Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LETPRESS LIMITED
Company Information for

LETPRESS LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
02876238
Private Limited Company
Liquidation

Company Overview

About Letpress Ltd
LETPRESS LIMITED was founded on 1993-11-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Letpress Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LETPRESS LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in NE1
 
Filing Information
Company Number 02876238
Company ID Number 02876238
Date formed 1993-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-09-30
Account next due 2017-06-30
Latest return 2015-09-30
Return next due 2016-10-14
Type of accounts DORMANT
Last Datalog update: 2018-03-10 01:42:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LETPRESS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LETPRESS LIMITED

Current Directors
Officer Role Date Appointed
ADAM MCGHIN
Company Secretary 2016-03-04
RICHARD FLYNN
Director 2016-07-26
ADAM MCGHIN
Director 2016-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PETER ON
Director 2009-01-23 2016-07-25
HELEN CHRISTINE GORDON
Director 2015-12-31 2016-06-24
MICHAEL PATRICK WINDLE
Company Secretary 2008-12-18 2016-03-04
ANDREW ROLLAND CUNNINGHAM
Director 2000-06-01 2015-12-31
RUPERT JEROME DICKINSON
Director 2000-06-01 2009-10-20
MARIE LOUISE GLANVILLE
Company Secretary 2003-10-01 2008-12-22
GEOFFREY JOSEPH DAVIS
Director 2000-06-01 2005-01-17
MICHAEL PATRICK WINDLE
Director 2004-01-26 2004-12-02
SEAN ANTHONY SLADE
Director 2004-05-05 2004-11-12
STEPHEN DICKINSON
Director 2000-06-01 2004-05-05
GEOFFREY JOSEPH DAVIS
Company Secretary 2000-06-01 2003-10-01
JOHN MONTEAGLE STIMSON
Company Secretary 2000-03-21 2000-06-01
TIMOTHY SPENCER BARLOW
Director 2000-03-21 2000-06-01
JOHN MONTEAGLE STIMSON
Director 2000-03-21 2000-06-01
MARION JENNER
Company Secretary 1995-11-09 2000-03-21
DAVID RICHARD MANSELL
Director 1999-06-07 2000-03-21
JOHN WILLIAM LEWIN
Director 1997-11-20 1999-06-07
LEONARD JOHN PERCY BURROWS
Director 1994-11-04 1997-11-20
SOO CHUA
Director 1994-01-28 1997-01-31
LEONARD JOHN PERCY BURROWS
Company Secretary 1994-09-27 1995-11-09
HARRIET JANE MCCALMONT
Company Secretary 1993-12-17 1994-11-29
WMSS LIMITED
Company Secretary 1994-01-28 1994-09-27
JENNIFER AYLWIN-FOSTER
Company Secretary 1993-12-17 1994-01-28
MICHAEL ROBERT MCCALMONT
Director 1993-12-17 1994-01-28
EXCELLET INVESTMENTS LIMITED
Company Secretary 1993-12-02 1993-12-17
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-11-29 1993-12-02
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-11-29 1993-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD FLYNN GRAINGER EUROPE LIMITED Director 2016-10-24 CURRENT 2004-11-29 Active
RICHARD FLYNN PLANFIRST LIMITED Director 2016-07-26 CURRENT 1999-01-28 Liquidation
ADAM MCGHIN GRAINGER TRIBE LIMITED Director 2018-05-25 CURRENT 2017-11-09 Active
ADAM MCGHIN GRAINGER K&C LETTINGS LIMITED Director 2018-05-10 CURRENT 2016-11-22 Liquidation
ADAM MCGHIN GRAINGER PEARL (SALFORD) LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
ADAM MCGHIN GRAINGER REIT 3 LIMITED Director 2017-04-05 CURRENT 2015-10-30 Active
ADAM MCGHIN GRAINGER REIT 2 LIMITED Director 2017-04-05 CURRENT 2015-10-30 Active
ADAM MCGHIN GRAINGER REIT 1 LIMITED Director 2017-04-04 CURRENT 2015-10-30 Active
ADAM MCGHIN GRAINGER EUROPE (NO. 3) LIMITED Director 2016-09-30 CURRENT 2005-06-07 Active
ADAM MCGHIN GRAINGER INVEST (NO.1 HOLDCO) LIMITED Director 2016-09-30 CURRENT 2011-03-08 Active
ADAM MCGHIN GRAINGER RURAL LIMITED Director 2016-09-30 CURRENT 2003-04-16 Liquidation
ADAM MCGHIN FRINCON HOLDINGS LIMITED Director 2016-09-30 CURRENT 1959-01-01 Liquidation
ADAM MCGHIN FRINCON HOLDINGS 1986 LIMITED Director 2016-09-30 CURRENT 1986-08-29 Active
ADAM MCGHIN BROMLEY PROPERTY INVESTMENTS LIMITED Director 2016-09-30 CURRENT 2000-09-06 Active
ADAM MCGHIN GRAINGER (HADSTON) LIMITED Director 2016-09-30 CURRENT 2000-09-11 Liquidation
ADAM MCGHIN GRAINGER REAL ESTATE LIMITED Director 2016-09-30 CURRENT 2001-02-28 Active
ADAM MCGHIN GRAINGER (CLAPHAM) LIMITED Director 2016-09-30 CURRENT 2001-05-16 Active
ADAM MCGHIN DERWENT NOMINEES (NO 2) LIMITED Director 2016-09-30 CURRENT 2003-01-08 Liquidation
ADAM MCGHIN GRAINGER RESIDENTIAL LIMITED Director 2016-09-30 CURRENT 2004-01-15 Active
ADAM MCGHIN GRAINGER SERVICED APARTMENTS LIMITED Director 2016-09-30 CURRENT 2004-06-25 Liquidation
ADAM MCGHIN GRAINGER UNITHOLDER NO 1 LIMITED Director 2016-09-30 CURRENT 2005-10-19 Active
ADAM MCGHIN GRAINGER HOMES (GATESHEAD) LIMITED Director 2016-09-30 CURRENT 2005-12-12 Active
ADAM MCGHIN GRAINGER DEVELOPMENTS LIMITED Director 2016-09-30 CURRENT 2007-01-23 Active
ADAM MCGHIN GRAINGER SEVEN SISTERS LIMITED Director 2016-09-30 CURRENT 2007-02-16 Active
ADAM MCGHIN GRAINGER EUROPE (NO. 4) LIMITED Director 2016-09-30 CURRENT 2007-08-24 Active
ADAM MCGHIN GRAINGER (ALDERSHOT) LIMITED Director 2016-09-30 CURRENT 2011-02-23 Active
ADAM MCGHIN GRAINGER OCCC LIMITED Director 2016-09-30 CURRENT 2011-03-09 Active
ADAM MCGHIN GRAINGER PEARL LIMITED Director 2016-09-30 CURRENT 2012-04-16 Active
ADAM MCGHIN GRAINGER BRADLEY LIMITED Director 2016-09-30 CURRENT 2012-12-10 Active
ADAM MCGHIN GRAINGER FINANCE (TRICOMM) LIMITED Director 2016-09-30 CURRENT 2013-03-19 Active
ADAM MCGHIN ROTATION FINANCE LIMITED Director 2016-09-30 CURRENT 1986-01-14 Active
ADAM MCGHIN WEST WATERLOOVILLE DEVELOPMENTS LIMITED Director 2016-09-30 CURRENT 1995-04-19 Active
ADAM MCGHIN WARREN COURT LIMITED Director 2016-09-30 CURRENT 1995-10-02 Active
ADAM MCGHIN RESIDENTIAL TENANCIES LIMITED Director 2016-09-30 CURRENT 1995-11-09 Active
ADAM MCGHIN VICTORIA COURT (SOUTHPORT) LIMITED Director 2016-09-30 CURRENT 1995-11-23 Active
ADAM MCGHIN WANSBECK LODGE MANAGEMENT LIMITED Director 2016-09-30 CURRENT 2001-07-26 Liquidation
ADAM MCGHIN TRICOMM HOUSING (HOLDINGS) LIMITED Director 2016-09-30 CURRENT 2001-08-30 Active
ADAM MCGHIN PHA LIMITED Director 2016-09-30 CURRENT 2008-10-27 Active
ADAM MCGHIN FASIDE ESTATES LIMITED Director 2016-09-30 CURRENT 1937-04-13 Active
ADAM MCGHIN LANGWOOD PROPERTIES LIMITED Director 2016-09-30 CURRENT 1944-04-12 Liquidation
ADAM MCGHIN PARK ESTATES INVESTMENTS (LIVERPOOL) LIMITED Director 2016-09-30 CURRENT 1980-12-15 Liquidation
ADAM MCGHIN CHRISDELL LIMITED Director 2016-09-30 CURRENT 1973-12-11 Active
ADAM MCGHIN BPT (RESIDENTIAL INVESTMENTS) LIMITED Director 2016-09-30 CURRENT 1940-02-15 Active
ADAM MCGHIN ATLANTIC METROPOLITAN (U.K.) LIMITED Director 2016-09-30 CURRENT 1982-04-08 Active
ADAM MCGHIN GRAINGER HOUSING & DEVELOPMENTS LIMITED Director 2016-09-30 CURRENT 1986-05-12 Active
ADAM MCGHIN CITY NORTH PROPERTIES LIMITED Director 2016-09-30 CURRENT 1988-06-17 Active
ADAM MCGHIN N & D LONDON LIMITED Director 2016-09-30 CURRENT 1988-10-13 Active
ADAM MCGHIN PORTLAND HOUSE HOLDINGS LIMITED Director 2016-09-30 CURRENT 1989-09-08 Active
ADAM MCGHIN N & D PROPERTIES (MIDLANDS) LIMITED Director 2016-09-30 CURRENT 1993-05-21 Liquidation
ADAM MCGHIN CITY NORTH GROUP LIMITED Director 2016-09-30 CURRENT 1993-06-29 Active
ADAM MCGHIN CROSSCO (NO. 103) LIMITED Director 2016-09-30 CURRENT 1994-05-13 Active
ADAM MCGHIN BPT (ASSURED HOMES) LIMITED Director 2016-09-30 CURRENT 1994-07-29 Active
ADAM MCGHIN PARK ESTATES (LIVERPOOL) LIMITED Director 2016-09-30 CURRENT 1995-02-10 Liquidation
ADAM MCGHIN GRAINGER DEVELOPMENT MANAGEMENT LIMITED Director 2016-09-30 CURRENT 1996-01-16 Active
ADAM MCGHIN GRAINGER MAIDENHEAD LIMITED Director 2016-09-30 CURRENT 1999-02-08 Active
ADAM MCGHIN CITY NORTH 5 LIMITED Director 2016-09-30 CURRENT 1999-04-08 Active
ADAM MCGHIN GRAINGER PIMLICO LIMITED Director 2016-09-30 CURRENT 1999-06-07 Liquidation
ADAM MCGHIN GRAINGER NEWBURY LIMITED Director 2016-09-30 CURRENT 2000-01-11 Active
ADAM MCGHIN GRAINGER PROPERTY SERVICES LIMITED Director 2016-09-30 CURRENT 2000-01-11 Liquidation
ADAM MCGHIN GRAINGER PROPERTIES LIMITED Director 2016-09-30 CURRENT 2000-01-21 Active
ADAM MCGHIN INFRASTRUCTURE INVESTORS DEFENCE HOUSING (BRISTOL) LIMITED Director 2016-09-30 CURRENT 2000-09-27 Active
ADAM MCGHIN N & D LONDON INVESTMENTS Director 2016-09-30 CURRENT 2003-02-26 Active
ADAM MCGHIN HOME SGO PROPERTIES LIMITED Director 2016-09-30 CURRENT 2003-07-23 Liquidation
ADAM MCGHIN GRAINGER RESIDENTIAL MANAGEMENT LIMITED Director 2016-09-30 CURRENT 2003-11-24 Active
ADAM MCGHIN GRAINGER EMPLOYEES LIMITED Director 2016-09-30 CURRENT 2004-01-19 Active
ADAM MCGHIN GRAINGER LAND & REGENERATION LIMITED Director 2016-09-30 CURRENT 2004-09-29 Active
ADAM MCGHIN GRAINGER EUROPE LIMITED Director 2016-09-30 CURRENT 2004-11-29 Active
ADAM MCGHIN GRAINGER (OCTAVIA HILL) LIMITED Director 2016-09-30 CURRENT 2005-12-14 Active
ADAM MCGHIN H I TRICOMM HOLDINGS LIMITED Director 2016-09-30 CURRENT 2006-02-06 Active
ADAM MCGHIN GRAINGER PRS LIMITED Director 2016-09-30 CURRENT 2006-04-21 Active
ADAM MCGHIN GREIT LIMITED Director 2016-09-30 CURRENT 2006-04-20 Active
ADAM MCGHIN DERWENT DEVELOPMENTS (CURZON) LIMITED Director 2016-09-30 CURRENT 2006-07-26 Active
ADAM MCGHIN GRAINGER SOUTHWARK LIMITED Director 2016-09-30 CURRENT 2011-03-10 Active
ADAM MCGHIN GRAINGER RAMP LIMITED Director 2016-09-30 CURRENT 2011-03-11 Active
ADAM MCGHIN GRAINGER ENFRANCHISEMENT NO. 1 (2012) LIMITED Director 2016-09-30 CURRENT 2012-03-12 Active
ADAM MCGHIN CONNECTED LIVING LONDON LTD Director 2016-09-30 CURRENT 2012-03-12 Active
ADAM MCGHIN GRAINGER ENFRANCHISEMENT NO. 2 (2012) LIMITED Director 2016-09-30 CURRENT 2012-03-12 Active
ADAM MCGHIN GRAINGER KENSINGTON & CHELSEA LIMITED Director 2016-09-30 CURRENT 2012-07-20 Active
ADAM MCGHIN THE BRADFORD PROPERTY TRUST LIMITED Director 2016-09-30 CURRENT 1989-05-19 Active
ADAM MCGHIN NORTHUMBERLAND & DURHAM PROPERTY TRUST LIMITED Director 2016-09-30 CURRENT 1922-06-28 Active
ADAM MCGHIN SUBURBAN HOMES LIMITED Director 2016-09-30 CURRENT 1963-09-02 Active
ADAM MCGHIN OWNERS OF THE MIDDLESBROUGH ESTATE LIMITED(THE) Director 2016-09-30 CURRENT 1886-07-14 Liquidation
ADAM MCGHIN MARGRAVE ESTATES LIMITED Director 2016-09-30 CURRENT 1937-10-14 Active
ADAM MCGHIN HARBORNE TENANTS LIMITED Director 2016-09-30 CURRENT 1940-07-08 Active
ADAM MCGHIN GLOBE BROTHERS ESTATES LIMITED Director 2016-09-30 CURRENT 1929-10-15 Active
ADAM MCGHIN GIP LIMITED Director 2016-09-30 CURRENT 1966-07-27 Active
ADAM MCGHIN RESIDENTIAL LEASES LIMITED Director 2016-09-30 CURRENT 1983-01-07 Active
ADAM MCGHIN PARK DEVELOPMENTS (LIVERPOOL) LIMITED Director 2016-09-30 CURRENT 1985-02-14 Liquidation
ADAM MCGHIN DERWENT DEVELOPMENTS LIMITED Director 2016-09-30 CURRENT 1985-03-26 Active
ADAM MCGHIN GRAINGER (LONDON) LIMITED Director 2016-09-30 CURRENT 1985-04-29 Active
ADAM MCGHIN BROMLEY NO 1 LIMITED Director 2016-09-30 CURRENT 1891-07-03 Liquidation
ADAM MCGHIN BPT LIMITED Director 2016-09-30 CURRENT 1928-03-30 Active
ADAM MCGHIN BPT (BRADFORD PROPERTY TRUST) LIMITED Director 2016-09-30 CURRENT 1930-12-23 Active
ADAM MCGHIN GRAINGER FINANCE COMPANY LIMITED Director 2016-09-30 CURRENT 1999-06-30 Active
ADAM MCGHIN GRAINGER HOMES LIMITED Director 2016-09-30 CURRENT 2000-12-14 Active
ADAM MCGHIN BROMLEY PROPERTY HOLDINGS LIMITED Director 2016-09-30 CURRENT 2000-12-29 Active
ADAM MCGHIN BROMLEY NO.1 HOLDINGS LIMITED Director 2016-09-30 CURRENT 2001-02-22 Liquidation
ADAM MCGHIN TRICOMM HOUSING LIMITED Director 2016-09-30 CURRENT 2001-08-30 Active
ADAM MCGHIN GRAINGER ASSET MANAGEMENT LIMITED Director 2016-09-30 CURRENT 2002-04-15 Active
ADAM MCGHIN GRAINGER (HORNSEY) LIMITED Director 2016-09-30 CURRENT 2003-06-25 Active
ADAM MCGHIN GRAINGER PEARL HOLDINGS LIMITED Director 2016-09-30 CURRENT 2012-04-16 Active
ADAM MCGHIN GRAINGER (PEACHEY) LIMITED Director 2016-08-23 CURRENT 1999-03-31 Active
ADAM MCGHIN PLANFIRST LIMITED Director 2016-07-26 CURRENT 1999-01-28 Liquidation
ADAM MCGHIN KINGS DOCK MILL (LIVERPOOL) MANAGEMENT COMPANY LIMITED Director 2016-03-31 CURRENT 2010-05-25 Active
ADAM MCGHIN GRAINGER EUROPE (NO. 2) LIMITED Director 2012-11-26 CURRENT 2005-07-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-20GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-03-07LIQ MISCInsolvency:secretary of state's release of liquidator
2017-02-064.68 Liquidators' statement of receipts and payments to 2016-11-30
2016-10-27LIQ MISC OCCourt order insolvency:c/o replacement of liquidator
2016-10-274.40Notice of ceasing to act as a voluntary liquidator
2016-10-27600Appointment of a voluntary liquidator
2016-07-28AP01DIRECTOR APPOINTED RICHARD FLYNN
2016-07-27AP01DIRECTOR APPOINTED ADAM MCGHIN
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER ON
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CHRISTINE GORDON
2016-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-03-18TM02Termination of appointment of Michael Patrick Windle on 2016-03-04
2016-03-17AP03Appointment of Adam Mcghin as company secretary on 2016-03-04
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROLLAND CUNNINGHAM
2016-01-26AP01DIRECTOR APPOINTED HELEN CHRISTINE GORDON
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/15 FROM Citygate St James Boulevard Newcastle upon Tyne NE1 4JE
2015-12-16600Appointment of a voluntary liquidator
2015-12-16LRESSPResolutions passed:
  • Special resolution to wind up on 2015-12-01
  • Special resolution to wind up on 2015-12-01
2015-12-164.70Declaration of solvency
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-26AR0130/09/15 ANNUAL RETURN FULL LIST
2014-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-10AR0130/09/14 ANNUAL RETURN FULL LIST
2014-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-03AR0130/09/13 ANNUAL RETURN FULL LIST
2013-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER ON / 29/09/2012
2012-10-09AR0130/09/12 FULL LIST
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROLLAND CUNNINGHAM / 10/08/2012
2012-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 22/12/2011
2011-10-13AR0130/09/11 FULL LIST
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 17/05/2011
2011-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-12AR0130/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 16/09/2010
2009-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT DICKINSON
2009-10-27AR0130/09/09 FULL LIST
2009-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-01-26288aDIRECTOR APPOINTED NICK ON
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY MARIE GLANVILLE
2008-12-19288aSECRETARY APPOINTED MICHAEL PATRICK WINDLE
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 03/10/2008
2008-10-13363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 22/04/2008
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-10-31288cDIRECTOR'S PARTICULARS CHANGED
2007-10-10363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-26363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-10-28363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-01-18288bDIRECTOR RESIGNED
2004-12-02288bDIRECTOR RESIGNED
2004-11-16288bDIRECTOR RESIGNED
2004-10-22363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-04288cDIRECTOR'S PARTICULARS CHANGED
2004-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-05-26288bDIRECTOR RESIGNED
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-04288cDIRECTOR'S PARTICULARS CHANGED
2004-02-11288aNEW DIRECTOR APPOINTED
2003-11-25363aRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-10-09288aNEW SECRETARY APPOINTED
2003-10-09288bSECRETARY RESIGNED
2003-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/02
2002-11-26363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-10-11287REGISTERED OFFICE CHANGED ON 11/10/02 FROM: TIMES SQUARE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4EP
2002-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-12-05363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-05-11AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-12287REGISTERED OFFICE CHANGED ON 12/03/01 FROM: CHAUCER BUILDINGS 57 GRAINGER STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 5LE
2001-01-22363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LETPRESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LETPRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2000-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2000-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2000-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2000-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2000-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2000-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2000-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2000-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2000-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2000-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2000-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2000-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE, 1994-01-28 Satisfied OVERSEAS UNION BANK LIMITED.
COLLATERAL DEBENTURE, 1994-01-28 Satisfied OVERSEAS UNION BANK LIMITED,
Intangible Assets
Patents
We have not found any records of LETPRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LETPRESS LIMITED
Trademarks
We have not found any records of LETPRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LETPRESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LETPRESS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LETPRESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyLETPRESS LIMITEDEvent Date2015-12-08
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 22 January 2016 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 22 January 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. Office Holder details: John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG Restructuring , 15 Canada Square, London, E14 5GL . Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LETPRESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LETPRESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.