Advanced company searchLink opens in new window

LEATHER PRINTING TECHNOLOGIES LIMITED

Company number 05822838

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
06 Feb 2015 CH01 Director's details changed for Isabella Margaret Susanna Harrison on 6 February 2015
27 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,295.2
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
29 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
20 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
18 Dec 2012 CH01 Director's details changed for James Anthony Robert Rowan on 18 December 2012
14 Jun 2012 AD01 Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012
23 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
06 Jan 2012 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 1,295.2
23 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
03 Mar 2011 SH01 Statement of capital following an allotment of shares on 22 February 2011
  • GBP 1,280.2
22 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
20 Oct 2010 SH01 Statement of capital following an allotment of shares on 20 October 2010
  • GBP 1,256.8
20 Oct 2010 AP01 Appointment of Isabella Margaret Susanna Harrison as a director
24 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for James Anthony Robert Rowan on 1 May 2010
18 May 2010 CH01 Director's details changed for Charles John Verry Williams on 1 May 2010
18 May 2010 CH03 Secretary's details changed for James Anthony Robert Rowan on 1 May 2010
18 May 2010 CH01 Director's details changed for Mr Martin Clifford Guy Stevens on 1 May 2010
22 Mar 2010 CH01 Director's details changed for James Anthony Robert Rowan on 22 March 2010
22 Mar 2010 CH03 Secretary's details changed for James Anthony Robert Rowan on 22 March 2010
18 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
17 Feb 2010 AP01 Appointment of Mr Martin Clifford Guy Stevens as a director