About

Registered Number: 01395330
Date of Incorporation: 23/10/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: 21 Nedham Street, Leicester, Leicestershire, LE2 0HD

 

Lesta Packaging Plc was setup in 1978, it's status at Companies House is "Active". The companies directors are Alimahomed, Khairoonisha Farouk, Alimahomed, Mahomed Farouk, Alimahomed, Osman Farouk, Alimahomed, Shakeel Osman, Alimahomed, Shiraz Omar, Barlow, Derek Horace, Joosub, Zaheed Aboobaker, Kala, Unis, Mangan, Alan Francis. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALIMAHOMED, Mahomed Farouk N/A - 1
ALIMAHOMED, Osman Farouk 17 June 2004 - 1
ALIMAHOMED, Shakeel Osman 30 June 1994 30 November 2009 1
ALIMAHOMED, Shiraz Omar N/A 30 November 2009 1
BARLOW, Derek Horace 05 June 2006 26 August 2006 1
JOOSUB, Zaheed Aboobaker 30 April 1993 30 April 1997 1
KALA, Unis 03 April 1995 30 April 1997 1
MANGAN, Alan Francis 01 July 2005 17 June 2008 1
Secretary Name Appointed Resigned Total Appointments
ALIMAHOMED, Khairoonisha Farouk N/A - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA01 - Change of accounting reference date 05 September 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 24 May 2017
AR01 - Annual Return 19 July 2016
CH01 - Change of particulars for director 19 July 2016
CH01 - Change of particulars for director 19 July 2016
CH03 - Change of particulars for secretary 19 July 2016
AA - Annual Accounts 07 June 2016
AUD - Auditor's letter of resignation 25 January 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 29 May 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 03 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 15 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
MG01 - Particulars of a mortgage or charge 02 September 2011
MG01 - Particulars of a mortgage or charge 27 August 2011
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 27 June 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 05 July 2010
TM01 - Termination of appointment of director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
TM01 - Termination of appointment of director 05 July 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 06 August 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 09 July 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
AA - Annual Accounts 24 July 2006
363s - Annual Return 19 July 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
287 - Change in situation or address of Registered Office 06 March 2006
363s - Annual Return 30 July 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
AA - Annual Accounts 07 July 2005
395 - Particulars of a mortgage or charge 03 December 2004
RESOLUTIONS - N/A 05 July 2004
RESOLUTIONS - N/A 05 July 2004
RESOLUTIONS - N/A 05 July 2004
RESOLUTIONS - N/A 05 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
123 - Notice of increase in nominal capital 05 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2004
123 - Notice of increase in nominal capital 05 July 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 02 July 2004
363s - Annual Return 23 December 2003
RESOLUTIONS - N/A 09 April 2003
CERT5 - Re-registration of a company from private to public 09 April 2003
AUDR - Auditor's report 09 April 2003
BS - Balance sheet 09 April 2003
AUDS - Auditor's statement 09 April 2003
MAR - Memorandum and Articles - used in re-registration 09 April 2003
43(3)e - Declaration on application by a private company for re-registration as a public company 09 April 2003
43(3) - Application by a private company for re-registration as a public company 09 April 2003
AA - Annual Accounts 28 March 2003
RESOLUTIONS - N/A 03 December 2002
RESOLUTIONS - N/A 03 December 2002
363s - Annual Return 03 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2002
123 - Notice of increase in nominal capital 03 December 2002
AA - Annual Accounts 30 May 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 10 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
AA - Annual Accounts 09 September 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 13 December 1996
363s - Annual Return 26 May 1996
AA - Annual Accounts 04 October 1995
288 - N/A 28 July 1995
363s - Annual Return 23 March 1995
AA - Annual Accounts 04 October 1994
288 - N/A 08 July 1994
363s - Annual Return 18 May 1994
363s - Annual Return 29 June 1993
AA - Annual Accounts 08 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1993
288 - N/A 25 May 1993
363s - Annual Return 02 July 1992
RESOLUTIONS - N/A 30 June 1992
AA - Annual Accounts 30 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1992
123 - Notice of increase in nominal capital 30 June 1992
RESOLUTIONS - N/A 08 January 1992
AA - Annual Accounts 23 September 1991
AA - Annual Accounts 12 May 1991
287 - Change in situation or address of Registered Office 25 March 1991
363a - Annual Return 25 March 1991
363 - Annual Return 04 September 1990
AA - Annual Accounts 01 August 1990
363 - Annual Return 27 June 1990
AA - Annual Accounts 18 April 1989
363 - Annual Return 30 March 1989
395 - Particulars of a mortgage or charge 13 March 1989
288 - N/A 28 July 1988
AA - Annual Accounts 19 July 1988
363 - Annual Return 01 March 1988
363 - Annual Return 01 March 1988
287 - Change in situation or address of Registered Office 01 March 1988
AC42 - N/A 05 February 1988
AA - Annual Accounts 17 December 1986
AA - Annual Accounts 17 December 1986
288 - N/A 17 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 2011 Outstanding

N/A

Legal mortgage 24 August 2011 Outstanding

N/A

Legal charge 30 November 2004 Fully Satisfied

N/A

Mortgage debenture 07 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.