About

Registered Number: 02889384
Date of Incorporation: 19/01/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Leigh Commerce Park, Greenfold Way, Leigh, Lancashire, WN7 3XJ

 

Leighton Packaging Ltd was founded on 19 January 1994 and has its registered office in Leigh, it has a status of "Active". We don't currently know the number of employees at this business. Coffey, Kathryn Jane is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COFFEY, Kathryn Jane 19 January 1994 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 24 October 2016
MR04 - N/A 13 June 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 03 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 03 December 2003
AUD - Auditor's letter of resignation 26 November 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 02 December 2002
395 - Particulars of a mortgage or charge 03 May 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 13 May 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 18 June 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 17 September 1997
287 - Change in situation or address of Registered Office 27 July 1997
AUD - Auditor's letter of resignation 22 April 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 05 August 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 21 June 1995
287 - Change in situation or address of Registered Office 04 May 1995
363s - Annual Return 03 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 March 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 1994
288 - N/A 02 February 1994
NEWINC - New incorporation documents 19 January 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2010 Fully Satisfied

N/A

Legal charge 26 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.