Your Print Partner Ltd

DataGardener
your print partner ltd
dissolved
Unknown

Your Print Partner Ltd

07814469Private Limited With Share Capital

Resolution House 12 Mill Hill, Leeds, LS15DQ
Incorporated

18/10/2011

Company Age

14 years

Directors

1

Employees

SIC Code

18129

Risk

not scored

Company Overview

Registration, classification & business activity

Your Print Partner Ltd (07814469) is a private limited with share capital incorporated on 18/10/2011 (14 years old) and registered in leeds, LS15DQ. The company operates under SIC code 18129 - printing n.e.c..

Your print partner is a lincolnshire-based company specialising in design, print & exhibition solutions and fabric printing for a diverse range of clients nationwide. the ypp team can deliver a solution wholly tailored to your requirements \u00e2\u20ac\u201c and deliver it quickly, with a friendly a...

Private Limited With Share Capital
SIC: 18129
Unknown
Incorporated 18/10/2011
LS15DQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

1

PSCs

1

CCJs

Board of Directors

1

Charges

10

Registered

4

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

78
Gazette Dissolved Liquidation
Category:Gazette
Date:28-03-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:28-12-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-10-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-04-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:20-02-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-09-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:30-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:28-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:11-03-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2021
Capital Allotment Shares
Category:Capital
Date:04-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2016
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:15-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2016
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:15-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:03-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-12-2014
Annual Return Company With Made Up Date
Category:Annual Return
Date:11-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:18-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-03-2013
Termination Director Company With Name
Category:Officers
Date:20-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-08-2012
Incorporation Company
Category:Incorporation
Date:18-10-2011

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date04/03/2021
Latest Accounts31/12/2020

Trading Addresses

Resolution House, 12 Mill Hill, Leeds, LS15DQRegistered
Pyke Road, Lincoln, Lincolnshire, LN63QS