Company NameLeopard Print Limited
DirectorGregory Harvey Morris
Company StatusActive
Company Number03572130
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gregory Harvey Morris
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 High Street
Green Street Green
Orpington
Kent
BR6 6BG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameLeota Magdelene Morris
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address82 Ridgeway Crescent
Orpington
Kent
BR6 9QP
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameChristopher Mark Drummond Jones
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(2 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 May 2001)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address2 Mays Farm Cottages
Ewelme
Oxfordshire
OX10 6QF
Director NameMrs Taor McDougall
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(12 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 April 2024)
RoleSales Director
Country of ResidenceEngland
Correspondence Address41 Pasmore Road
Helston
Cornwall
TR13 8ED

Contact

Websiteleopardprintltd.co.uk
Telephone01959 532000
Telephone regionWesterham

Location

Registered Address41 High Street
Green Street Green
Orpington
Kent
BR6 6BG
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Gregory Harvey Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£9,508
Cash£14,943
Current Liabilities£53,088

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 3 weeks from now)

Filing History

11 October 2023Micro company accounts made up to 30 June 2023 (5 pages)
11 September 2023Cessation of Taor Mcdougall as a person with significant control on 14 June 2023 (1 page)
11 September 2023Confirmation statement made on 11 September 2023 with updates (6 pages)
11 September 2023Notification of Gregory Harvey Morris as a person with significant control on 14 June 2023 (2 pages)
6 June 2023Confirmation statement made on 29 May 2023 with updates (5 pages)
6 June 2023Change of details for Mrs Taor Mcdougall as a person with significant control on 26 May 2023 (2 pages)
5 June 2023Director's details changed for Miss Taor Mcdougall on 26 May 2023 (2 pages)
5 June 2023Director's details changed for Mr Gregory Harvey Morris on 26 May 2023 (2 pages)
5 June 2023Director's details changed for Miss Taor Mcdougall on 5 June 2023 (2 pages)
10 August 2022Micro company accounts made up to 30 June 2022 (5 pages)
6 June 2022Confirmation statement made on 29 May 2022 with updates (5 pages)
2 September 2021Micro company accounts made up to 30 June 2021 (4 pages)
15 June 2021Change of details for Mrs Taor Mcdougall as a person with significant control on 29 May 2021 (2 pages)
14 June 2021Confirmation statement made on 29 May 2021 with updates (6 pages)
12 June 2021Change of details for Mrs Taor Mcdougal as a person with significant control on 29 May 2021 (2 pages)
12 June 2021Director's details changed for Miss Taor Morris on 29 May 2021 (2 pages)
11 June 2021Register inspection address has been changed from 41 Pasmore Road Helston Cornwall TR13 8ED England to 9 Penhalls Way Playing Place Truro Cornwall TR3 6EX (1 page)
10 June 2021Cessation of Gregory Harvey Morris as a person with significant control on 15 April 2021 (1 page)
10 June 2021Director's details changed for Mr Gregory Harvey Morris on 1 May 2021 (2 pages)
10 June 2021Register(s) moved to registered office address 41 High Street Green Street Green Orpington Kent BR6 6BG (1 page)
10 June 2021Register inspection address has been changed from C/O Hammonds Provident House Burrell Row Beckenham Kent BR3 1AT England to 41 Pasmore Road Helston Cornwall TR13 8ED (1 page)
10 June 2021Notification of Taor Mcdougal as a person with significant control on 15 April 2021 (2 pages)
10 August 2020Micro company accounts made up to 30 June 2020 (4 pages)
3 July 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 30 June 2019 (4 pages)
1 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
18 February 2019Registered office address changed from School House Office Market Street Devoran Truro TR3 6QA England to 41 High Street Green Street Green Orpington Kent BR6 6BG on 18 February 2019 (1 page)
15 August 2018Micro company accounts made up to 30 June 2018 (4 pages)
19 July 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
1 June 2018Registered office address changed from Grove House London Road Halstead Sevenoaks Kent TN14 7DS to School House Office Market Street Devoran Truro TR3 6QA on 1 June 2018 (1 page)
31 August 2017Micro company accounts made up to 30 June 2017 (11 pages)
31 August 2017Micro company accounts made up to 30 June 2017 (11 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(5 pages)
26 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(5 pages)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
10 December 2013Director's details changed for Miss Taor Morris on 1 June 2013 (2 pages)
10 December 2013Director's details changed for Miss Taor Morris on 1 June 2013 (2 pages)
10 December 2013Director's details changed for Miss Taor Morris on 1 June 2013 (2 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
13 March 2012Director's details changed for Miss Taor Morris on 1 March 2012 (2 pages)
13 March 2012Director's details changed for Gregory Harvey Morris on 1 March 2012 (2 pages)
13 March 2012Register inspection address has been changed (1 page)
13 March 2012Director's details changed for Miss Taor Morris on 1 March 2012 (2 pages)
13 March 2012Director's details changed for Gregory Harvey Morris on 1 March 2012 (2 pages)
13 March 2012Director's details changed for Miss Taor Morris on 1 March 2012 (2 pages)
13 March 2012Registered office address changed from 140 Chelsfield Lane Orpington Kent BR5 4PZ United Kingdom on 13 March 2012 (1 page)
13 March 2012Register(s) moved to registered inspection location (1 page)
13 March 2012Register(s) moved to registered inspection location (1 page)
13 March 2012Register inspection address has been changed (1 page)
13 March 2012Registered office address changed from 140 Chelsfield Lane Orpington Kent BR5 4PZ United Kingdom on 13 March 2012 (1 page)
13 March 2012Director's details changed for Gregory Harvey Morris on 1 March 2012 (2 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
9 February 2011Appointment of Miss Taor Morris as a director (2 pages)
9 February 2011Appointment of Miss Taor Morris as a director (2 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 June 2010Director's details changed for Gregory Harvey Morris on 29 May 2010 (2 pages)
16 June 2010Director's details changed for Gregory Harvey Morris on 29 May 2010 (2 pages)
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 June 2009Return made up to 29/05/09; full list of members (3 pages)
1 June 2009Return made up to 29/05/09; full list of members (3 pages)
12 May 2009Registered office changed on 12/05/2009 from flint research institute 132 heathfield road keston kent BR2 6BA (1 page)
12 May 2009Registered office changed on 12/05/2009 from flint research institute 132 heathfield road keston kent BR2 6BA (1 page)
19 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
19 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 June 2008Return made up to 29/05/08; full list of members (3 pages)
12 June 2008Return made up to 29/05/08; full list of members (3 pages)
1 May 2008Appointment terminated secretary leota morris (1 page)
1 May 2008Appointment terminated secretary leota morris (1 page)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 June 2007Return made up to 29/05/07; full list of members (2 pages)
5 June 2007Return made up to 29/05/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 June 2006Return made up to 29/05/06; full list of members (6 pages)
13 June 2006Return made up to 29/05/06; full list of members (6 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 June 2005Return made up to 29/05/05; full list of members (6 pages)
8 June 2005Return made up to 29/05/05; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 October 2003Registered office changed on 23/10/03 from: 61 high street green street green orpington kent BR6 6BQ (1 page)
23 October 2003Registered office changed on 23/10/03 from: 61 high street green street green orpington kent BR6 6BQ (1 page)
3 June 2003Return made up to 29/05/03; full list of members (6 pages)
3 June 2003Return made up to 29/05/03; full list of members (6 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
13 June 2002Return made up to 29/05/02; full list of members (6 pages)
13 June 2002Return made up to 29/05/02; full list of members (6 pages)
25 March 2002Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 March 2002Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 June 2001Return made up to 29/05/01; full list of members (6 pages)
14 June 2001Return made up to 29/05/01; full list of members (6 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
29 March 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
29 March 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
31 May 2000Return made up to 29/05/00; full list of members (6 pages)
31 May 2000Return made up to 29/05/00; full list of members (6 pages)
31 March 2000Accounts for a dormant company made up to 31 May 1999 (6 pages)
31 March 2000Accounts for a dormant company made up to 31 May 1999 (6 pages)
29 June 1999Return made up to 29/05/99; full list of members (6 pages)
29 June 1999Return made up to 29/05/99; full list of members (6 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Registered office changed on 17/09/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
17 September 1998Director resigned (1 page)
17 September 1998New secretary appointed (2 pages)
17 September 1998Director resigned (1 page)
17 September 1998Registered office changed on 17/09/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
17 September 1998New secretary appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998Secretary resigned (1 page)
29 May 1998Incorporation (12 pages)
29 May 1998Incorporation (12 pages)