LEOPARDPRESS.COM LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX3 7BX

Company number 05480153
Status Active
Incorporation Date 14 June 2005
Company Type Private Limited Company
Address 12 WINDMILL ROAD, HEADINGTON, OXFORD, OX3 7BX
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-08-02 GBP 100 . The most likely internet sites of LEOPARDPRESS.COM LIMITED are www.leopardpresscom.co.uk, and www.leopardpress-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Leopardpress Com Limited is a Private Limited Company. The company registration number is 05480153. Leopardpress Com Limited has been working since 14 June 2005. The present status of the company is Active. The registered address of Leopardpress Com Limited is 12 Windmill Road Headington Oxford Ox3 7bx. The company`s financial liabilities are £47.38k. It is £41.2k against last year. The cash in hand is £54.52k. It is £20.93k against last year. And the total assets are £177.22k, which is £-23.96k against last year. NICHOLLS, Michael is a Director of the company. Secretary NICHOLLS, David Charles has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other publishing activities".


leopardpress.com Key Finiance

LIABILITIES £47.38k
+667%
CASH £54.52k
+62%
TOTAL ASSETS £177.22k
-12%
All Financial Figures

Current Directors

Director
NICHOLLS, Michael
Appointed Date: 14 June 2005
58 years old

Resigned Directors

Secretary
NICHOLLS, David Charles
Resigned: 01 October 2009
Appointed Date: 01 July 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 14 June 2005
Appointed Date: 14 June 2005

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 14 June 2005
Appointed Date: 14 June 2005

LEOPARDPRESS.COM LIMITED Events

05 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Aug 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100

29 Mar 2015
Total exemption small company accounts made up to 30 June 2014
28 Jul 2014
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100

...
... and 20 more events
27 Jun 2005
Registered office changed on 27/06/05 from: everitt kerr & co 12B talisman buisnessman centre bicester oxfordshire OX26 6HR
21 Jun 2005
Registered office changed on 21/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN
21 Jun 2005
Secretary resigned
21 Jun 2005
Director resigned
14 Jun 2005
Incorporation