About

Registered Number: 02008341
Date of Incorporation: 09/04/1986 (38 years ago)
Company Status: Active
Registered Address: THE CITY PRESS LEEDS LTD, St Ann's Mill Commercial Road, Kirkstall, Leeds, Yorkshire, LS5 3AE

 

City Press Leeds Ltd was established in 1986. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 August 2020
CS01 - N/A 06 August 2019
TM02 - Termination of appointment of secretary 08 July 2019
TM01 - Termination of appointment of director 08 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 23 August 2017
TM01 - Termination of appointment of director 26 June 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 15 September 2014
1.4 - Notice of completion of voluntary arrangement 05 August 2014
AA - Annual Accounts 28 July 2014
AA - Annual Accounts 16 December 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 December 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 20 November 2012
1.1 - Report of meeting approving voluntary arrangement 29 October 2012
AR01 - Annual Return 28 September 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 23 June 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AD01 - Change of registered office address 13 September 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 21 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2009
363a - Annual Return 24 November 2008
353 - Register of members 24 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 November 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 19 May 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 09 August 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 30 August 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 23 August 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 25 May 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 24 August 2000
395 - Particulars of a mortgage or charge 24 May 2000
395 - Particulars of a mortgage or charge 06 November 1999
363s - Annual Return 22 October 1999
AA - Annual Accounts 14 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 25 August 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 10 September 1996
363s - Annual Return 05 September 1995
AA - Annual Accounts 09 August 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 31 August 1994
AA - Annual Accounts 12 December 1993
287 - Change in situation or address of Registered Office 12 December 1993
363s - Annual Return 09 September 1993
AA - Annual Accounts 01 February 1993
363a - Annual Return 05 November 1992
AA - Annual Accounts 20 September 1991
363a - Annual Return 20 September 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 05 October 1990
395 - Particulars of a mortgage or charge 04 January 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
AA - Annual Accounts 20 September 1988
363 - Annual Return 20 September 1988
AA - Annual Accounts 06 September 1987
363 - Annual Return 06 September 1987
288 - N/A 12 March 1987
GAZ(U) - N/A 26 September 1986
395 - Particulars of a mortgage or charge 19 September 1986
CERTNM - Change of name certificate 11 September 1986
288 - N/A 02 September 1986
287 - Change in situation or address of Registered Office 02 September 1986
MISC - Miscellaneous document 09 April 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 2000 Outstanding

N/A

Debenture 04 November 1999 Fully Satisfied

N/A

Legal charge 22 December 1989 Fully Satisfied

N/A

Charge 16 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.