About

Registered Number: 05016682
Date of Incorporation: 15/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 103 Bradley House Radcliffe Moor Road, Bolton, Lancs, BL2 6RT,

 

Founded in 2004, Law Print & Packaging Management Ltd has its registered office in Bolton, Lancs, it has a status of "Active". Currently we aren't aware of the number of employees at the Law Print & Packaging Management Ltd. There are 4 directors listed as Bayne, Carole Gisele, Law, Morven, Law, Timothy Nicholas, Daniels, Matthew for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYNE, Carole Gisele 01 January 2015 - 1
LAW, Morven 16 January 2011 - 1
LAW, Timothy Nicholas 15 January 2004 - 1
DANIELS, Matthew 01 April 2016 31 December 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 September 2020
MA - Memorandum and Articles 23 September 2020
CS01 - N/A 27 January 2020
PSC01 - N/A 27 January 2020
TM01 - Termination of appointment of director 16 January 2020
AA - Annual Accounts 02 September 2019
AD01 - Change of registered office address 11 March 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 28 September 2018
CH01 - Change of particulars for director 10 August 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 19 May 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 29 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 July 2016
AP01 - Appointment of director 17 May 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 February 2015
AP01 - Appointment of director 03 February 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 20 January 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 03 February 2012
AP01 - Appointment of director 03 February 2012
AAMD - Amended Accounts 08 December 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 20 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2010
AR01 - Annual Return 20 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2010
CH01 - Change of particulars for director 19 January 2010
CH04 - Change of particulars for corporate secretary 19 January 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 18 February 2009
353 - Register of members 18 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 February 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 29 May 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 15 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2006
AA - Annual Accounts 26 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
287 - Change in situation or address of Registered Office 20 June 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
225 - Change of Accounting Reference Date 04 May 2005
363s - Annual Return 17 February 2005
395 - Particulars of a mortgage or charge 29 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
NEWINC - New incorporation documents 15 January 2004

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 21 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.