About

Registered Number: 05969549
Date of Incorporation: 17/10/2006 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years and 11 months ago)
Registered Address: Prama House 267 Banbury Road, Summertown, Oxford, Oxfordshire, OX2 7HT

 

Having been setup in 2006, Leopard Designs Ltd have registered office in Oxfordshire, it's status at Companies House is "Dissolved". Leopard Designs Ltd has one director listed as White, Nick at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Nick 23 March 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 24 December 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 22 December 2011
AA - Annual Accounts 31 March 2011
DISS40 - Notice of striking-off action discontinued 26 March 2011
AR01 - Annual Return 25 March 2011
AD01 - Change of registered office address 25 March 2011
GAZ1 - First notification of strike-off action in London Gazette 22 March 2011
AR01 - Annual Return 28 May 2010
AD01 - Change of registered office address 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 06 February 2010
DISS40 - Notice of striking-off action discontinued 02 April 2009
363a - Annual Return 01 April 2009
287 - Change in situation or address of Registered Office 01 April 2009
287 - Change in situation or address of Registered Office 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 08 August 2008
225 - Change of Accounting Reference Date 06 August 2008
363a - Annual Return 04 December 2007
287 - Change in situation or address of Registered Office 04 December 2007
287 - Change in situation or address of Registered Office 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
395 - Particulars of a mortgage or charge 17 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
287 - Change in situation or address of Registered Office 01 April 2007
NEWINC - New incorporation documents 17 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.