LEICESTER PAPER PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

LEICESTER PAPER PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06053351

Incorporation date

15/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Zone D, Unit 5, Uxbridge Road, Leicester LE4 7STCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2007)
dot icon18/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon04/09/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon04/10/2024
Termination of appointment of Salim Ahmed as a director on 2024-10-04
dot icon04/10/2024
Total exemption full accounts made up to 2024-08-31
dot icon03/10/2024
Previous accounting period extended from 2024-02-28 to 2024-08-31
dot icon23/09/2024
Second filing of Confirmation Statement dated 2024-09-02
dot icon23/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon18/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon05/09/2024
Registered office address changed from Toll Bar Tilton Lane Billesdon Leicester LE7 9FG England to Zone D, Unit 5 Uxbridge Road Leicester LE4 7st on 2024-09-05
dot icon05/09/2024
Termination of appointment of Abdul Majid Ahmed as a director on 2024-09-02
dot icon05/09/2024
Appointment of Mrs Zinat Osman Mahomed as a director on 2024-09-02
dot icon05/09/2024
Appointment of Mr Mohmad Riyaz Malida as a director on 2024-09-02
dot icon05/09/2024
Director's details changed for Mr Salim Ahmed on 2024-09-02
dot icon05/09/2024
Cessation of Toll Bar Investments Ltd as a person with significant control on 2024-09-02
dot icon05/09/2024
Notification of Al-Rawdah Investments Ltd as a person with significant control on 2024-09-02
dot icon26/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/04/2023
15/03/23 Statement of Capital gbp 100
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon15/03/2022
Director's details changed for Mr Salim Ahmed on 2022-02-18
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon18/02/2022
Director's details changed for Mr Abdul Majid Ahmed on 2022-02-18
dot icon25/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon25/11/2021
Termination of appointment of Roshan Ahmed as a secretary on 2021-03-20
dot icon25/11/2021
Termination of appointment of Roshan Ahmed as a director on 2021-03-20
dot icon16/06/2021
Confirmation statement made on 2021-03-15 with updates
dot icon16/06/2021
Notification of Toll Bar Investments Ltd as a person with significant control on 2021-02-15
dot icon16/06/2021
Cessation of Salim Ahmed as a person with significant control on 2021-02-15
dot icon12/04/2021
Termination of appointment of a secretary
dot icon12/04/2021
Termination of appointment of a director
dot icon23/02/2021
Confirmation statement made on 2021-01-15 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon28/07/2020
Registered office address changed from 29 Goodwood Road Leicester LE5 6SH to Toll Bar Tilton Lane Billesdon Leicester LE7 9FG on 2020-07-28
dot icon28/07/2020
Change of details for Mr Salim Ahmed as a person with significant control on 2020-07-28
dot icon28/07/2020
Director's details changed for Mr Salim Ahmed on 2020-07-28
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon15/03/2018
Confirmation statement made on 2018-01-15 with updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon26/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon15/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/03/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2012-02-28
dot icon31/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/03/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/04/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon09/04/2010
Director's details changed for Salim Ahmed on 2010-04-09
dot icon09/04/2010
Director's details changed for Roshan Ahmed on 2010-04-09
dot icon09/04/2010
Director's details changed for Abdul Majid Ahmed on 2010-04-06
dot icon21/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon09/03/2009
Return made up to 15/01/09; full list of members
dot icon18/06/2008
Accounts for a dormant company made up to 2008-02-28
dot icon06/06/2008
Accounting reference date shortened from 30/04/2008 to 28/02/2008
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/02/2008
Return made up to 15/01/08; full list of members
dot icon18/02/2007
Accounting reference date extended from 31/01/08 to 30/04/08
dot icon15/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon+26.61 % *

* during past year

Cash in Bank

£40,310.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
91.85K
-
0.00
21.52K
-
2022
6
95.84K
-
0.00
31.84K
-
2023
7
190.86K
-
0.00
40.31K
-
2023
7
190.86K
-
0.00
40.31K
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

190.86K £Ascended99.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.31K £Ascended26.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Salim
Director
15/01/2007 - 04/10/2024
16
Malida, Mohmad Riyaz
Director
02/09/2024 - Present
10
Mahomed, Zinat Osman
Director
02/09/2024 - Present
7
Ahmed, Abdul Majid
Director
15/01/2007 - 02/09/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LEICESTER PAPER PRODUCTS LIMITED

LEICESTER PAPER PRODUCTS LIMITED is an(a) Active company incorporated on 15/01/2007 with the registered office located at Zone D, Unit 5, Uxbridge Road, Leicester LE4 7ST. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of LEICESTER PAPER PRODUCTS LIMITED?

toggle

LEICESTER PAPER PRODUCTS LIMITED is currently Active. It was registered on 15/01/2007 .

Where is LEICESTER PAPER PRODUCTS LIMITED located?

toggle

LEICESTER PAPER PRODUCTS LIMITED is registered at Zone D, Unit 5, Uxbridge Road, Leicester LE4 7ST.

What does LEICESTER PAPER PRODUCTS LIMITED do?

toggle

LEICESTER PAPER PRODUCTS LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does LEICESTER PAPER PRODUCTS LIMITED have?

toggle

LEICESTER PAPER PRODUCTS LIMITED had 7 employees in 2023.

What is the latest filing for LEICESTER PAPER PRODUCTS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-15 with no updates.