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.
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 |
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 |