About

Registered Number: 06333930
Date of Incorporation: 06/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB

 

Lilly Packaging Ltd was registered on 06 August 2007 with its registered office in Edgware. Lilly Packaging Ltd has 4 directors listed as Thakrar, Dilesh, Sangary, Nilofar, Chamanzar, Mohammad-ali, Patel, Bhavesh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THAKRAR, Dilesh 24 September 2010 - 1
CHAMANZAR, Mohammad-Ali 06 August 2007 30 May 2008 1
PATEL, Bhavesh 01 October 2008 24 September 2010 1
Secretary Name Appointed Resigned Total Appointments
SANGARY, Nilofar 06 August 2007 30 May 2008 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 10 August 2017
PSC04 - N/A 08 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 07 August 2013
AAMD - Amended Accounts 14 June 2013
AA - Annual Accounts 31 May 2013
AD01 - Change of registered office address 24 April 2013
AA - Annual Accounts 28 November 2012
DISS40 - Notice of striking-off action discontinued 28 November 2012
AR01 - Annual Return 27 November 2012
DISS16(SOAS) - N/A 14 September 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AAMD - Amended Accounts 20 October 2010
AP01 - Appointment of director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
AA - Annual Accounts 01 June 2010
MG01 - Particulars of a mortgage or charge 09 February 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 08 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
363a - Annual Return 13 November 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
NEWINC - New incorporation documents 06 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.