Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Loop Print Limited
Loop Print Limited is an active company incorporated on 20 September 1972 with the registered office located in Leeds, West Yorkshire. Loop Print Limited was registered 53 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01072802
Private limited company
Age
53 years
Incorporated
20 September 1972
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Overdue
Confirmation statement overdue by
2253 days
Dated
25 June 2018
(7 years ago)
Next confirmation dated
25 June 2019
Was due on
9 July 2019
(6 years ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
2170 days
For period
1 Jan
⟶
31 Dec 2017
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2018
Was due on
30 September 2019
(5 years ago)
Learn more about Loop Print Limited
Contact
Address
C/O Rsm Restructuring Advisory Llp Fifth Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
Same address for the past
6 years
Companies in LS1 4DL
Telephone
01142721105
Email
Available in Endole App
Website
Loopprint.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Christopher Charles Gray
Director • British • Lives in England • Born in Sep 1967
Joanne Theresa Gray
Secretary • British
Syp Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Educational Planners Limited
Joanne Theresa Gray and Mr Christopher Charles Gray are mutual people.
Active
South Yorkshire Printers Limited
Mr Christopher Charles Gray is a mutual person.
Active
Syp Holdings Limited
Mr Christopher Charles Gray is a mutual person.
Active
Loop Education Limited
Mr Christopher Charles Gray is a mutual person.
Active
Bright Gray Creative Limited
Mr Christopher Charles Gray is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
£149
Decreased by £2.23K (-94%)
Turnover
Unreported
Same as previous period
Employees
22
Decreased by 3 (-12%)
Total Assets
£1.47M
Decreased by £96.16K (-6%)
Total Liabilities
-£928.4K
Increased by £16.71K (+2%)
Net Assets
£536.7K
Decreased by £112.87K (-17%)
Debt Ratio (%)
63%
Increased by 4.97% (+9%)
See 10 Year Full Financials
Latest Activity
Restoration Court Order
6 Months Ago on 4 Mar 2025
Dissolved After Liquidation
4 Years Ago on 13 Jul 2021
Moved to Dissolution
4 Years Ago on 13 Apr 2021
Administration Period Extended
5 Years Ago on 22 May 2020
Administrator Appointed
6 Years Ago on 9 May 2019
Registered Address Changed
6 Years Ago on 25 Apr 2019
Confirmation Submitted
7 Years Ago on 9 Jul 2018
Full Accounts Submitted
7 Years Ago on 19 Mar 2018
Confirmation Submitted
8 Years Ago on 8 Aug 2017
Syp Holdings Limited (PSC) Appointed
9 Years Ago on 30 Apr 2016
Get Alerts
Get Credit Report
Discover Loop Print Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Restoration by order of the court
Submitted on 4 Mar 2025
Final Gazette dissolved following liquidation
Submitted on 13 Jul 2021
Notice of move from Administration to Dissolution
Submitted on 13 Apr 2021
Administrator's progress report
Submitted on 27 Nov 2020
Notice of extension of period of Administration
Submitted on 22 May 2020
Administrator's progress report
Submitted on 19 May 2020
Administrator's progress report
Submitted on 18 Nov 2019
Result of meeting of creditors
Submitted on 17 Jul 2019
Statement of affairs with form AM02SOA/AM02SOC
Submitted on 11 Jul 2019
Statement of administrator's proposal
Submitted on 20 Jun 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs