About

Registered Number: 06495776
Date of Incorporation: 06/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Canklow House, Bawtry Road, Rotherham, South Yorkshire, S60 5DN,

 

L. G. Packaging Ltd was registered on 06 February 2008 and has its registered office in South Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELGEY, Graham Francis 06 February 2008 28 October 2008 1
OVENS, John 27 March 2008 28 October 2008 1
Secretary Name Appointed Resigned Total Appointments
CRAWFORD, David 27 March 2008 31 January 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 April 2020
CS01 - N/A 24 March 2020
PSC02 - N/A 10 March 2020
PSC07 - N/A 10 March 2020
SH19 - Statement of capital 28 January 2020
RESOLUTIONS - N/A 17 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 January 2020
CAP-SS - N/A 17 January 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 01 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AD01 - Change of registered office address 29 March 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 14 March 2016
CH01 - Change of particulars for director 14 March 2016
CH01 - Change of particulars for director 14 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 27 April 2011
TM01 - Termination of appointment of director 27 April 2011
AP01 - Appointment of director 27 April 2011
AA - Annual Accounts 01 November 2010
AP01 - Appointment of director 21 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 28 October 2009
287 - Change in situation or address of Registered Office 20 August 2009
RESOLUTIONS - N/A 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
363a - Annual Return 09 March 2009
225 - Change of Accounting Reference Date 10 December 2008
RESOLUTIONS - N/A 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
RESOLUTIONS - N/A 04 June 2008
225 - Change of Accounting Reference Date 04 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
NEWINC - New incorporation documents 06 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.