Stockport
SK1 1EB
Director Name | Miss Julia Tracy Harrison |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 8 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yarwood Mill Hill Hollow Poynton Stockport Cheshire SK12 1EJ |
Director Name | Roger Stuart Harrison |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 8 months after company formation) |
Appointment Duration | 29 years (resigned 30 December 2020) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Dunoon 301 Windlehurst Road Marple Stockport Cheshire SK6 7HZ |
Secretary Name | Miss Julia Tracy Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 8 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yarwood Mill Hill Hollow Poynton Stockport Cheshire SK12 1EJ |
Director Name | Anthony Leonard Short |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 August 2002) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 19a Ladythorn Crescent Bramhall Stockport SK7 2HB |
Website | lee-print.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3682334 |
Telephone region | Manchester |
Registered Address | 7 St. Petersgate Stockport SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1.4k at £1 | Julia Tracy Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £215,512 |
Cash | £190,478 |
Current Liabilities | £69,507 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 29 November 2021 (1 year, 3 months ago) |
---|---|
Next Return Due | 13 December 2022 (overdue) |
11 May 1989 | Delivered on: 16 May 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
30 January 1973 | Delivered on: 20 February 1973 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill fixed & floating charges (see doc 25). Outstanding |
6 October 2021 | Notification of Ls&R Ltd as a person with significant control on 23 September 2021 (2 pages) |
---|---|
6 October 2021 | Cessation of Julia Tracy Harrison as a person with significant control on 23 September 2021 (1 page) |
29 September 2021 | Termination of appointment of Julia Tracy Harrison as a director on 29 September 2021 (1 page) |
29 September 2021 | Termination of appointment of Julia Tracy Harrison as a secretary on 29 September 2021 (1 page) |
29 September 2021 | Appointment of Alasdair Newton as a director on 29 September 2021 (2 pages) |
20 August 2021 | Satisfaction of charge 1 in full (1 page) |
20 August 2021 | Satisfaction of charge 2 in full (1 page) |
2 June 2021 | Unaudited abridged accounts made up to 31 January 2021 (10 pages) |
11 March 2021 | Termination of appointment of Roger Stuart Harrison as a director on 30 December 2020 (1 page) |
11 January 2021 | Registered office address changed from Shirley House Oldham Street Hyde Cheshire SK14 1LJ to 39 Star Road London TW7 4HB on 11 January 2021 (2 pages) |
1 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
16 September 2020 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
4 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
26 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
24 January 2019 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (10 pages) |
12 January 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
13 July 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
13 July 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
2 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
8 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
2 June 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
8 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
10 April 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
2 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
5 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
30 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
14 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
20 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Roger Stuart Harrison on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Julia Tracy Harrison on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Roger Stuart Harrison on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Julia Tracy Harrison on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Julia Tracy Harrison on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Roger Stuart Harrison on 1 October 2009 (2 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
4 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
3 December 2008 | Director and secretary's change of particulars / julia harrison / 30/11/2007 (1 page) |
3 December 2008 | Director and secretary's change of particulars / julia harrison / 30/11/2007 (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
9 May 2008 | Gbp ic 2003/1402\27/03/08\gbp sr [email protected]=601\ (1 page) |
9 May 2008 | Resolutions
|
9 May 2008 | Gbp ic 2003/1402\27/03/08\gbp sr [email protected]=601\ (1 page) |
9 May 2008 | Resolutions
|
17 March 2008 | Resolutions
|
17 March 2008 | Resolutions
|
20 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
20 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
17 April 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
17 April 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
19 December 2006 | Return made up to 29/11/06; full list of members (7 pages) |
19 December 2006 | Return made up to 29/11/06; full list of members (7 pages) |
5 May 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
5 May 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
13 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
26 May 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
26 May 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
21 December 2004 | Return made up to 09/12/04; full list of members
|
21 December 2004 | Return made up to 09/12/04; full list of members
|
14 July 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
14 July 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
12 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
9 July 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
9 July 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
27 August 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
27 August 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 August 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
15 August 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
17 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
16 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
20 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members
|
7 January 1997 | Return made up to 31/12/96; full list of members
|
28 July 1996 | Full accounts made up to 31 January 1996 (11 pages) |
28 July 1996 | Full accounts made up to 31 January 1996 (11 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members
|
28 December 1995 | Return made up to 31/12/95; no change of members
|
1 June 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
1 June 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
11 May 1995 | Memorandum and Articles of Association (14 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Memorandum and Articles of Association (14 pages) |
11 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |