Download leads from Nexok and grow your business. Find out more

Lear Print Ltd

Documents

Total Documents32
Total Pages97

Filing History

9 November 2017Confirmation statement made on 9 November 2017 with updates
30 August 2017Total exemption small company accounts made up to 30 November 2016
18 November 2016Confirmation statement made on 11 November 2016 with updates
31 August 2016Total exemption small company accounts made up to 30 November 2015
12 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
26 August 2015Total exemption small company accounts made up to 30 November 2014
14 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
3 September 2014Total exemption small company accounts made up to 30 November 2013
13 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
28 August 2013Total exemption small company accounts made up to 30 November 2012
5 July 2013Annual return made up to 11 November 2012 with a full list of shareholders
15 June 2013Compulsory strike-off action has been discontinued
13 June 2013Total exemption small company accounts made up to 30 November 2011
31 January 2013Compulsory strike-off action has been suspended
27 November 2012First Gazette notice for compulsory strike-off
20 March 2012Termination of appointment of Marvin Lear as a director
20 March 2012Termination of appointment of Marvin Lear as a secretary
28 November 2011Annual return made up to 11 November 2011 with a full list of shareholders
30 September 2011Total exemption small company accounts made up to 30 November 2010
4 February 2011Annual return made up to 11 November 2010 with a full list of shareholders
11 October 2010Total exemption small company accounts made up to 30 November 2009
2 February 2010Director's details changed for Marvin Uton Lear on 2 February 2010
2 February 2010Annual return made up to 11 November 2009 with a full list of shareholders
2 February 2010Director's details changed for Marvin Uton Lear on 2 February 2010
2 February 2010Secretary's details changed for Mr Marvin Uton Lear on 2 February 2010
2 February 2010Secretary's details changed for Mr Marvin Uton Lear on 2 February 2010
2 February 2010Appointment of Mr Uton Adolphus Lear as a director
27 January 2010Registered office address changed from 17 High Street Bilston West Midlands WV14 0ED on 27 January 2010
26 November 2008Director and secretary appointed marvin lear
26 November 2008Registered office changed on 26/11/2008 from 1 high street bilston WV14 0EH
12 November 2008Appointment terminated director yomtov jacobs
11 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing