About

Registered Number: 04545932
Date of Incorporation: 26/09/2002 (21 years and 7 months ago)
Company Status: Liquidation
Registered Address: C/O OPUS RESTRCTURING LLP, 20 Chapel Street, Liverpool, L3 9AG

 

Established in 2002, Lead Precision Machine Tools Ltd are based in Liverpool. This organisation has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAPY, Julie 01 July 2004 - 1
HEAPY, Michael 26 September 2002 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 July 2020
LIQ MISC - N/A 20 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 20 July 2020
NDISC - N/A 03 June 2020
AD01 - Change of registered office address 17 March 2020
LIQ02 - N/A 16 March 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 21 October 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 21 September 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 01 October 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2006
395 - Particulars of a mortgage or charge 02 February 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 04 October 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
287 - Change in situation or address of Registered Office 02 July 2004
225 - Change of Accounting Reference Date 04 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2004
363s - Annual Return 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2003
395 - Particulars of a mortgage or charge 10 September 2003
AA - Annual Accounts 16 August 2003
395 - Particulars of a mortgage or charge 27 June 2003
CERTNM - Change of name certificate 16 May 2003
225 - Change of Accounting Reference Date 05 November 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2006 Outstanding

N/A

Debenture 04 September 2003 Fully Satisfied

N/A

Debenture 20 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.