About

Registered Number: 05716900
Date of Incorporation: 21/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 61 King Street, Wrexham, Wrexham County Borough, LL11 1HR

 

Lloyd Packaging Ltd was registered on 21 February 2006 and are based in Wrexham, Wrexham County Borough, it's status is listed as "Active". We do not know the number of employees at the organisation. The companies directors are listed as Evans, David Vaughan, Evans, Glenn Vaughan, Evans, Nerys Yvonne, Hirst, Bevan Stewart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Glenn Vaughan 21 February 2016 - 1
EVANS, Nerys Yvonne 21 February 2006 - 1
HIRST, Bevan Stewart 21 February 2006 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
EVANS, David Vaughan 21 February 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 22 July 2019
MR04 - N/A 01 July 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 13 October 2016
RP04 - N/A 18 April 2016
AR01 - Annual Return 22 March 2016
AP01 - Appointment of director 21 March 2016
AA - Annual Accounts 21 May 2015
TM01 - Termination of appointment of director 20 May 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 25 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 31 October 2009
287 - Change in situation or address of Registered Office 12 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 27 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
363s - Annual Return 24 April 2007
225 - Change of Accounting Reference Date 24 May 2006
395 - Particulars of a mortgage or charge 03 May 2006
395 - Particulars of a mortgage or charge 03 May 2006
395 - Particulars of a mortgage or charge 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
NEWINC - New incorporation documents 21 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 2006 Outstanding

N/A

Debenture 19 April 2006 Fully Satisfied

N/A

Debenture 19 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.