/05/8923 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/8925 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/10/8828 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/876 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/05/879 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/876 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/8619 September 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

28/07/8628 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

20/02/7320 February 1973 ARTICLES OF ASSOCIATION

View Document

21/09/6021 September 1960 MEMORANDUM 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