LEYCOL PRINTERS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E3 3DA

Company number 01370635
Status Active
Incorporation Date 25 May 1978
Company Type Private Limited Company
Address 5 HANCOCK ROAD, BOW, LONDON, E3 3DA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Full accounts made up to 31 August 2015; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 5,000 . The most likely internet sites of LEYCOL PRINTERS LIMITED are www.leycolprinters.co.uk, and www.leycol-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. The distance to to Battersea Park Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.1 miles; to Balham Rail Station is 8.4 miles; to Bickley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leycol Printers Limited is a Private Limited Company. The company registration number is 01370635. Leycol Printers Limited has been working since 25 May 1978. The present status of the company is Active. The registered address of Leycol Printers Limited is 5 Hancock Road Bow London E3 3da. . WILSON, Lorraine is a Secretary of the company. DAVEY, Richard is a Director of the company. WILSON, Gary Ronald is a Director of the company. Secretary HANDLEY, Frances Mary has been resigned. Secretary HANDLEY, Peter John has been resigned. Director HANDLEY, Peter John has been resigned. Director STRIDE, Colin George has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
WILSON, Lorraine
Appointed Date: 18 August 2011

Director
DAVEY, Richard
Appointed Date: 11 April 2013
58 years old

Director
WILSON, Gary Ronald
Appointed Date: 22 November 2002
68 years old

Resigned Directors

Secretary
HANDLEY, Frances Mary
Resigned: 08 May 2013
Appointed Date: 08 April 2002

Secretary
HANDLEY, Peter John
Resigned: 08 April 2002

Director
HANDLEY, Peter John
Resigned: 08 May 2013
75 years old

Director
STRIDE, Colin George
Resigned: 31 August 1998
85 years old

Persons With Significant Control

Mr Gary Wilson
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Richard Davey
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Leycol Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEYCOL PRINTERS LIMITED Events

11 Jan 2017
Confirmation statement made on 8 January 2017 with updates
26 May 2016
Full accounts made up to 31 August 2015
12 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,000

08 Apr 2015
Full accounts made up to 31 August 2014
12 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5,000

...
... and 89 more events
29 Jan 1988
Full group accounts made up to 31 August 1987

05 Mar 1987
Director's particulars changed

14 Feb 1987
Full accounts made up to 31 August 1986

14 Feb 1987
Return made up to 12/02/87; full list of members

25 May 1978
Certificate of incorporation

LEYCOL PRINTERS LIMITED Charges

22 January 2010
Fixed & floating charge
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 May 1991
Able charge
Delivered: 5 June 1991
Status: Satisfied on 23 January 2010
Persons entitled: Barclays Bank PLC
Description: All the company's share of the net proceeds of sale and of…
16 May 1991
Legal charge
Delivered: 5 June 1991
Status: Satisfied on 23 January 2010
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying on the north east of hancock road…
6 February 1991
Guarantee & debenture
Delivered: 15 February 1991
Status: Satisfied on 6 July 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1990
Corporate morgage
Delivered: 10 May 1990
Status: Satisfied on 23 January 2010
Persons entitled: Barclays Bank PLC
Description: The goods, (as described) the benefit of all contracts…
25 November 1983
Debenture
Delivered: 1 December 1983
Status: Satisfied on 17 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 1980
Legal charge
Delivered: 17 June 1980
Status: Satisfied on 6 July 2002
Persons entitled: Barclays Bank PLC
Description: L/H 2ND floor 50/52/54 wharf road islington london N1…