Green Street Green
Orpington
Kent
BR6 6BG
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Leota Magdelene Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Ridgeway Crescent Orpington Kent BR6 9QP |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Christopher Mark Drummond Jones |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 May 2001) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mays Farm Cottages Ewelme Oxfordshire OX10 6QF |
Director Name | Mrs Taor McDougall |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(12 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 April 2024) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 41 Pasmore Road Helston Cornwall TR13 8ED |
Website | leopardprintltd.co.uk |
---|---|
Telephone | 01959 532000 |
Telephone region | Westerham |
Registered Address | 41 High Street Green Street Green Orpington Kent BR6 6BG |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Gregory Harvey Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,508 |
Cash | £14,943 |
Current Liabilities | £53,088 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 3 weeks from now) |
11 October 2023 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
11 September 2023 | Cessation of Taor Mcdougall as a person with significant control on 14 June 2023 (1 page) |
11 September 2023 | Confirmation statement made on 11 September 2023 with updates (6 pages) |
11 September 2023 | Notification of Gregory Harvey Morris as a person with significant control on 14 June 2023 (2 pages) |
6 June 2023 | Confirmation statement made on 29 May 2023 with updates (5 pages) |
6 June 2023 | Change of details for Mrs Taor Mcdougall as a person with significant control on 26 May 2023 (2 pages) |
5 June 2023 | Director's details changed for Miss Taor Mcdougall on 26 May 2023 (2 pages) |
5 June 2023 | Director's details changed for Mr Gregory Harvey Morris on 26 May 2023 (2 pages) |
5 June 2023 | Director's details changed for Miss Taor Mcdougall on 5 June 2023 (2 pages) |
10 August 2022 | Micro company accounts made up to 30 June 2022 (5 pages) |
6 June 2022 | Confirmation statement made on 29 May 2022 with updates (5 pages) |
2 September 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
15 June 2021 | Change of details for Mrs Taor Mcdougall as a person with significant control on 29 May 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 29 May 2021 with updates (6 pages) |
12 June 2021 | Change of details for Mrs Taor Mcdougal as a person with significant control on 29 May 2021 (2 pages) |
12 June 2021 | Director's details changed for Miss Taor Morris on 29 May 2021 (2 pages) |
11 June 2021 | Register 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 2021 | Cessation of Gregory Harvey Morris as a person with significant control on 15 April 2021 (1 page) |
10 June 2021 | Director's details changed for Mr Gregory Harvey Morris on 1 May 2021 (2 pages) |
10 June 2021 | Register(s) moved to registered office address 41 High Street Green Street Green Orpington Kent BR6 6BG (1 page) |
10 June 2021 | Register 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 2021 | Notification of Taor Mcdougal as a person with significant control on 15 April 2021 (2 pages) |
10 August 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
3 July 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
1 July 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
18 February 2019 | Registered 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 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
19 July 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
1 June 2018 | Registered 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 2017 | Micro company accounts made up to 30 June 2017 (11 pages) |
31 August 2017 | Micro company accounts made up to 30 June 2017 (11 pages) |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
9 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
10 December 2013 | Director's details changed for Miss Taor Morris on 1 June 2013 (2 pages) |
10 December 2013 | Director's details changed for Miss Taor Morris on 1 June 2013 (2 pages) |
10 December 2013 | Director's details changed for Miss Taor Morris on 1 June 2013 (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Director's details changed for Miss Taor Morris on 1 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Gregory Harvey Morris on 1 March 2012 (2 pages) |
13 March 2012 | Register inspection address has been changed (1 page) |
13 March 2012 | Director's details changed for Miss Taor Morris on 1 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Gregory Harvey Morris on 1 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Miss Taor Morris on 1 March 2012 (2 pages) |
13 March 2012 | Registered office address changed from 140 Chelsfield Lane Orpington Kent BR5 4PZ United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Register(s) moved to registered inspection location (1 page) |
13 March 2012 | Register(s) moved to registered inspection location (1 page) |
13 March 2012 | Register inspection address has been changed (1 page) |
13 March 2012 | Registered office address changed from 140 Chelsfield Lane Orpington Kent BR5 4PZ United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Director's details changed for Gregory Harvey Morris on 1 March 2012 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Appointment of Miss Taor Morris as a director (2 pages) |
9 February 2011 | Appointment of Miss Taor Morris as a director (2 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 June 2010 | Director's details changed for Gregory Harvey Morris on 29 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Gregory Harvey Morris on 29 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from flint research institute 132 heathfield road keston kent BR2 6BA (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from flint research institute 132 heathfield road keston kent BR2 6BA (1 page) |
19 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
12 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
1 May 2008 | Appointment terminated secretary leota morris (1 page) |
1 May 2008 | Appointment terminated secretary leota morris (1 page) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
13 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members
|
8 June 2004 | Return made up to 29/05/04; full list of members
|
17 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: 61 high street green street green orpington kent BR6 6BQ (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 61 high street green street green orpington kent BR6 6BQ (1 page) |
3 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
3 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
25 March 2002 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 March 2002 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
29 March 2001 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
29 March 2001 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 29/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 29/05/00; full list of members (6 pages) |
31 March 2000 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
31 March 2000 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
29 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
29 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Secretary resigned (1 page) |
29 May 1998 | Incorporation (12 pages) |
29 May 1998 | Incorporation (12 pages) |