Having been setup in 1983, Lenvale Graphic Paper Ltd has its registered office in Snodland, Kent, it's status is listed as "Active". There are 4 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the Lenvale Graphic Paper Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBSON, Michael James | 16 January 2014 | - | 1 |
LOWRY, Diane Vivienne | 23 August 2007 | 16 January 2014 | 1 |
LOWRY, Robert John Paul | N/A | 16 January 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBSON, Morven Gladys Lily | 16 January 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 September 2020 | |
CS01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 23 August 2019 | |
CS01 - N/A | 10 May 2019 | |
CH01 - Change of particulars for director | 08 February 2019 | |
AA - Annual Accounts | 23 July 2018 | |
CS01 - N/A | 09 March 2018 | |
CS01 - N/A | 08 January 2018 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 13 January 2017 | |
AA - Annual Accounts | 26 August 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AD01 - Change of registered office address | 15 January 2016 | |
AD01 - Change of registered office address | 15 January 2016 | |
AA - Annual Accounts | 28 September 2015 | |
CERTNM - Change of name certificate | 26 January 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 08 September 2014 | |
TM02 - Termination of appointment of secretary | 06 February 2014 | |
TM01 - Termination of appointment of director | 06 February 2014 | |
AP03 - Appointment of secretary | 06 February 2014 | |
TM01 - Termination of appointment of director | 06 February 2014 | |
AP01 - Appointment of director | 06 February 2014 | |
AP01 - Appointment of director | 06 February 2014 | |
AR01 - Annual Return | 24 January 2014 | |
AA - Annual Accounts | 11 April 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 10 April 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 10 February 2011 | |
CH03 - Change of particulars for secretary | 10 February 2011 | |
CH01 - Change of particulars for director | 10 February 2011 | |
CH01 - Change of particulars for director | 10 February 2011 | |
AA - Annual Accounts | 09 April 2010 | |
AR01 - Annual Return | 28 January 2010 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 07 January 2009 | |
AA - Annual Accounts | 15 May 2008 | |
363a - Annual Return | 03 January 2008 | |
AUD - Auditor's letter of resignation | 17 December 2007 | |
288a - Notice of appointment of directors or secretaries | 24 August 2007 | |
AA - Annual Accounts | 16 May 2007 | |
363a - Annual Return | 10 January 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 10 January 2007 | |
353 - Register of members | 10 January 2007 | |
AA - Annual Accounts | 15 August 2006 | |
287 - Change in situation or address of Registered Office | 26 May 2006 | |
395 - Particulars of a mortgage or charge | 21 April 2006 | |
363s - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 20 April 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 28 April 2004 | |
363s - Annual Return | 13 January 2004 | |
AA - Annual Accounts | 30 June 2003 | |
169 - Return by a company purchasing its own shares | 01 March 2003 | |
363s - Annual Return | 17 February 2003 | |
AA - Annual Accounts | 21 July 2002 | |
363s - Annual Return | 02 January 2002 | |
RESOLUTIONS - N/A | 20 September 2001 | |
RESOLUTIONS - N/A | 20 September 2001 | |
288b - Notice of resignation of directors or secretaries | 20 September 2001 | |
288a - Notice of appointment of directors or secretaries | 20 September 2001 | |
AA - Annual Accounts | 10 September 2001 | |
363s - Annual Return | 05 January 2001 | |
AA - Annual Accounts | 10 October 2000 | |
363s - Annual Return | 20 December 1999 | |
AA - Annual Accounts | 05 October 1999 | |
363s - Annual Return | 11 January 1999 | |
AA - Annual Accounts | 12 October 1998 | |
363s - Annual Return | 21 January 1998 | |
AA - Annual Accounts | 16 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 1997 | |
395 - Particulars of a mortgage or charge | 22 January 1997 | |
363s - Annual Return | 21 January 1997 | |
AA - Annual Accounts | 27 September 1996 | |
363s - Annual Return | 10 January 1996 | |
AA - Annual Accounts | 24 October 1995 | |
363s - Annual Return | 10 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 02 November 1994 | |
363s - Annual Return | 19 January 1994 | |
AA - Annual Accounts | 04 October 1993 | |
363s - Annual Return | 18 January 1993 | |
AA - Annual Accounts | 30 October 1992 | |
363s - Annual Return | 24 January 1992 | |
AA - Annual Accounts | 29 October 1991 | |
AA - Annual Accounts | 17 April 1991 | |
363a - Annual Return | 17 April 1991 | |
AA - Annual Accounts | 29 March 1990 | |
363 - Annual Return | 20 January 1990 | |
AA - Annual Accounts | 15 March 1989 | |
363 - Annual Return | 21 February 1989 | |
AA - Annual Accounts | 08 March 1988 | |
363 - Annual Return | 08 March 1988 | |
287 - Change in situation or address of Registered Office | 24 January 1988 | |
AA - Annual Accounts | 30 December 1986 | |
363 - Annual Return | 30 December 1986 | |
288 - N/A | 15 October 1986 | |
288 - N/A | 06 August 1986 | |
CERTNM - Change of name certificate | 11 April 1983 | |
MISC - Miscellaneous document | 27 January 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 April 2006 | Outstanding |
N/A |
Fixed and floating charge | 20 January 1997 | Fully Satisfied |
N/A |