LC PACKAGING UK LTD

Register to unlock more data on OkredoRegister

LC PACKAGING UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01558016

Incorporation date

24/04/1981

Size

Full

Contacts

Registered address

Registered address

Bridge Road, Long Sutton, Spalding, Lincolnshire PE12 9EFCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1981)
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon02/09/2025
Full accounts made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon09/09/2024
Full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon17/11/2022
Change of details for Lc Packaging International Bv as a person with significant control on 2022-11-16
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon23/03/2021
Full accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon28/08/2020
Full accounts made up to 2019-12-31
dot icon08/06/2020
Appointment of Mr Gerrit Nicolaas Jan Jansen as a director on 2020-06-04
dot icon21/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon23/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/07/2019
Termination of appointment of Martijn Schrooder as a director on 2019-06-30
dot icon20/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon26/03/2018
Group of companies' accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon30/11/2017
Director's details changed for Mr Martijn Schrooder on 2017-11-23
dot icon22/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon30/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon08/12/2015
Termination of appointment of Paul Owen Giles as a secretary on 2015-03-30
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon08/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon09/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon10/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon18/05/2011
Accounts for a small company made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon11/12/2009
Director's details changed for Lucas Lammers on 2009-11-16
dot icon11/12/2009
Director's details changed for Martijn Schrooder on 2009-11-16
dot icon02/11/2009
Accounts for a small company made up to 2008-12-31
dot icon08/12/2008
Return made up to 16/11/08; full list of members
dot icon10/06/2008
Accounts for a small company made up to 2007-12-31
dot icon18/01/2008
Return made up to 16/11/07; full list of members
dot icon31/12/2007
Certificate of change of name
dot icon11/04/2007
Accounts for a medium company made up to 2006-12-31
dot icon05/02/2007
Return made up to 16/11/06; full list of members
dot icon29/08/2006
Accounts for a medium company made up to 2005-12-31
dot icon17/02/2006
Director's particulars changed
dot icon16/12/2005
Return made up to 16/11/05; full list of members
dot icon23/09/2005
Amended accounts made up to 2004-12-31
dot icon14/05/2005
Particulars of mortgage/charge
dot icon07/04/2005
Accounts for a small company made up to 2004-12-31
dot icon07/04/2005
Director resigned
dot icon03/12/2004
Return made up to 16/11/04; full list of members
dot icon01/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon28/02/2004
Particulars of mortgage/charge
dot icon15/01/2004
Return made up to 16/11/03; full list of members
dot icon31/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon10/01/2003
Return made up to 16/11/02; full list of members
dot icon02/09/2002
Accounts for a medium company made up to 2001-12-31
dot icon07/12/2001
Return made up to 16/11/01; full list of members
dot icon12/06/2001
Accounts for a medium company made up to 2000-12-31
dot icon23/04/2001
Director resigned
dot icon23/04/2001
New director appointed
dot icon20/11/2000
Return made up to 16/11/00; full list of members
dot icon25/05/2000
Accounts for a medium company made up to 1999-12-31
dot icon08/12/1999
Return made up to 16/11/99; full list of members
dot icon13/08/1999
Accounts for a medium company made up to 1998-12-31
dot icon24/12/1998
Full accounts made up to 1997-12-31
dot icon25/11/1998
Return made up to 16/11/98; no change of members
dot icon12/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon03/08/1998
Miscellaneous
dot icon03/08/1998
Auditor's resignation
dot icon09/12/1997
Return made up to 16/11/97; full list of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon24/09/1997
New director appointed
dot icon16/09/1997
Registered office changed on 16/09/97 from: fairfield road downham market norfolk PE38 9ET
dot icon20/11/1996
Return made up to 16/11/96; no change of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon01/11/1996
Delivery ext'd 3 mth 31/12/95
dot icon12/04/1996
Auditor's resignation
dot icon30/11/1995
Accounts for a small company made up to 1994-12-31
dot icon16/11/1995
Return made up to 16/11/95; full list of members
dot icon02/02/1995
Return made up to 16/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1993-12-31
dot icon12/12/1993
Return made up to 16/11/93; no change of members
dot icon12/10/1993
Accounts for a small company made up to 1992-12-31
dot icon09/11/1992
Return made up to 16/11/92; full list of members
dot icon01/11/1992
Accounts for a small company made up to 1991-12-31
dot icon02/01/1992
Return made up to 16/11/91; no change of members
dot icon14/10/1991
Accounts for a small company made up to 1990-12-31
dot icon18/10/1990
Return made up to 15/08/90; full list of members
dot icon26/07/1990
Accounts for a small company made up to 1989-12-31
dot icon23/01/1990
Return made up to 16/11/89; full list of members
dot icon19/10/1989
Accounts for a small company made up to 1988-12-31
dot icon29/08/1989
Director resigned
dot icon28/07/1989
Return made up to 31/12/88; full list of members
dot icon21/07/1989
Secretary resigned;new secretary appointed
dot icon27/02/1989
Accounts for a small company made up to 1987-12-31
dot icon11/12/1987
Return made up to 30/10/87; full list of members
dot icon24/11/1987
Accounts for a small company made up to 1986-12-31
dot icon04/02/1987
Gazettable document
dot icon21/01/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/08/1986
Return made up to 01/08/86; full list of members
dot icon01/07/1986
Accounts for a small company made up to 1985-12-31
dot icon24/04/1981
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
4.58M
-
0.00
167.20K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lammers, Lucas
Director
05/04/2001 - Present
3
Jansen, Gerrit Nicolaas Jan
Director
04/06/2020 - Present
2
Schrooder, Martijn
Director
10/09/1997 - 29/06/2019
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LC PACKAGING UK LTD

LC PACKAGING UK LTD is an(a) Active company incorporated on 24/04/1981 with the registered office located at Bridge Road, Long Sutton, Spalding, Lincolnshire PE12 9EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LC PACKAGING UK LTD?

toggle

LC PACKAGING UK LTD is currently Active. It was registered on 24/04/1981 .

Where is LC PACKAGING UK LTD located?

toggle

LC PACKAGING UK LTD is registered at Bridge Road, Long Sutton, Spalding, Lincolnshire PE12 9EF.

What does LC PACKAGING UK LTD do?

toggle

LC PACKAGING UK LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for LC PACKAGING UK LTD?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-16 with no updates.