About

Registered Number: 04343688
Date of Incorporation: 20/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Tanda Works Swinnow Lane, Bramley, Leeds, West Yorkshire, LS13 4TY,

 

Established in 2001, Print-leeds Ltd have registered office in Leeds, West Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at Print-leeds Ltd. Trigg, Joan, Fisher, Paul Anthony are listed as the directors of Print-leeds Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Paul Anthony 20 December 2001 - 1
Secretary Name Appointed Resigned Total Appointments
TRIGG, Joan 20 December 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 21 January 2019
CS01 - N/A 02 January 2019
CS01 - N/A 16 January 2018
PSC04 - N/A 10 January 2018
CH03 - Change of particulars for secretary 10 January 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 10 January 2018
AD01 - Change of registered office address 10 January 2018
AA - Annual Accounts 02 November 2017
CH03 - Change of particulars for secretary 23 October 2017
CH01 - Change of particulars for director 23 October 2017
AD01 - Change of registered office address 23 October 2017
CH01 - Change of particulars for director 23 October 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 14 January 2016
CH01 - Change of particulars for director 08 October 2015
CH01 - Change of particulars for director 08 October 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 08 January 2015
CH01 - Change of particulars for director 10 October 2014
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 22 January 2014
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 18 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 12 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 27 January 2006
AA - Annual Accounts 02 August 2005
395 - Particulars of a mortgage or charge 22 June 2005
363s - Annual Return 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 09 January 2004
225 - Change of Accounting Reference Date 07 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2003
363s - Annual Return 27 February 2003
395 - Particulars of a mortgage or charge 28 June 2002
395 - Particulars of a mortgage or charge 29 May 2002
288c - Notice of change of directors or secretaries or in their particulars 15 April 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
287 - Change in situation or address of Registered Office 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
NEWINC - New incorporation documents 20 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2005 Fully Satisfied

N/A

Fixed charge on all debts and related rights and floating charge on all other property 25 June 2002 Outstanding

N/A

Debenture 27 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.