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

YOUR LEEK PAPER LIMITED

BARN CLOSE, YATTENDON, THATCHAM, BERKSHIRE, RG18 0UX,
Company Registration Number
04666001
Private Limited Company
Liquidation

Company Overview

About Your Leek Paper Ltd
YOUR LEEK PAPER LIMITED was founded on 2003-02-13 and has its registered office in Thatcham. The organisation's status is listed as "Liquidation". Your Leek Paper 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
YOUR LEEK PAPER LIMITED
 
Legal Registered Office
BARN CLOSE
YATTENDON
THATCHAM
BERKSHIRE
RG18 0UX
Other companies in RG18
 
Filing Information
Company Number 04666001
Company ID Number 04666001
Date formed 2003-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts DORMANT
Last Datalog update: 2018-11-05 05:16:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOUR LEEK PAPER 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 YOUR LEEK PAPER LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ELINOR FLEMING
Company Secretary 2012-12-17
CATHERINE ELINOR FLEMING
Director 2012-12-17
STEPHEN PAUL SADLER
Director 2013-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PETER RICHARD ILIFFE
Director 2012-12-17 2015-07-31
DARREN CHRISTER BODEN
Company Secretary 2006-05-03 2012-12-17
DAVID SIDNEY FORDHAM
Director 2006-05-03 2012-12-17
GARY THOMAS MATTHEWS
Director 2006-05-03 2008-11-25
GRAHAM WILLIAM AYRES
Director 2006-05-03 2007-12-31
ALAN FRANCIS LYFORD
Company Secretary 2003-03-03 2006-05-03
STEPHEN BISHOP
Director 2003-04-30 2006-05-03
JOHN HENRY HILL
Director 2003-04-30 2006-05-03
WENDY ELIZABETH LEWIS
Director 2003-04-30 2006-05-03
ALAN FRANCIS LYFORD
Director 2003-03-03 2006-05-03
GARY NEIL GEORGE SHENTON
Director 2003-03-03 2006-05-03
JANE WALKER
Director 2003-04-30 2006-05-03
WILLIAM WALKER
Director 2003-04-30 2006-05-03
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-02-13 2003-02-18
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-02-13 2003-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ELINOR FLEMING DEAN & DYBALL (PLYMOUTH) LIMITED Director 2015-05-21 CURRENT 1982-08-02 Active
CATHERINE ELINOR FLEMING TROON MARINA LIMITED Director 2015-05-21 CURRENT 1987-06-05 Liquidation
CATHERINE ELINOR FLEMING MDL MARINA CONSULTANCY LIMITED Director 2015-05-21 CURRENT 1935-09-18 Liquidation
CATHERINE ELINOR FLEMING BRIXHAM YACHT HARBOUR LIMITED Director 2015-05-21 CURRENT 1978-08-08 Active
CATHERINE ELINOR FLEMING OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO.6 LIMITED Director 2015-05-21 CURRENT 1988-10-24 Active
CATHERINE ELINOR FLEMING LIVEMINE LIMITED Director 2015-05-21 CURRENT 1989-04-25 Active
CATHERINE ELINOR FLEMING LOCKSET LIMITED Director 2015-05-21 CURRENT 1989-04-25 Active
CATHERINE ELINOR FLEMING Q.A.B. LIMITED Director 2015-05-21 CURRENT 1992-03-11 Liquidation
CATHERINE ELINOR FLEMING PORT PENLEE LIMITED Director 2015-05-21 CURRENT 1998-08-03 Active
CATHERINE ELINOR FLEMING PENTON HOOK MARINAS LIMITED Director 2015-05-21 CURRENT 1960-04-01 Liquidation
CATHERINE ELINOR FLEMING OCEAN VILLAGE MARINA LIMITED Director 2015-05-21 CURRENT 1986-03-26 Liquidation
CATHERINE ELINOR FLEMING YG DEVELOPMENTS LIMITED Director 2015-05-21 CURRENT 1987-07-20 Active
CATHERINE ELINOR FLEMING MMV APARTMENT MANAGEMENT COMPANY NO.2 LIMITED Director 2015-05-21 CURRENT 1988-08-01 Liquidation
CATHERINE ELINOR FLEMING MMV APARTMENT MANAGEMENT COMPANY NO.4 LIMITED Director 2015-05-21 CURRENT 1988-08-01 Liquidation
CATHERINE ELINOR FLEMING MMV APARTMENT MANAGEMENT COMPANY NO.3 LIMITED Director 2015-05-21 CURRENT 1988-08-01 Liquidation
CATHERINE ELINOR FLEMING OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO.7 LIMITED Director 2015-05-21 CURRENT 1988-10-25 Active
CATHERINE ELINOR FLEMING WINDSOR MARINA LIMITED Director 2015-05-21 CURRENT 1987-04-24 Liquidation
CATHERINE ELINOR FLEMING SPARKES YACHT HARBOUR LIMITED Director 2015-05-21 CURRENT 1955-12-10 Liquidation
CATHERINE ELINOR FLEMING SPARKES BOATYARD COMPANY LIMITED Director 2015-05-21 CURRENT 1963-07-03 Liquidation
CATHERINE ELINOR FLEMING PENTON HOOK HOLDINGS LIMITED Director 2015-05-21 CURRENT 1928-07-12 Active
CATHERINE ELINOR FLEMING NEWS MACHINE LIMITED Director 2015-05-21 CURRENT 1976-08-17 Liquidation
CATHERINE ELINOR FLEMING MDL BOAT SALES LIMITED Director 2015-05-21 CURRENT 1958-11-05 Liquidation
CATHERINE ELINOR FLEMING VILLAGE VOICE NEWSPAPERS LIMITED Director 2015-05-21 CURRENT 1963-01-22 Liquidation
CATHERINE ELINOR FLEMING THE BLACK COUNTRY BUGLE LIMITED Director 2015-05-21 CURRENT 1972-12-13 Liquidation
CATHERINE ELINOR FLEMING MDL DEVELOPMENTS OVERSEAS LIMITED Director 2015-05-21 CURRENT 1977-10-31 Liquidation
CATHERINE ELINOR FLEMING MDL ESTATES LIMITED Director 2015-05-21 CURRENT 1979-12-27 Active
CATHERINE ELINOR FLEMING MAILBOX DISTRIBUTION LIMITED Director 2015-05-21 CURRENT 1981-10-29 Liquidation
CATHERINE ELINOR FLEMING HAMBLE POINT MARINA LIMITED Director 2015-05-21 CURRENT 1978-07-31 Liquidation
CATHERINE ELINOR FLEMING MDL LEISURE LIMITED Director 2015-05-21 CURRENT 1982-05-12 Liquidation
CATHERINE ELINOR FLEMING TORQUAY YACHT HARBOURS LIMITED Director 2015-05-21 CURRENT 1982-07-27 Liquidation
CATHERINE ELINOR FLEMING HYTHE MARINA LIMITED Director 2015-05-21 CURRENT 1984-04-11 Active
CATHERINE ELINOR FLEMING COBB'S QUAY LIMITED Director 2015-05-21 CURRENT 1961-11-14 Liquidation
CATHERINE ELINOR FLEMING BRAY MARINA LIMITED Director 2015-05-21 CURRENT 1946-02-15 Liquidation
CATHERINE ELINOR FLEMING YIT PENSION TRUSTEES LIMITED Director 2013-08-15 CURRENT 1975-07-25 Liquidation
CATHERINE ELINOR FLEMING CAMBRIDGE NEWSPAPERS LIMITED Director 2012-12-17 CURRENT 1994-04-29 Liquidation
CATHERINE ELINOR FLEMING HERTFORDSHIRE ON SUNDAY LIMITED Director 2012-12-17 CURRENT 1998-05-18 Active
CATHERINE ELINOR FLEMING NUNEATON & DISTRICT NEWSPAPERS LIMITED Director 2012-12-17 CURRENT 1991-12-19 Liquidation
CATHERINE ELINOR FLEMING BURTON DAILY MAIL LTD Director 2012-12-17 CURRENT 1938-07-01 Liquidation
CATHERINE ELINOR FLEMING BEDFORDSHIRE ON SUNDAY LIMITED Director 2012-12-17 CURRENT 1983-11-11 Liquidation
CATHERINE ELINOR FLEMING LOCAL SUNDAY NEWSPAPERS (SOUTH) LIMITED Director 2012-12-17 CURRENT 1993-05-10 Liquidation
CATHERINE ELINOR FLEMING MK NEWS LIMITED Director 2012-12-17 CURRENT 1996-11-29 Liquidation
CATHERINE ELINOR FLEMING HAWBURYTHORN FOUR LIMITED Director 2012-12-17 CURRENT 2000-10-05 Active
CATHERINE ELINOR FLEMING HAWBURYTHORN THREE LIMITED Director 2012-12-17 CURRENT 2004-05-26 Liquidation
CATHERINE ELINOR FLEMING STAFFORDSHIRE NEWSPAPERS LTD. Director 2012-12-17 CURRENT 1916-01-01 Active
CATHERINE ELINOR FLEMING LOCAL SUNDAY NEWSPAPERS (NORTH) LIMITED Director 2012-12-17 CURRENT 1976-11-30 Liquidation
CATHERINE ELINOR FLEMING LSN MEDIA LIMITED Director 2012-12-17 CURRENT 1986-07-09 Active
CATHERINE ELINOR FLEMING STAFFORDSHIRE NEWSLETTER LIMITED Director 2012-12-17 CURRENT 1975-04-29 Liquidation
CATHERINE ELINOR FLEMING HAWBURYTHORN SEVEN LIMITED Director 2012-12-17 CURRENT 1931-12-14 Liquidation
CATHERINE ELINOR FLEMING MK WEB LIMITED Director 2012-12-17 CURRENT 1998-10-22 Liquidation
CATHERINE ELINOR FLEMING HAWBURYTHORN FIVE LIMITED Director 2012-12-17 CURRENT 2000-12-20 Liquidation
CATHERINE ELINOR FLEMING HBEA HOLDINGS LIMITED Director 2012-12-13 CURRENT 2006-10-02 Liquidation
CATHERINE ELINOR FLEMING HERTFORDSHIRE AND BEDFORDSHIRE ESTATE AGENTS Director 2012-12-13 CURRENT 1999-07-01 Liquidation
CATHERINE ELINOR FLEMING ACORN MAGAZINES LIMITED Director 2012-12-13 CURRENT 1990-03-28 Liquidation
CATHERINE ELINOR FLEMING ST. NEOTS WEEKLY NEWS LIMITED Director 2012-12-13 CURRENT 1969-08-27 Active - Proposal to Strike off
CATHERINE ELINOR FLEMING ILIFFE PRINT CAMBRIDGE LIMITED Director 2012-12-13 CURRENT 1929-07-11 Active
CATHERINE ELINOR FLEMING ILIFFE NEWS AND MEDIA LIMITED Director 2012-12-13 CURRENT 1961-03-08 Active
CATHERINE ELINOR FLEMING HERTS & ESSEX NEWSPAPERS LIMITED Director 2012-12-13 CURRENT 1968-10-21 Active
CATHERINE ELINOR FLEMING HAWBURYTHORN ONE LIMITED Director 2012-12-13 CURRENT 1969-09-24 Active
CATHERINE ELINOR FLEMING MARLSTON TRADING LTD Director 2012-12-11 CURRENT 2012-12-11 Dissolved 2015-03-24
CATHERINE ELINOR FLEMING YATTENDON HOLDINGS PLC Director 2012-08-31 CURRENT 1984-10-02 Liquidation
CATHERINE ELINOR FLEMING YATTENDON FARMS LIMITED Director 2012-08-30 CURRENT 1953-09-17 Active
CATHERINE ELINOR FLEMING PRESS OF GEOF.J.CLARK LIMITED Director 2012-08-30 CURRENT 1949-08-03 Liquidation
CATHERINE ELINOR FLEMING 00475198 LIMITED Director 2012-08-30 CURRENT 1949-11-19 Liquidation
CATHERINE ELINOR FLEMING HAWBURYTHORN TWO LIMITED Director 2012-08-30 CURRENT 1996-09-30 Liquidation
CATHERINE ELINOR FLEMING YATTENDON COURT MANAGEMENT SERVICES LIMITED Director 2012-08-30 CURRENT 1977-09-02 Liquidation
CATHERINE ELINOR FLEMING CAMBRIDGE ADVERTISER LIMITED Director 2012-08-30 CURRENT 1907-03-19 Liquidation
CATHERINE ELINOR FLEMING HIL PROPERTIES LIMITED Director 2012-08-30 CURRENT 1912-11-06 Liquidation
CATHERINE ELINOR FLEMING HIL (OXFORD) LIMITED Director 2012-08-30 CURRENT 1963-02-13 Liquidation
CATHERINE ELINOR FLEMING HOURDS LIMITED Director 2012-08-30 CURRENT 1967-05-12 Liquidation
CATHERINE ELINOR FLEMING HARTRIDGE INVESTMENTS LIMITED Director 2012-08-30 CURRENT 1984-10-02 Liquidation
STEPHEN PAUL SADLER NEEDLEFRESH DIRECT LIMITED Director 2017-10-18 CURRENT 1995-09-20 Active
STEPHEN PAUL SADLER ILIFFE MEDIA PUBLISHING LIMITED Director 2017-01-17 CURRENT 2016-12-12 Active
STEPHEN PAUL SADLER ILIFFE MEDIA LIMITED Director 2016-02-11 CURRENT 2016-01-25 Active
STEPHEN PAUL SADLER ILIFFE PRINT CAMBRIDGE LIMITED Director 2014-03-28 CURRENT 1929-07-11 Active
STEPHEN PAUL SADLER WILTSHIRE CRICKET LIMITED Director 2013-11-05 CURRENT 2010-08-06 Active
STEPHEN PAUL SADLER HAWBURYTHORN SIX LIMITED Director 2013-10-08 CURRENT 2007-05-23 Liquidation
STEPHEN PAUL SADLER STAFFORDSHIRE NEWSPAPERS LTD. Director 2013-10-08 CURRENT 1916-01-01 Active
STEPHEN PAUL SADLER LSN MEDIA LIMITED Director 2013-10-08 CURRENT 1986-07-09 Active
STEPHEN PAUL SADLER ILIFFE NEWS AND MEDIA LIMITED Director 2013-10-08 CURRENT 1961-03-08 Active
STEPHEN PAUL SADLER HERTS & ESSEX NEWSPAPERS LIMITED Director 2013-10-08 CURRENT 1968-10-21 Active
STEPHEN PAUL SADLER MK WEB LIMITED Director 2013-10-08 CURRENT 1998-10-22 Liquidation
STEPHEN PAUL SADLER YATTENDON HOLDINGS PLC Director 2013-10-01 CURRENT 1984-10-02 Liquidation
STEPHEN PAUL SADLER HERTFORDSHIRE & BEDFORDSHIRE PROPERTY ADVERTISER LIMITED Director 2013-09-20 CURRENT 1996-12-11 Liquidation
STEPHEN PAUL SADLER HBEA HOLDINGS LIMITED Director 2013-09-19 CURRENT 2006-10-02 Liquidation
STEPHEN PAUL SADLER HERTFORDSHIRE AND BEDFORDSHIRE ESTATE AGENTS Director 2013-09-19 CURRENT 1999-07-01 Liquidation
STEPHEN PAUL SADLER ACORN MAGAZINES LIMITED Director 2013-09-19 CURRENT 1990-03-28 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN THREE LIMITED Director 2013-09-19 CURRENT 2004-05-26 Liquidation
STEPHEN PAUL SADLER ST. NEOTS WEEKLY NEWS LIMITED Director 2013-09-19 CURRENT 1969-08-27 Active - Proposal to Strike off
STEPHEN PAUL SADLER HAWBURYTHORN ONE LIMITED Director 2013-09-19 CURRENT 1969-09-24 Active
STEPHEN PAUL SADLER PRESS OF GEOF.J.CLARK LIMITED Director 2013-09-11 CURRENT 1949-08-03 Liquidation
STEPHEN PAUL SADLER HIL (OXFORD) LIMITED Director 2013-09-11 CURRENT 1963-02-13 Liquidation
STEPHEN PAUL SADLER HARTRIDGE INVESTMENTS LIMITED Director 2013-09-11 CURRENT 1984-10-02 Liquidation
STEPHEN PAUL SADLER CAMBRIDGE NEWSPAPERS LIMITED Director 2013-08-15 CURRENT 1994-04-29 Liquidation
STEPHEN PAUL SADLER HERTFORDSHIRE ON SUNDAY LIMITED Director 2013-08-15 CURRENT 1998-05-18 Active
STEPHEN PAUL SADLER YATTENDON FARMS LIMITED Director 2013-08-15 CURRENT 1953-09-17 Active
STEPHEN PAUL SADLER NUNEATON & DISTRICT NEWSPAPERS LIMITED Director 2013-08-15 CURRENT 1991-12-19 Liquidation
STEPHEN PAUL SADLER BURTON DAILY MAIL LTD Director 2013-08-15 CURRENT 1938-07-01 Liquidation
STEPHEN PAUL SADLER 00475198 LIMITED Director 2013-08-15 CURRENT 1949-11-19 Liquidation
STEPHEN PAUL SADLER BEDFORDSHIRE ON SUNDAY LIMITED Director 2013-08-15 CURRENT 1983-11-11 Liquidation
STEPHEN PAUL SADLER LOCAL SUNDAY NEWSPAPERS (SOUTH) LIMITED Director 2013-08-15 CURRENT 1993-05-10 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN TWO LIMITED Director 2013-08-15 CURRENT 1996-09-30 Liquidation
STEPHEN PAUL SADLER MK NEWS LIMITED Director 2013-08-15 CURRENT 1996-11-29 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN FOUR LIMITED Director 2013-08-15 CURRENT 2000-10-05 Active
STEPHEN PAUL SADLER LOCAL SUNDAY NEWSPAPERS (NORTH) LIMITED Director 2013-08-15 CURRENT 1976-11-30 Liquidation
STEPHEN PAUL SADLER YIT PENSION TRUSTEES LIMITED Director 2013-08-15 CURRENT 1975-07-25 Liquidation
STEPHEN PAUL SADLER YATTENDON COURT MANAGEMENT SERVICES LIMITED Director 2013-08-15 CURRENT 1977-09-02 Liquidation
STEPHEN PAUL SADLER CAMBRIDGE CRIER LIMITED Director 2013-08-15 CURRENT 1919-10-22 Liquidation
STEPHEN PAUL SADLER STAFFORDSHIRE NEWSLETTER LIMITED Director 2013-08-15 CURRENT 1975-04-29 Liquidation
STEPHEN PAUL SADLER CAMBRIDGE ADVERTISER LIMITED Director 2013-08-15 CURRENT 1907-03-19 Liquidation
STEPHEN PAUL SADLER HIL PROPERTIES LIMITED Director 2013-08-15 CURRENT 1912-11-06 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN SEVEN LIMITED Director 2013-08-15 CURRENT 1931-12-14 Liquidation
STEPHEN PAUL SADLER HOURDS LIMITED Director 2013-08-15 CURRENT 1967-05-12 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN FIVE LIMITED Director 2013-08-15 CURRENT 2000-12-20 Liquidation
STEPHEN PAUL SADLER YATTENDON ESTATES LIMITED Director 2013-06-06 CURRENT 1955-06-09 Active
STEPHEN PAUL SADLER YATTENDON GROUP PLC Director 2013-06-03 CURRENT 1934-05-18 Active

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
2017-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 7000
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2016-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2015-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 7000
2015-11-26AR0126/11/15 FULL LIST
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ILIFFE
2014-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 7000
2014-11-26AR0126/11/14 FULL LIST
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 7000
2013-11-26AR0126/11/13 FULL LIST
2013-10-07AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-05AP01DIRECTOR APPOINTED MR STEPHEN PAUL SADLER
2012-12-21AP01DIRECTOR APPOINTED 3RD BARON ILIFFE OF YATTENDON ROBERT PETER RICHARD ILIFFE
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 65-68 HIGH STREET BURTON ON TRENT STAFFORDSHIRE DE14 1LE
2012-12-20TM02APPOINTMENT TERMINATED, SECRETARY DARREN BODEN
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FORDHAM
2012-12-20AP03SECRETARY APPOINTED MRS CATHERINE ELINOR FLEMING
2012-12-20AP01DIRECTOR APPOINTED MRS CATHERINE ELINOR FLEMING
2012-12-10AR0126/11/12 FULL LIST
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-06AR0126/11/11 FULL LIST
2011-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11
2010-12-01AR0126/11/10 FULL LIST
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/09
2009-12-02AR0126/11/09 FULL LIST
2009-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/08
2008-12-19363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR GARY MATTHEWS
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07
2008-02-21363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-01-02288bDIRECTOR RESIGNED
2007-10-17AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-03-09288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08288aNEW DIRECTOR APPOINTED
2006-05-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-30225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 19 GETLIFFE YARD DERBY STREET LEEK STAFFORDSHIRE ST13 6HU
2006-05-30288bDIRECTOR RESIGNED
2006-05-30288bDIRECTOR RESIGNED
2006-05-30288bDIRECTOR RESIGNED
2006-05-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-30288bDIRECTOR RESIGNED
2006-05-30288bDIRECTOR RESIGNED
2006-05-30288bDIRECTOR RESIGNED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW SECRETARY APPOINTED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-04-07363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-27363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-12288cDIRECTOR'S PARTICULARS CHANGED
2004-08-28395PARTICULARS OF MORTGAGE/CHARGE
2004-06-09225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04
2004-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-06-23287REGISTERED OFFICE CHANGED ON 23/06/03 FROM: EBENEZER HOUSE, RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE
2003-06-12123NC INC ALREADY ADJUSTED 23/05/03
2003-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-12RES04£ NC 100/100000 23/05
2003-06-1288(2)RAD 30/05/03--------- £ SI 6999@1=6999 £ IC 1/7000
2003-05-19288aNEW DIRECTOR APPOINTED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-04-08ELRESS252 DISP LAYING ACC 20/03/03
2003-04-08ELRESS366A DISP HOLDING AGM 20/03/03
2003-03-19288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers




Licences & Regulatory approval
We could not find any licences issued to YOUR LEEK PAPER 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 YOUR LEEK PAPER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-08-27 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of YOUR LEEK PAPER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YOUR LEEK PAPER LIMITED
Trademarks
We have not found any records of YOUR LEEK PAPER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOUR LEEK PAPER 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 (58130 - Publishing of newspapers) as YOUR LEEK PAPER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YOUR LEEK PAPER 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YOUR LEEK PAPER 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 YOUR LEEK PAPER 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.