Company NameLeeds Print Company Ltd
Company StatusDissolved
Company Number07672344
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Dissolution Date26 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr James Daniel Crellin
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address80 Aire House
Navigation Walk
Leeds
LS10 1JJ
Director NameMr James Michael Smith
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Aire House
Navigation Walk
Leeds
LS10 1JJ

Contact

Websitewww.leedsprintingcompany.co.uk/
Telephone0113 3226442
Telephone regionLeeds

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1James Daniel Crellin
50.00%
Ordinary
1 at £1James Michael Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,140
Cash£1,124
Current Liabilities£10,264

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 February 2020Final Gazette dissolved following liquidation (1 page)
26 November 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
24 January 2019Liquidators' statement of receipts and payments to 22 November 2018 (17 pages)
6 December 2017Appointment of a voluntary liquidator (1 page)
6 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-23
(1 page)
6 December 2017Statement of affairs (8 pages)
6 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-23
(1 page)
6 December 2017Appointment of a voluntary liquidator (1 page)
6 December 2017Statement of affairs (8 pages)
20 November 2017Registered office address changed from 80 Aire House Navigation Walk Leeds LS10 1JJ to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 20 November 2017 (2 pages)
20 November 2017Registered office address changed from 80 Aire House Navigation Walk Leeds LS10 1JJ to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 20 November 2017 (2 pages)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
2 September 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 2
(6 pages)
2 September 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 2
(6 pages)
31 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
21 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 October 2013Compulsory strike-off action has been discontinued (1 page)
16 October 2013Compulsory strike-off action has been discontinued (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
14 October 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
14 October 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
16 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
22 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)