About

Registered Number: 01694938
Date of Incorporation: 27/01/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: Lenvale House, East Street, Snodland, Kent, ME6 5BA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 April 2006 Outstanding

N/A

Fixed and floating charge 20 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.