Liverpool Plastic Bonding Ltd was registered on 08 July 1997 with its registered office in the United Kingdom. We do not know the number of employees at this organisation. The business has 7 directors listed as Thomson, Anne Louise, Woosey, Michael William, Woosey, Rebecca Louise, Smith, Maria Bernadette Teresa, Thomson, Ian Hall, Thomson, Anne Louise, Thomson, Neil Stuart at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOSEY, Michael William | 10 March 2020 | - | 1 |
WOOSEY, Rebecca Louise | 10 March 2020 | - | 1 |
THOMSON, Anne Louise | 08 July 1997 | 31 May 2020 | 1 |
THOMSON, Neil Stuart | 08 July 1997 | 31 May 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMSON, Anne Louise | 20 January 2018 | - | 1 |
SMITH, Maria Bernadette Teresa | 25 June 2003 | 20 January 2018 | 1 |
THOMSON, Ian Hall | 08 July 1997 | 25 June 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 June 2020 | |
TM01 - Termination of appointment of director | 22 June 2020 | |
TM01 - Termination of appointment of director | 22 June 2020 | |
AP01 - Appointment of director | 10 March 2020 | |
AP01 - Appointment of director | 10 March 2020 | |
AA - Annual Accounts | 18 November 2019 | |
CS01 - N/A | 28 June 2019 | |
AA - Annual Accounts | 26 April 2019 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 26 April 2018 | |
TM02 - Termination of appointment of secretary | 03 April 2018 | |
AP03 - Appointment of secretary | 03 April 2018 | |
PSC01 - N/A | 28 June 2017 | |
CS01 - N/A | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
AA - Annual Accounts | 27 April 2017 | |
MR01 - N/A | 20 February 2017 | |
AR01 - Annual Return | 25 July 2016 | |
AA - Annual Accounts | 01 March 2016 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 24 July 2014 | |
AA - Annual Accounts | 15 April 2014 | |
AR01 - Annual Return | 25 July 2013 | |
CH03 - Change of particulars for secretary | 25 July 2013 | |
AA - Annual Accounts | 25 April 2013 | |
AR01 - Annual Return | 31 July 2012 | |
AA - Annual Accounts | 20 April 2012 | |
AR01 - Annual Return | 25 July 2011 | |
AA - Annual Accounts | 27 April 2011 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
AA - Annual Accounts | 15 February 2010 | |
363a - Annual Return | 22 July 2009 | |
AA - Annual Accounts | 25 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2008 | |
363a - Annual Return | 21 July 2008 | |
AA - Annual Accounts | 11 February 2008 | |
363s - Annual Return | 16 August 2007 | |
AA - Annual Accounts | 24 January 2007 | |
363s - Annual Return | 28 July 2006 | |
AA - Annual Accounts | 25 May 2006 | |
363s - Annual Return | 26 July 2005 | |
AA - Annual Accounts | 25 June 2005 | |
363s - Annual Return | 22 June 2004 | |
AA - Annual Accounts | 21 June 2004 | |
363s - Annual Return | 04 August 2003 | |
288b - Notice of resignation of directors or secretaries | 21 July 2003 | |
288a - Notice of appointment of directors or secretaries | 21 July 2003 | |
AA - Annual Accounts | 03 June 2003 | |
363s - Annual Return | 09 July 2002 | |
AA - Annual Accounts | 05 June 2002 | |
363s - Annual Return | 01 August 2001 | |
AA - Annual Accounts | 13 June 2001 | |
363s - Annual Return | 05 July 2000 | |
AA - Annual Accounts | 01 June 2000 | |
363s - Annual Return | 04 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 1999 | |
AA - Annual Accounts | 30 March 1999 | |
363s - Annual Return | 27 August 1998 | |
288a - Notice of appointment of directors or secretaries | 23 July 1997 | |
288a - Notice of appointment of directors or secretaries | 23 July 1997 | |
288a - Notice of appointment of directors or secretaries | 23 July 1997 | |
288b - Notice of resignation of directors or secretaries | 23 July 1997 | |
288b - Notice of resignation of directors or secretaries | 23 July 1997 | |
287 - Change in situation or address of Registered Office | 23 July 1997 | |
NEWINC - New incorporation documents | 08 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 February 2017 | Outstanding |
N/A |