About

Registered Number: 05822838
Date of Incorporation: 19/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Calder & Co, 30 Orange Street, London, WC2H 7HF,

 

Leather Printing Technologies Ltd was registered on 19 May 2006. The companies directors are listed as Harrison, Isabella Margaret Susanna, Rowan, James Anthony Robert, Stevens, Martin Clifford Guy, Williams, Charles John Verry in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Isabella Margaret Susanna 20 October 2010 - 1
ROWAN, James Anthony Robert 19 May 2006 - 1
STEVENS, Martin Clifford Guy 04 February 2010 - 1
WILLIAMS, Charles John Verry 19 May 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 01 June 2020
AD01 - Change of registered office address 17 September 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 15 June 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 26 May 2015
CH01 - Change of particulars for director 18 May 2015
AA - Annual Accounts 11 March 2015
CH01 - Change of particulars for director 06 February 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 20 February 2013
CH01 - Change of particulars for director 18 December 2012
AD01 - Change of registered office address 14 June 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 27 February 2012
SH01 - Return of Allotment of shares 06 January 2012
AR01 - Annual Return 23 May 2011
SH01 - Return of Allotment of shares 03 March 2011
AA - Annual Accounts 22 February 2011
SH01 - Return of Allotment of shares 20 October 2010
AP01 - Appointment of director 20 October 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AA - Annual Accounts 18 February 2010
AP01 - Appointment of director 17 February 2010
RESOLUTIONS - N/A 16 February 2010
SH06 - Notice of cancellation of shares 16 February 2010
SH03 - Return of purchase of own shares 16 February 2010
SH01 - Return of Allotment of shares 15 February 2010
363a - Annual Return 08 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 24 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2007
RESOLUTIONS - N/A 27 January 2007
RESOLUTIONS - N/A 27 January 2007
RESOLUTIONS - N/A 27 January 2007
123 - Notice of increase in nominal capital 27 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 January 2007
RESOLUTIONS - N/A 29 June 2006
RESOLUTIONS - N/A 29 June 2006
RESOLUTIONS - N/A 29 June 2006
NEWINC - New incorporation documents 19 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.