About

Registered Number: 03262983
Date of Incorporation: 14/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 2a Swordfish Business Park Swordfish Close, Higgins Lane, Burscough, Lancashire, L40 8JW,

 

Link Print & Packaging Ltd was registered on 14 October 1996 with its registered office in Lancashire. We do not know the number of employees at the company. The business has 5 directors listed as Knowles, Carol, Lunney, Gary, Meadows, Mandy, Baston, Paul Stanley, Duckworth, James Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUNNEY, Gary 14 October 1996 - 1
BASTON, Paul Stanley 14 October 1996 27 October 1999 1
DUCKWORTH, James Ian 14 October 1996 14 October 1996 1
Secretary Name Appointed Resigned Total Appointments
KNOWLES, Carol 14 October 1996 - 1
MEADOWS, Mandy 14 October 1996 14 October 1996 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 29 August 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 13 October 2017
AD01 - Change of registered office address 22 September 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 12 October 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 22 October 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 25 October 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 04 September 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 21 July 2003
287 - Change in situation or address of Registered Office 02 April 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 02 January 2002
288c - Notice of change of directors or secretaries or in their particulars 02 January 2002
395 - Particulars of a mortgage or charge 27 November 2001
287 - Change in situation or address of Registered Office 07 September 2001
AA - Annual Accounts 07 September 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 08 June 2000
395 - Particulars of a mortgage or charge 08 February 2000
AA - Annual Accounts 20 January 2000
288b - Notice of resignation of directors or secretaries 26 November 1999
225 - Change of Accounting Reference Date 15 December 1998
363s - Annual Return 14 October 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 29 October 1997
288b - Notice of resignation of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1996
NEWINC - New incorporation documents 14 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2010 Outstanding

N/A

Debenture 20 November 2001 Outstanding

N/A

Mortgage debenture 07 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.