Company NameKAY Print And Design Ltd
DirectorLee Kauffman
Company StatusActive
Company Number08110006
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)
Previous NamesCreative Printing Limited and Kauffman Print Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Lee Kauffman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressUnit 18 Agecroft Enterprise Park
Agecroft Road
Pendlebury
Greater Manchester
M27 8WA

Location

Registered Address31 Sackville Street
Manchester
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Lee Kauffman
100.00%
Ordinary

Financials

Year2014
Net Worth£854
Cash£3,673
Current Liabilities£82,580

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

1 July 2013Delivered on: 1 July 2013
Persons entitled: Skipton Business Finance LTD

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Notification of addition to or amendment of charge.
Outstanding

Filing History

10 August 2023Confirmation statement made on 10 June 2023 with updates (5 pages)
27 March 2023Unaudited abridged accounts made up to 29 June 2022 (11 pages)
20 October 2022Registered office address changed from 52 Liverpool Street Salford M5 4LT England to 31 Sackville Street Manchester M1 3LZ on 20 October 2022 (1 page)
20 October 2022Registered office address changed from 31 Sackville Street Manchester M1 3LZ to 52 Liverpool Street Salford M5 4LT on 20 October 2022 (1 page)
22 June 2022Unaudited abridged accounts made up to 29 June 2021 (11 pages)
16 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
28 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
15 June 2021Unaudited abridged accounts made up to 30 June 2020 (16 pages)
10 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
16 December 2020Satisfaction of charge 081100060001 in full (1 page)
23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
3 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (11 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
24 August 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
24 August 2017Notification of Lee Kauffman as a person with significant control on 19 June 2017 (2 pages)
24 August 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
24 August 2017Notification of Lee Kauffman as a person with significant control on 19 June 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 100
(6 pages)
15 September 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 100
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
5 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
1 July 2013Registration of charge 081100060001 (13 pages)
1 July 2013Registration of charge 081100060001 (13 pages)
14 December 2012Company name changed kauffman print LTD\certificate issued on 14/12/12
  • CONNOT ‐
(3 pages)
14 December 2012Company name changed kauffman print LTD\certificate issued on 14/12/12
  • CONNOT ‐
(3 pages)
4 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-21
(1 page)
4 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-21
(1 page)
20 November 2012Company name changed creative printing LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2012Company name changed creative printing LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)