About

Registered Number: 05806900
Date of Incorporation: 05/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 32 Station Road, Rainham, Gillingham, ME8 7PH,

 

Laminating Service & Supplies (Kent) Ltd was registered on 05 May 2006 and are based in Gillingham, it has a status of "Active". There are 4 directors listed as Holmes, Wendy, Wheeler, Gary, Wheeler, Pamela, Wheeler, Robert for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Wendy 15 May 2017 - 1
WHEELER, Gary 05 May 2006 01 October 2017 1
WHEELER, Pamela 05 May 2006 01 October 2017 1
WHEELER, Robert 05 May 2006 01 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 07 November 2018
PSC01 - N/A 30 July 2018
AD01 - Change of registered office address 30 July 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 06 November 2017
PSC07 - N/A 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM02 - Termination of appointment of secretary 06 November 2017
MR04 - N/A 02 August 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 19 May 2017
AP01 - Appointment of director 15 May 2017
CH01 - Change of particulars for director 15 May 2017
CH01 - Change of particulars for director 15 May 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 12 June 2010
CH01 - Change of particulars for director 12 June 2010
CH01 - Change of particulars for director 12 June 2010
CH01 - Change of particulars for director 12 June 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 06 May 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 06 March 2008
225 - Change of Accounting Reference Date 08 February 2008
363a - Annual Return 24 May 2007
395 - Particulars of a mortgage or charge 27 October 2006
287 - Change in situation or address of Registered Office 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2006
287 - Change in situation or address of Registered Office 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
NEWINC - New incorporation documents 05 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.