Company NameLester Press Limited
DirectorsLee Brian Harper and Carl Edward Murphy
Company StatusActive
Company Number03062707
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Lee Brian Harper
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(7 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ascot Drive
Atherton
Manchester
M46 9LH
Director NameMr Carl Edward Murphy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(7 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Beacon Close
Atherton
Manchester
M46 0QN
Director NameTerence Harper
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Thorn Lea
Tyldesley Old Road
Atherton
Manchester
M46 9ES
Secretary NameEileen Harper
NationalityBritish
StatusResigned
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address349 Manchester Road
Tyldesley
Manchester
Lancashire
M29 7DX
Secretary NameMr Terence Harper
NationalityBritish
StatusResigned
Appointed28 October 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 1999)
RoleCompany Director
Correspondence Address349 Manchester Road
Astley Tyldesley
Manchester
Lancashire
M29 7DX
Secretary NameMiss Kay Tereen Colvin
NationalityBritish
StatusResigned
Appointed19 May 1999(3 years, 12 months after company formation)
Appointment Duration14 years, 3 months (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Leigh Road
Atherton
Manchester
M46 0PA
Director NameMiss Kay Tereen Colvin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(7 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Leigh Road
Atherton
Manchester
M46 0PA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelesterpress.co.uk
Telephone01942 895784
Telephone regionWigan

Location

Registered AddressThe Print Centre
Johnson Street Howe Bridge
Atherton
Manchester
M46 0RB
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAtherleigh
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Murbros (Printers) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,750
Cash£4,602
Current Liabilities£10,645

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (4 weeks from now)

Charges

18 April 2012Delivered on: 27 April 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 November 2023Satisfaction of charge 1 in full (4 pages)
31 July 2023Micro company accounts made up to 28 February 2023 (3 pages)
12 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
10 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
1 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
30 October 2019Unaudited abridged accounts made up to 28 February 2019 (5 pages)
7 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
21 November 2018Unaudited abridged accounts made up to 28 February 2018 (5 pages)
21 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
17 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
3 September 2014Total exemption small company accounts made up to 28 February 2014
  • ANNOTATION Clarification a set of accounts for the above company were incorrectly accepted for filing for C.K.l Holdings LIMITED (4399196). The document has now been transferred.
(6 pages)
3 September 2014Total exemption small company accounts made up to 28 February 2014
  • ANNOTATION Clarification a set of accounts for the above company were incorrectly accepted for filing for C.K.l Holdings LIMITED (4399196). The document has now been transferred.
(6 pages)
30 May 2014Termination of appointment of Kay Colvin as a director (1 page)
30 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Termination of appointment of Kay Colvin as a director (1 page)
25 October 2013Termination of appointment of Kay Colvin as a secretary (1 page)
25 October 2013Termination of appointment of Kay Colvin as a secretary (1 page)
15 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
9 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
24 May 2012Director's details changed for Miss Kay Tereen Colvin on 24 May 2012 (2 pages)
24 May 2012Secretary's details changed for Miss Kay Tereen Colvin on 24 May 2012 (2 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
24 May 2012Director's details changed for Miss Kay Tereen Colvin on 24 May 2012 (2 pages)
24 May 2012Secretary's details changed for Miss Kay Tereen Colvin on 24 May 2012 (2 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
2 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
7 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
7 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 July 2009Return made up to 24/05/09; full list of members (4 pages)
3 July 2009Return made up to 24/05/09; full list of members (4 pages)
23 June 2008Return made up to 24/05/08; full list of members (4 pages)
23 June 2008Return made up to 24/05/08; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
9 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
26 September 2007Return made up to 24/05/07; full list of members (8 pages)
26 September 2007Return made up to 24/05/07; full list of members (8 pages)
28 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 June 2006Return made up to 24/05/06; full list of members (7 pages)
19 June 2006Return made up to 24/05/06; full list of members (7 pages)
5 June 2006Accounts for a small company made up to 28 February 2006 (7 pages)
5 June 2006Accounts for a small company made up to 28 February 2006 (7 pages)
6 June 2005Return made up to 24/05/05; full list of members (7 pages)
6 June 2005Return made up to 24/05/05; full list of members (7 pages)
18 May 2005Accounts for a small company made up to 28 February 2005 (7 pages)
18 May 2005Accounts for a small company made up to 28 February 2005 (7 pages)
15 June 2004Return made up to 24/05/04; full list of members (7 pages)
15 June 2004Return made up to 24/05/04; full list of members (7 pages)
14 May 2004Accounts for a small company made up to 29 February 2004 (7 pages)
14 May 2004Accounts for a small company made up to 29 February 2004 (7 pages)
4 June 2003Accounts for a small company made up to 28 February 2003 (7 pages)
4 June 2003Accounts for a small company made up to 28 February 2003 (7 pages)
2 June 2003Return made up to 24/05/03; full list of members (6 pages)
2 June 2003Return made up to 24/05/03; full list of members (6 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002Director resigned (1 page)
22 December 2002New director appointed (2 pages)
22 December 2002Director resigned (1 page)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
16 July 2002Accounts for a small company made up to 28 February 2002 (6 pages)
16 July 2002Accounts for a small company made up to 28 February 2002 (6 pages)
31 May 2002Return made up to 24/05/02; full list of members (5 pages)
31 May 2002Return made up to 24/05/02; full list of members (5 pages)
17 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
17 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
30 May 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page)
26 February 2001Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page)
22 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
22 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
21 July 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
18 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
26 May 1999Return made up to 24/05/99; full list of members (6 pages)
26 May 1999Return made up to 24/05/99; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
18 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
16 June 1998Return made up to 24/05/98; no change of members (4 pages)
16 June 1998Return made up to 24/05/98; no change of members (4 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
11 June 1997Return made up to 24/05/97; no change of members (4 pages)
11 June 1997Return made up to 24/05/97; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
25 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
2 October 1996Return made up to 24/05/96; full list of members
  • 363(287) ‐ Registered office changed on 02/10/96
(6 pages)
2 October 1996Return made up to 24/05/96; full list of members
  • 363(287) ‐ Registered office changed on 02/10/96
(6 pages)
1 February 1996Accounting reference date notified as 31/05 (1 page)
1 February 1996Accounting reference date notified as 31/05 (1 page)
26 May 1995Secretary resigned (2 pages)
26 May 1995Secretary resigned (2 pages)
24 May 1995Incorporation (20 pages)
24 May 1995Incorporation (20 pages)