Company NameLeo Print Limited
Company StatusDissolved
Company Number05170330
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

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

Directors

Director NameMrs Denise Marie Stocker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(1 week after company formation)
Appointment Duration14 years, 8 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbre House
Station Road Wakes Colne
Colchester
Essex
CO6 2DS
Secretary NameMrs Denise Marie Stocker
NationalityBritish
StatusClosed
Appointed12 July 2004(1 week after company formation)
Appointment Duration14 years, 8 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbre House
Station Road Wakes Colne
Colchester
Essex
CO6 2DS
Director NameMr Paul Stocker
Date of BirthApril 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 2015(10 years, 9 months after company formation)
Appointment Duration3 years, 12 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbre House Station Road
Wakescolne
Colchester
Essex
CO6 2DS
Director NameSteven Charles Davis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(1 week after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Chestnut Avenue
Great Notley
Braintree
Essex
CM77 7YJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteleoprint.co.uk
Email address[email protected]
Telephone01255 221342
Telephone regionClacton-on-Sea

Location

Registered AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Shareholders

74 at £1Denise Marie Stocker
74.00%
Ordinary
26 at £1Mr Paul Stocker
26.00%
Ordinary

Financials

Year2014
Net Worth-£6,870
Current Liabilities£67,269

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

24 April 2006Delivered on: 28 April 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
14 December 2018Application to strike the company off the register (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 August 2018Registered office address changed from Carlton House, 101 New London Road, Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page)
31 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
6 April 2018Satisfaction of charge 1 in full (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
9 April 2015Appointment of Mr Paul Stocker as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Paul Stocker as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Paul Stocker as a director on 1 April 2015 (2 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
14 December 2012Full accounts made up to 31 March 2012 (5 pages)
14 December 2012Full accounts made up to 31 March 2012 (5 pages)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
14 June 2012Termination of appointment of Steven Davis as a director (1 page)
14 June 2012Termination of appointment of Steven Davis as a director (1 page)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Director's details changed for Denise Marie Stocker on 5 July 2010 (2 pages)
4 August 2010Director's details changed for Steven Charles Davis on 5 July 2010 (2 pages)
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Denise Marie Stocker on 5 July 2010 (2 pages)
4 August 2010Director's details changed for Steven Charles Davis on 5 July 2010 (2 pages)
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Steven Charles Davis on 5 July 2010 (2 pages)
4 August 2010Director's details changed for Denise Marie Stocker on 5 July 2010 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 July 2009Return made up to 05/07/09; full list of members (4 pages)
22 July 2009Return made up to 05/07/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Return made up to 05/07/08; full list of members (4 pages)
12 August 2008Return made up to 05/07/08; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 September 2007Return made up to 05/07/07; full list of members (2 pages)
13 September 2007Return made up to 05/07/07; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 July 2006Return made up to 05/07/06; full list of members (2 pages)
21 July 2006Return made up to 05/07/06; full list of members (2 pages)
28 April 2006Particulars of mortgage/charge (9 pages)
28 April 2006Particulars of mortgage/charge (9 pages)
14 March 2006Secretary's particulars changed;director's particulars changed (1 page)
14 March 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2005Return made up to 05/07/05; full list of members (3 pages)
27 July 2005Return made up to 05/07/05; full list of members (3 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Director resigned (1 page)
5 July 2004Incorporation (9 pages)
5 July 2004Incorporation (9 pages)