About

Registered Number: 04211747
Date of Incorporation: 08/05/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (7 years ago)
Registered Address: 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, RG7 4SA

 

Lalpac Ltd was registered on 08 May 2001, it's status at Companies House is "Dissolved". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Andrew John 27 September 2016 - 1
COLSON, Jayne Nina 14 February 2008 04 May 2011 1
COLSON, Peter Miles 08 May 2001 04 May 2011 1
GORMAN, Edwin Ralph 01 August 2001 12 July 2007 1
Secretary Name Appointed Resigned Total Appointments
MACKIE, Jane 04 May 2011 - 1
COLSON, Jayne 08 May 2001 01 August 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
CS01 - N/A 10 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 08 March 2017
TM01 - Termination of appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
AP01 - Appointment of director 27 September 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 16 May 2016
AR01 - Annual Return 13 May 2015
CH03 - Change of particulars for secretary 13 May 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 05 June 2014
CH01 - Change of particulars for director 20 March 2014
AD01 - Change of registered office address 20 March 2014
TM01 - Termination of appointment of director 30 August 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 22 May 2012
TM01 - Termination of appointment of director 20 January 2012
CH03 - Change of particulars for secretary 20 January 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 01 July 2011
AD01 - Change of registered office address 01 July 2011
AD01 - Change of registered office address 01 July 2011
AA01 - Change of accounting reference date 30 June 2011
AD01 - Change of registered office address 23 May 2011
AP03 - Appointment of secretary 23 May 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
TM02 - Termination of appointment of secretary 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
AA - Annual Accounts 06 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 05 January 2010
CH03 - Change of particulars for secretary 25 October 2009
363a - Annual Return 29 May 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
AA - Annual Accounts 16 October 2008
363a - Annual Return 19 June 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
AA - Annual Accounts 10 December 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 17 May 2005
395 - Particulars of a mortgage or charge 23 April 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 25 January 2004
287 - Change in situation or address of Registered Office 30 July 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 03 February 2003
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2002
363s - Annual Return 11 June 2002
225 - Change of Accounting Reference Date 19 November 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
NEWINC - New incorporation documents 08 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.