About

Registered Number: 04090359
Date of Incorporation: 16/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Finsbury House, New Street, Chipping Norton, Oxfordshire, OX7 5LL

 

Founded in 2000, Leo Paper Products (UK) Ltd have registered office in Chipping Norton in Oxfordshire, it's status at Companies House is "Active". This business has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSTOCK, Victoria Perry 01 January 2019 - 1
FUNG, Tak Yuen Johnny 01 December 2011 - 1
LAI, King Lung 27 March 2003 - 1
STRANGE, Gary Philip 16 October 2000 - 1
LEUNG, Chung Ming Michael 27 March 2003 01 December 2011 1
WOOD, Sally Louise 13 June 2001 31 October 2002 1
Secretary Name Appointed Resigned Total Appointments
BOSTOCK, Victoria 18 August 2017 - 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 11 July 2019
AP01 - Appointment of director 28 January 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 07 September 2017
AP03 - Appointment of secretary 18 August 2017
TM02 - Termination of appointment of secretary 18 August 2017
TM01 - Termination of appointment of director 14 August 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 18 June 2015
MR04 - N/A 20 May 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 15 June 2012
AP01 - Appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 21 October 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 10 July 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 23 December 2003
225 - Change of Accounting Reference Date 06 October 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
CERTNM - Change of name certificate 03 April 2003
AA - Annual Accounts 28 February 2003
395 - Particulars of a mortgage or charge 18 February 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
363s - Annual Return 04 November 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 28 October 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
287 - Change in situation or address of Registered Office 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
225 - Change of Accounting Reference Date 10 November 2000
NEWINC - New incorporation documents 16 October 2000

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 07 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.