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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 February 2010 | Outstanding |
N/A |