About

Registered Number: 04851393
Date of Incorporation: 30/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit 5 Phoenix Court, Hammond Avenue Whitehill, Industrial Estate Stockport, Cheshire, SK4 1PQ

 

Leslie R Tipping Holdings Ltd was founded on 30 July 2003 and are based in Industrial Estate Stockport, Cheshire, it's status at Companies House is "Active". The current directors of this business are listed as Tipping, Samantha, Tipping, James Barclay 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
TIPPING, James Barclay 24 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TIPPING, Samantha 24 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 04 January 2017
CH03 - Change of particulars for secretary 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 22 December 2011
DISS40 - Notice of striking-off action discontinued 30 November 2011
AR01 - Annual Return 29 November 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 05 August 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 13 August 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 03 November 2006
AA - Annual Accounts 28 December 2005
287 - Change in situation or address of Registered Office 22 September 2005
363s - Annual Return 14 September 2005
RESOLUTIONS - N/A 18 November 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 November 2004
363s - Annual Return 09 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
AA - Annual Accounts 08 June 2004
SA - Shares agreement 13 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2004
225 - Change of Accounting Reference Date 04 May 2004
CERTNM - Change of name certificate 11 November 2003
123 - Notice of increase in nominal capital 03 November 2003
MEM/ARTS - N/A 03 November 2003
RESOLUTIONS - N/A 31 October 2003
RESOLUTIONS - N/A 31 October 2003
RESOLUTIONS - N/A 31 October 2003
RESOLUTIONS - N/A 31 October 2003
287 - Change in situation or address of Registered Office 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
NEWINC - New incorporation documents 30 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.