LEAROYD PACKAGING LIMITED

Register to unlock more data on OkredoRegister

LEAROYD PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04959658

Incorporation date

10/11/2003

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2003)
dot icon12/03/2018
Final Gazette dissolved following liquidation
dot icon12/12/2017
Return of final meeting in a members' voluntary winding up
dot icon09/08/2017
Appointment of a voluntary liquidator
dot icon09/08/2017
Removal of liquidator by court order
dot icon18/11/2016
Satisfaction of charge 049596580010 in full
dot icon18/11/2016
Satisfaction of charge 049596580012 in full
dot icon20/10/2016
Register(s) moved to registered inspection location C/O Coveris Lealand Way Riverside Industrial Estate Boston Lincolnshire PE21 7SW
dot icon20/10/2016
Register inspection address has been changed to C/O Coveris Lealand Way Riverside Industrial Estate Boston Lincolnshire PE21 7SW
dot icon20/10/2016
Registered office address changed from Holland Place Wardentree Park Pinchbeck Spalding Lincolnshire PE11 3ZN to 1 More London Place London SE1 2AF on 2016-10-21
dot icon19/10/2016
Declaration of solvency
dot icon17/10/2016
Appointment of a voluntary liquidator
dot icon17/10/2016
Resolutions
dot icon29/09/2016
Appointment of Mr Glen Philip Harte as a director on 2016-09-22
dot icon26/09/2016
Satisfaction of charge 049596580011 in full
dot icon22/08/2016
Registration of charge 049596580012, created on 2016-08-18
dot icon06/12/2015
Full accounts made up to 2014-12-31
dot icon01/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon01/04/2015
Part of the property or undertaking has been released and no longer forms part of charge 049596580011
dot icon30/11/2014
Statement of company's objects
dot icon26/11/2014
Registration of charge 049596580011, created on 2014-11-21
dot icon25/11/2014
Registration of charge 049596580010, created on 2014-11-21
dot icon23/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon23/11/2014
Register inspection address has been changed from C/O Learoyd Packaging Ltd Heasandford Mill Netherwood Road Burnley Lancs BB10 2EJ United Kingdom to Holland Place Wardentree Park Wardentree Park Pinchbeck Spalding Lincolnshire PE11 3ZN
dot icon23/11/2014
Change of share class name or designation
dot icon23/11/2014
Resolutions
dot icon20/11/2014
Statement of company's objects
dot icon20/11/2014
Change of share class name or designation
dot icon20/11/2014
Resolutions
dot icon12/11/2014
Miscellaneous
dot icon05/09/2014
Satisfaction of charge 9 in full
dot icon05/09/2014
Satisfaction of charge 8 in full
dot icon20/08/2014
Registered office address changed from Heasandford Mill Netherwood Road Burnley Lancashire BB10 2EJ to Holland Place Wardentree Park Pinchbeck Spalding Lincolnshire PE11 3ZN on 2014-08-21
dot icon20/08/2014
Appointment of Mr Mark Edward Lapping as a director on 2014-08-20
dot icon20/08/2014
Appointment of Mr Karl Bostock as a director on 2014-08-20
dot icon20/08/2014
Termination of appointment of Dennis James Holt as a director on 2014-08-20
dot icon20/08/2014
Termination of appointment of Raymond George Harrison as a director on 2014-08-20
dot icon20/08/2014
Termination of appointment of Anthony Flanagan as a director on 2014-08-20
dot icon20/08/2014
Termination of appointment of Allan Ferguson as a director on 2014-08-20
dot icon20/08/2014
Termination of appointment of Raymond George Harrison as a secretary on 2014-08-20
dot icon06/07/2014
Satisfaction of charge 6 in full
dot icon14/04/2014
Full accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon27/02/2013
Full accounts made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon09/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/03/2012
Full accounts made up to 2011-12-31
dot icon13/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon10/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 9
dot icon05/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon09/03/2010
Accounts for a medium company made up to 2009-12-31
dot icon09/02/2010
Director's details changed for Anthony Flanagan on 2010-02-01
dot icon09/02/2010
Director's details changed for Dennis James Holt on 2010-02-01
dot icon09/02/2010
Director's details changed for Raymond George Harrison on 2010-02-01
dot icon09/02/2010
Director's details changed for Allan Ferguson on 2010-02-01
dot icon09/02/2010
Secretary's details changed for Raymond George Harrison on 2010-02-01
dot icon20/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon22/11/2009
Register inspection address has been changed
dot icon22/11/2009
Director's details changed for Allan Ferguson on 2009-11-23
dot icon22/11/2009
Director's details changed for Dennis James Holt on 2009-11-23
dot icon22/11/2009
Director's details changed for Anthony Flanagan on 2009-11-23
dot icon22/11/2009
Director's details changed for Raymond George Harrison on 2009-11-23
dot icon07/10/2009
Particulars of a mortgage or charge / charge no: 7
dot icon19/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon26/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/11/2008
Return made up to 11/11/08; full list of members
dot icon02/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon27/11/2007
Return made up to 11/11/07; full list of members
dot icon05/07/2007
Particulars of mortgage/charge
dot icon03/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/11/2006
Return made up to 11/11/06; full list of members
dot icon31/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon13/11/2005
Return made up to 11/11/05; full list of members
dot icon19/09/2005
Director resigned
dot icon08/08/2005
Director resigned
dot icon10/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/07/2005
Particulars of mortgage/charge
dot icon10/04/2005
New director appointed
dot icon14/03/2005
Declaration of satisfaction of mortgage/charge
dot icon22/11/2004
Return made up to 11/11/04; full list of members
dot icon07/04/2004
Particulars of mortgage/charge
dot icon10/02/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon08/01/2004
New director appointed
dot icon07/01/2004
Certificate of change of name
dot icon05/01/2004
New director appointed
dot icon05/01/2004
Ad 18/12/03--------- £ si 10000@1=10000 £ ic 90000/100000
dot icon05/01/2004
Ad 18/12/03--------- £ si 89999@1=89999 £ ic 1/90000
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon05/01/2004
£ nc 1000/100000 18/12/03
dot icon02/01/2004
Particulars of mortgage/charge
dot icon01/01/2004
Particulars of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon16/12/2003
New director appointed
dot icon16/12/2003
New director appointed
dot icon16/12/2003
New secretary appointed;new director appointed
dot icon16/12/2003
Registered office changed on 17/12/03 from: 152-160 city road london EC1V 2NX
dot icon09/12/2003
Director resigned
dot icon09/12/2003
Secretary resigned
dot icon10/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, Allan
Director
30/11/2003 - 19/08/2014
8
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
10/11/2003 - 30/11/2003
3007
TEMPLES (COMPANY SERVICES) LTD
Nominee Director
10/11/2003 - 30/11/2003
922
Lapping, Mark Edward
Director
19/08/2014 - Present
36
Bostock, Karl Robert
Director
19/08/2014 - Present
59

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEAROYD PACKAGING LIMITED

LEAROYD PACKAGING LIMITED is an(a) Dissolved company incorporated on 10/11/2003 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 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 LEAROYD PACKAGING LIMITED?

toggle

LEAROYD PACKAGING LIMITED is currently Dissolved. It was registered on 10/11/2003 and dissolved on 12/03/2018.

Where is LEAROYD PACKAGING LIMITED located?

toggle

LEAROYD PACKAGING LIMITED is registered at 1 More London Place, London SE1 2AF.

What does LEAROYD PACKAGING LIMITED do?

toggle

LEAROYD PACKAGING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for LEAROYD PACKAGING LIMITED?

toggle

The latest filing was on 12/03/2018: Final Gazette dissolved following liquidation.