Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Leicester Trade Business Forms LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 3, 2012)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01724657
Record last updated Tuesday, December 31, 2013 8:53:42 AM UTC
Official Address 22 Centurion Way Meridian Business Park Winstanley
There are 12 companies registered at this street
Locality Winstanley
Region Leicestershire, England
Postal Code LE191WH
Sector Manufacture of paper stationery

Charts

Visits

LEICESTER TRADE BUSINESS FORMS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2021-112022-52022-122024-92025-301
Document Type Publication date Download link
Registry Sep 24, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 11, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Jun 4, 2013 Striking off application by a company Striking off application by a company
Registry Jan 8, 2013 Annual return Annual return
Financials Jul 3, 2012 Annual accounts Annual accounts
Registry Jan 9, 2012 Annual return Annual return
Registry Mar 22, 2011 Change of accounting reference date Change of accounting reference date
Registry Jan 11, 2011 Annual return Annual return
Financials Dec 7, 2010 Annual accounts Annual accounts
Registry Jan 7, 2010 Annual return Annual return
Financials Dec 19, 2009 Annual accounts Annual accounts
Financials Apr 28, 2009 Annual accounts 1724... Annual accounts 1724...
Registry Jan 5, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 5, 2009 Annual return Annual return
Financials Mar 10, 2008 Annual accounts Annual accounts
Registry Jan 23, 2008 Annual return Annual return
Registry Jun 2, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 18, 2007 Annual accounts Annual accounts
Registry Jan 8, 2007 Annual return Annual return
Registry Jan 8, 2007 Register of members Register of members
Registry Dec 21, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 23, 2006 Change of accounting reference date Change of accounting reference date
Financials Apr 27, 2006 Annual accounts Annual accounts
Registry Feb 10, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 10, 2006 Annual return Annual return
Registry Dec 15, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Nov 30, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 30, 2005 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Nov 30, 2005 Exemption from appointing auditors Exemption from appointing auditors
Registry Nov 25, 2005 Resignation of a director Resignation of a director
Registry Nov 25, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 25, 2005 Appointment of a director Appointment of a director
Registry Nov 25, 2005 Appointment of a director 1724... Appointment of a director 1724...
Registry Nov 25, 2005 Resignation of a director Resignation of a director
Registry Nov 23, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 18, 2005 Particulars of a mortgage or charge 1724... Particulars of a mortgage or charge 1724...
Registry Nov 15, 2005 Two appointments: 2 men Two appointments: 2 men
Registry Nov 15, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Oct 15, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 24, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 24, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1724... Declaration of satisfaction in full or in part of a mortgage or charge 1724...
Financials Sep 6, 2005 Annual accounts Annual accounts
Registry Feb 14, 2005 Annual return Annual return
Financials Jul 6, 2004 Annual accounts Annual accounts
Registry Jan 28, 2004 Annual return Annual return
Financials Aug 5, 2003 Annual accounts Annual accounts
Registry Feb 4, 2003 Annual return Annual return
Financials Aug 3, 2002 Annual accounts Annual accounts
Registry Apr 22, 2002 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Apr 22, 2002 Resignation of a director Resignation of a director
Registry Apr 22, 2002 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Apr 4, 2002 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 21, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 16, 2002 Annual return Annual return
Registry Aug 20, 2001 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 24, 2001 Annual accounts Annual accounts
Registry May 10, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 12, 2001 Annual return Annual return
Financials Feb 6, 2000 Annual accounts Annual accounts
Registry Jan 26, 2000 Annual return Annual return
Registry Nov 1, 1999 Appointment of a secretary Appointment of a secretary
Registry Sep 14, 1999 Resignation of a director Resignation of a director
Registry Aug 6, 1999 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 24, 1999 Annual return Annual return
Financials Jan 8, 1999 Annual accounts Annual accounts
Registry Oct 13, 1998 Appointment of a director Appointment of a director
Registry Sep 22, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 22, 1998 Change of accounting reference date Change of accounting reference date
Registry Sep 15, 1998 Appointment of a woman Appointment of a woman
Registry Feb 3, 1998 Annual return Annual return
Registry Jan 19, 1998 Company name change Company name change
Registry Jan 19, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 19, 1998 Resignation of a director Resignation of a director
Registry Jan 19, 1998 Appointment of a director Appointment of a director
Registry Jan 16, 1998 Change of name certificate Change of name certificate
Financials Jan 15, 1998 Annual accounts Annual accounts
Registry Jan 7, 1998 Exemption from appointing auditors Exemption from appointing auditors
Registry Jan 6, 1998 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jan 6, 1998 Resignation of one Printer and one Director (a man) Resignation of one Printer and one Director (a man)
Registry Jan 19, 1997 Annual return Annual return
Financials Oct 9, 1996 Annual accounts Annual accounts
Registry Oct 9, 1996 Exemption from appointing auditors Exemption from appointing auditors
Registry Mar 6, 1996 Annual return Annual return
Financials Feb 7, 1996 Annual accounts Annual accounts
Registry Feb 7, 1996 Exemption from appointing auditors Exemption from appointing auditors
Financials Jan 19, 1995 Annual accounts Annual accounts
Registry Jan 19, 1995 Exemption from appointing auditors Exemption from appointing auditors
Registry Jan 10, 1995 Annual return Annual return
Registry Jan 10, 1995 Exemption from appointing auditors Exemption from appointing auditors
Registry Feb 24, 1994 Exemption from appointing auditors 1724... Exemption from appointing auditors 1724...
Financials Feb 24, 1994 Annual accounts Annual accounts
Registry Feb 24, 1994 Annual return Annual return
Registry Feb 24, 1994 Director's particulars changed Director's particulars changed
Registry Jan 2, 1994 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Feb 25, 1993 Annual return Annual return
Registry Jan 17, 1993 Exemption from appointing auditors Exemption from appointing auditors
Financials Jan 17, 1993 Annual accounts Annual accounts
Financials Apr 29, 1992 Annual accounts 1724... Annual accounts 1724...
Registry Apr 29, 1992 Exemption from appointing auditors Exemption from appointing auditors
Registry Mar 9, 1992 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)