About

Registered Number: 04470667
Date of Incorporation: 26/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Sundial House 98 High Street, Horsell, Woking, Surrey, GU21 4SU

 

Based in Surrey, Lektropacks Ltd was setup in 2002, it's status is listed as "Active". The business has one director. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARTIN-JONES, Victoria Margaret 15 July 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 17 June 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 11 April 2019
AP01 - Appointment of director 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
CS01 - N/A 25 June 2018
CH03 - Change of particulars for secretary 25 June 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 11 July 2017
PSC08 - N/A 11 July 2017
AA - Annual Accounts 03 May 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 23 July 2015
TM01 - Termination of appointment of director 10 November 2014
AR01 - Annual Return 31 July 2014
AP03 - Appointment of secretary 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 27 June 2012
CH01 - Change of particulars for director 27 June 2012
AA - Annual Accounts 13 March 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 08 July 2011
CH01 - Change of particulars for director 08 July 2011
AP01 - Appointment of director 20 April 2011
AP01 - Appointment of director 20 April 2011
AD01 - Change of registered office address 20 April 2011
TM01 - Termination of appointment of director 19 April 2011
RESOLUTIONS - N/A 12 April 2011
SH19 - Statement of capital 12 April 2011
CAP-SS - N/A 12 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 April 2011
CC04 - Statement of companies objects 12 April 2011
SH08 - Notice of name or other designation of class of shares 12 April 2011
AA01 - Change of accounting reference date 01 February 2011
AP01 - Appointment of director 19 January 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
SH01 - Return of Allotment of shares 27 July 2010
CH03 - Change of particulars for secretary 17 July 2010
AA - Annual Accounts 04 February 2010
RESOLUTIONS - N/A 10 October 2009
RESOLUTIONS - N/A 10 October 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 29 June 2005
RESOLUTIONS - N/A 28 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2005
RESOLUTIONS - N/A 11 January 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 23 June 2004
288c - Notice of change of directors or secretaries or in their particulars 14 August 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 11 July 2003
395 - Particulars of a mortgage or charge 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2003
225 - Change of Accounting Reference Date 30 October 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
NEWINC - New incorporation documents 26 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.