UKBizDB.co.uk

NEW LEAF PRESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as New Leaf Press Limited. The company was founded 36 years ago and was given the registration number 02247530. The firm's registered office is in MANCHESTER. You can find them at 3 Hardman Street, , Manchester, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:NEW LEAF PRESS LIMITED
Company Number:02247530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 April 1988
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:3 Hardman Street, Manchester, M3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hardman Street, Manchester, M3 3HF

Secretary-Active
3, Hardman Street, Manchester, M3 3HF

Director-Active
3, Hardman Street, Manchester, M3 3HF

Director-Active
95 Balmoral Drive, Denton, Manchester, M34 2JX

Director01 December 1994Active

People with Significant Control

Mr Philip Steele
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Monsall Mill, Monsall Road, Newton Heath, United Kingdom, M40 8NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Frank Unsworth
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:Monsall Mill, Monsall Road, Newton Heath, United Kingdom, M40 8NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lorraine Unsworth
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:Monsall Mill, Monsall Road, Newton Heath, United Kingdom, M40 8NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Heather Steele
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:Monsall Mill, Monsall Road, Newton Heath, United Kingdom, M40 8NQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-26Gazette

Gazette dissolved liquidation.

Download
2021-01-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-13Insolvency

Liquidation voluntary statement of affairs.

Download
2018-05-30Address

Change registered office address company with date old address new address.

Download
2018-05-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-23Resolution

Resolution.

Download
2018-02-06Mortgage

Mortgage satisfy charge full.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-19Mortgage

Mortgage satisfy charge full.

Download
2017-12-19Mortgage

Mortgage satisfy charge full.

Download
2017-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-18Mortgage

Mortgage satisfy charge full.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Accounts

Accounts with accounts type total exemption small.

Download
2014-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-05Accounts

Accounts with accounts type total exemption small.

Download
2013-06-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.