About

Registered Number: 02746776
Date of Incorporation: 11/09/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Brooks House, 1 Albion Place, Maidstone, Kent, ME14 5DY

 

Lenvale Paper Company Ltd was registered on 11 September 1992 and are based in Maidstone, it has a status of "Active". We don't currently know the number of employees at the company. Gibson, Morven Gladys Lily, Buckley, Barry Edgar, Jones, Gareth John Robert are listed as the directors of Lenvale Paper Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Morven Gladys Lily 19 September 1992 - 1
BUCKLEY, Barry Edgar 01 June 1997 30 September 2006 1
JONES, Gareth John Robert 01 November 2001 30 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 25 March 2019
TM01 - Termination of appointment of director 20 March 2019
CH01 - Change of particulars for director 08 February 2019
CH01 - Change of particulars for director 08 February 2019
CH03 - Change of particulars for secretary 08 February 2019
AA - Annual Accounts 23 July 2018
AP01 - Appointment of director 13 April 2018
CS01 - N/A 09 March 2018
MR05 - N/A 04 December 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 28 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 October 2012
AP01 - Appointment of director 13 December 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 13 September 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 14 August 2009
287 - Change in situation or address of Registered Office 14 November 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 24 July 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 11 October 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 07 November 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 04 October 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 25 September 2002
288a - Notice of appointment of directors or secretaries 03 November 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 01 October 2001
RESOLUTIONS - N/A 08 July 2001
RESOLUTIONS - N/A 08 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2001
123 - Notice of increase in nominal capital 08 July 2001
395 - Particulars of a mortgage or charge 03 April 2001
AA - Annual Accounts 10 January 2001
RESOLUTIONS - N/A 16 November 2000
123 - Notice of increase in nominal capital 16 November 2000
287 - Change in situation or address of Registered Office 16 November 2000
363s - Annual Return 20 September 2000
287 - Change in situation or address of Registered Office 29 February 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 13 October 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
123 - Notice of increase in nominal capital 16 April 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 04 April 1997
395 - Particulars of a mortgage or charge 21 February 1997
363s - Annual Return 14 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 October 1995
AA - Annual Accounts 30 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 September 1994
RESOLUTIONS - N/A 19 August 1994
AA - Annual Accounts 15 March 1994
287 - Change in situation or address of Registered Office 13 March 1994
288 - N/A 06 December 1993
287 - Change in situation or address of Registered Office 06 December 1993
RESOLUTIONS - N/A 12 October 1993
RESOLUTIONS - N/A 12 October 1993
RESOLUTIONS - N/A 12 October 1993
363s - Annual Return 29 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 December 1992
288 - N/A 06 October 1992
288 - N/A 06 October 1992
287 - Change in situation or address of Registered Office 06 October 1992
NEWINC - New incorporation documents 11 September 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 March 2001 Outstanding

N/A

Charge over book debts 31 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.