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
Castle Print (Leicester) Limited
Castle Print (Leicester) Limited is a dissolved company incorporated on 18 July 2003 with the registered office located in Leicester, Leicestershire. Castle Print (Leicester) Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 January 2021
(4 years ago)
Was
17 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04837432
Private limited company
Age
22 years
Incorporated
18 July 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Castle Print (Leicester) Limited
Contact
Address
Christopher House
94b London Road
Leicester
Leicestershire
LE2 0QS
Same address for the past
13 years
Companies in LE2 0QS
Telephone
01162386541
Email
Unreported
Website
Formatprint.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr William Robert Freeman
Director • Printer • British • Lives in UK • Born in Dec 1955
Allison Jayne Freeman
Director • Printer • British • Lives in UK • Born in Oct 1957
Richard Simon Freeman
Secretary • British
Mrs Alison Jayne Freeman
PSC • British • Lives in UK • Born in Oct 1957
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
Format Print And Design Limited
Allison Jayne Freeman and Mr William Robert Freeman are mutual people.
Active
Format Print Limited
Allison Jayne Freeman and Mr William Robert Freeman are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£2.89K
Decreased by £282 (-9%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£4.57K
Decreased by £552 (-11%)
Total Liabilities
-£3.15K
Decreased by £188 (-6%)
Net Assets
£1.42K
Decreased by £364 (-20%)
Debt Ratio (%)
69%
Increased by 3.75% (+6%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 19 Jan 2021
Voluntary Gazette Notice
4 Years Ago on 3 Nov 2020
Application To Strike Off
4 Years Ago on 23 Oct 2020
Confirmation Submitted
5 Years Ago on 23 Jul 2020
Mr William Robert Freeman Details Changed
5 Years Ago on 30 Jun 2020
Richard Simon Freeman Details Changed
5 Years Ago on 30 Jun 2020
Allison Jayne Freeman Details Changed
5 Years Ago on 30 Jun 2020
Mrs Alison Jayne Freeman (PSC) Details Changed
5 Years Ago on 30 Jun 2020
Full Accounts Submitted
5 Years Ago on 27 Sep 2019
Confirmation Submitted
6 Years Ago on 18 Jul 2019
Get Alerts
Get Credit Report
Discover Castle Print (Leicester) 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
Final Gazette dissolved via voluntary strike-off
Submitted on 19 Jan 2021
First Gazette notice for voluntary strike-off
Submitted on 3 Nov 2020
Application to strike the company off the register
Submitted on 23 Oct 2020
Confirmation statement made on 18 July 2020 with updates
Submitted on 23 Jul 2020
Secretary's details changed for Richard Simon Freeman on 30 June 2020
Submitted on 21 Jul 2020
Director's details changed for Mr William Robert Freeman on 30 June 2020
Submitted on 21 Jul 2020
Director's details changed for Allison Jayne Freeman on 30 June 2020
Submitted on 1 Jul 2020
Change of details for Mrs Alison Jayne Freeman as a person with significant control on 30 June 2020
Submitted on 30 Jun 2020
Total exemption full accounts made up to 31 December 2018
Submitted on 27 Sep 2019
Confirmation statement made on 18 July 2019 with updates
Submitted on 18 Jul 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