CITY PRESS LEEDS LIMITED

Register to unlock more data on OkredoRegister

CITY PRESS LEEDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02008341

Incorporation date

09/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Frp Advisory Minerva, 29 East Parade, Leeds LS1 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1986)
dot icon12/02/2026
Resolutions
dot icon12/02/2026
Statement of affairs
dot icon12/02/2026
Appointment of a voluntary liquidator
dot icon12/02/2026
Registered office address changed from C/O the City Press Leeds Ltd St Ann's Mill Commercial Road Kirkstall Leeds Yorkshire LS5 3AE to C/O Frp Advisory Minerva 29 East Parade Leeds LS1 5PS on 2026-02-12
dot icon07/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon14/06/2025
Micro company accounts made up to 2025-03-31
dot icon19/09/2024
Termination of appointment of Fay Nicola Dickinson as a director on 2024-09-01
dot icon08/08/2024
Micro company accounts made up to 2024-03-31
dot icon06/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon03/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon30/06/2023
Micro company accounts made up to 2023-03-31
dot icon21/11/2022
Micro company accounts made up to 2022-03-31
dot icon04/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/09/2021
Confirmation statement made on 2021-08-01 with updates
dot icon08/09/2021
Notification of Andrew Broadbent as a person with significant control on 2021-07-05
dot icon26/08/2021
Cessation of Onyx Solutions Limited as a person with significant control on 2021-07-05
dot icon26/08/2021
Termination of appointment of John Anderson as a director on 2021-07-05
dot icon26/08/2021
Termination of appointment of Keith David Park as a director on 2021-07-05
dot icon05/08/2021
Appointment of Miss Fay Nicola Dickinson as a director on 2021-08-01
dot icon03/03/2021
Appointment of Mr Andrew Broadbent as a director on 2021-03-01
dot icon23/10/2020
Micro company accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon06/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon08/07/2019
Termination of appointment of Ian John Park as a secretary on 2019-06-30
dot icon08/07/2019
Termination of appointment of Ian John Park as a director on 2019-06-30
dot icon27/06/2019
Micro company accounts made up to 2019-03-31
dot icon31/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon16/07/2018
Micro company accounts made up to 2018-03-31
dot icon23/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon26/06/2017
Termination of appointment of Richard Alan Shaw as a director on 2017-02-22
dot icon21/06/2017
Micro company accounts made up to 2017-03-31
dot icon31/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon05/08/2014
Notice of completion of voluntary arrangement
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-10-17
dot icon23/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/10/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon28/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon13/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon13/09/2010
Director's details changed for Richard Alan Shaw on 2010-08-01
dot icon13/09/2010
Registered office address changed from St Ann S Mill Commercial Road Leeds LS5 3AE on 2010-09-13
dot icon23/11/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon21/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/11/2008
Return made up to 20/08/08; full list of members
dot icon24/11/2008
Location of register of members
dot icon24/11/2008
Location of debenture register
dot icon30/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/08/2007
Return made up to 20/08/07; full list of members
dot icon28/08/2007
Director's particulars changed
dot icon23/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/09/2006
Return made up to 20/08/06; full list of members
dot icon19/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/03/2006
New director appointed
dot icon01/09/2005
Return made up to 20/08/05; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/08/2004
Return made up to 20/08/04; full list of members
dot icon09/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/08/2003
Return made up to 20/08/03; full list of members
dot icon08/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/08/2002
Return made up to 20/08/02; full list of members
dot icon17/09/2001
Return made up to 20/08/01; full list of members
dot icon25/05/2001
Accounts for a small company made up to 2001-03-31
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon24/08/2000
Return made up to 20/08/00; full list of members
dot icon24/05/2000
Particulars of mortgage/charge
dot icon06/11/1999
Particulars of mortgage/charge
dot icon22/10/1999
Return made up to 20/08/99; full list of members
dot icon14/10/1999
Accounts for a small company made up to 1999-03-31
dot icon15/01/1999
Declaration of satisfaction of mortgage/charge
dot icon07/10/1998
Accounts for a small company made up to 1998-03-31
dot icon25/08/1998
Return made up to 20/08/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon24/09/1997
Return made up to 20/08/97; no change of members
dot icon17/12/1996
Accounts for a small company made up to 1996-03-31
dot icon10/09/1996
Return made up to 20/08/96; full list of members
dot icon05/09/1995
Return made up to 20/08/95; no change of members
dot icon09/08/1995
Accounts for a small company made up to 1995-03-31
dot icon07/12/1994
Full accounts made up to 1994-03-31
dot icon31/08/1994
Return made up to 20/08/94; no change of members
dot icon12/12/1993
Full accounts made up to 1993-03-31
dot icon12/12/1993
Registered office changed on 12/12/93 from: 11-13 hirsts yard duncan street leeds LS1 6NJ
dot icon09/09/1993
Return made up to 20/08/93; full list of members
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon05/11/1992
Return made up to 20/08/92; no change of members
dot icon20/09/1991
Full accounts made up to 1991-03-31
dot icon20/09/1991
Return made up to 20/08/91; no change of members
dot icon05/10/1990
Full accounts made up to 1990-03-31
dot icon05/10/1990
Return made up to 20/08/90; full list of members
dot icon04/01/1990
Particulars of mortgage/charge
dot icon05/09/1989
Full accounts made up to 1989-03-31
dot icon05/09/1989
Return made up to 20/08/89; full list of members
dot icon20/09/1988
Full accounts made up to 1988-03-31
dot icon20/09/1988
Return made up to 31/08/88; full list of members
dot icon06/09/1987
Full accounts made up to 1987-03-31
dot icon06/09/1987
Return made up to 18/06/87; full list of members
dot icon12/03/1987
New director appointed
dot icon26/09/1986
Gazettable document
dot icon19/09/1986
Particulars of mortgage/charge
dot icon11/09/1986
Certificate of change of name
dot icon02/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/09/1986
Registered office changed on 02/09/86 from: 47 brunswick place london N1 6EE
dot icon09/04/1986
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.84K
-
0.00
-
-
2022
3
355.00
-
0.00
-
-
2023
3
3.98K
-
0.00
-
-
2023
3
3.98K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

3.98K £Ascended1.02K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broadbent, Andrew
Director
01/03/2021 - Present
-
Shaw, Richard Alan
Director
23/03/2006 - 22/02/2017
1
Dickinson, Fay Nicola
Director
01/08/2021 - 01/09/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CITY PRESS LEEDS LIMITED

CITY PRESS LEEDS LIMITED is an(a) Liquidation company incorporated on 09/04/1986 with the registered office located at C/O Frp Advisory Minerva, 29 East Parade, Leeds LS1 5PS. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY PRESS LEEDS LIMITED?

toggle

CITY PRESS LEEDS LIMITED is currently Liquidation. It was registered on 09/04/1986 .

Where is CITY PRESS LEEDS LIMITED located?

toggle

CITY PRESS LEEDS LIMITED is registered at C/O Frp Advisory Minerva, 29 East Parade, Leeds LS1 5PS.

What does CITY PRESS LEEDS LIMITED do?

toggle

CITY PRESS LEEDS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CITY PRESS LEEDS LIMITED have?

toggle

CITY PRESS LEEDS LIMITED had 3 employees in 2023.

What is the latest filing for CITY PRESS LEEDS LIMITED?

toggle

The latest filing was on 12/02/2026: Resolutions.