LIGHTNING PACKAGING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

LIGHTNING PACKAGING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02405144

Incorporation date

17/07/1989

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1989)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon27/10/2025
Application to strike the company off the register
dot icon11/09/2025
Termination of appointment of Suzanne Isabel Jefferies as a secretary on 2025-09-01
dot icon11/09/2025
Appointment of Laura Michelle Brinkworth-Bell as a secretary on 2025-09-01
dot icon02/07/2025
Confirmation statement made on 2025-06-23 with updates
dot icon13/06/2025
Solvency Statement dated 04/06/25
dot icon11/06/2025
Resolutions
dot icon11/06/2025
Solvency Statement dated 04/06/25
dot icon11/06/2025
Statement of capital on 2025-06-11
dot icon10/06/2025
Statement of capital following an allotment of shares on 2025-06-04
dot icon21/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/07/2024
Appointment of Mr Dale David Stokes as a director on 2024-06-30
dot icon08/07/2024
Termination of appointment of Andrew James Tedbury as a director on 2024-06-30
dot icon03/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon12/01/2023
Termination of appointment of Helen Cockerham as a director on 2023-01-01
dot icon12/01/2023
Appointment of Mr Craig Nightingale as a director on 2023-01-01
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon14/01/2022
Appointment of Mr Laurence Walter Hill as a director on 2022-01-01
dot icon14/01/2022
Termination of appointment of George David Nicholas Tarratt as a director on 2022-01-01
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon20/01/2021
Termination of appointment of Martyn Paul Taylor as a director on 2020-11-30
dot icon08/10/2020
Termination of appointment of Paul Hussey as a secretary on 2020-10-01
dot icon08/10/2020
Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 2020-10-01
dot icon30/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon24/06/2020
Change of details for Greenham Trading Limited as a person with significant control on 2019-11-01
dot icon18/03/2020
Full accounts made up to 2019-12-30
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon03/07/2019
Termination of appointment of Jason Norman Inwood as a director on 2019-06-30
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon02/10/2018
Termination of appointment of Stuart Ian Poll as a director on 2018-09-30
dot icon25/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon19/07/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon11/12/2017
Notification of Greenham Trading Limited as a person with significant control on 2017-11-30
dot icon05/12/2017
Cessation of Martyn Paul Taylor as a person with significant control on 2017-11-30
dot icon05/12/2017
Cessation of Stuart Ian Poll as a person with significant control on 2017-11-30
dot icon05/12/2017
Appointment of Mr Paul Hussey as a secretary on 2017-11-30
dot icon05/12/2017
Registered office address changed from Frobisher Way Hatfield Business Park Hatfield Hertfordshire AL10 9TY to York House 45 Seymour Street London W1H 7JT on 2017-12-05
dot icon04/12/2017
Termination of appointment of Graham Watts as a secretary on 2017-11-30
dot icon04/12/2017
Appointment of Mr Andrew James Tedbury as a director on 2017-11-30
dot icon04/12/2017
Appointment of Mr George Tarratt as a director on 2017-11-30
dot icon04/12/2017
Appointment of Ms Helen Cockerham as a director on 2017-11-30
dot icon04/12/2017
Appointment of Mr Jason Norman Inwood as a director on 2017-11-30
dot icon04/12/2017
Satisfaction of charge 1 in full
dot icon04/12/2017
Satisfaction of charge 024051440004 in full
dot icon04/12/2017
Satisfaction of charge 2 in full
dot icon29/09/2017
Full accounts made up to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon28/01/2017
Satisfaction of charge 3 in full
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon10/12/2015
Full accounts made up to 2015-03-31
dot icon27/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon17/11/2014
Full accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon14/03/2014
Registration of charge 024051440004
dot icon21/11/2013
Full accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon18/10/2012
Full accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon25/10/2011
Full accounts made up to 2011-03-31
dot icon06/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon26/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon20/10/2010
Full accounts made up to 2010-03-31
dot icon09/09/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon09/09/2010
Director's details changed for Mr Stuart Ian Poll on 2010-07-17
dot icon09/09/2010
Director's details changed for Mr Martyn Paul Taylor on 2010-07-17
dot icon22/10/2009
Full accounts made up to 2009-03-31
dot icon28/08/2009
Return made up to 17/07/09; full list of members
dot icon28/08/2009
Secretary's change of particulars / graham watts / 01/09/2007
dot icon13/01/2009
Full accounts made up to 2008-03-31
dot icon23/07/2008
Return made up to 17/07/08; full list of members
dot icon23/07/2008
Secretary's change of particulars / graham watts / 20/05/2008
dot icon29/11/2007
Full accounts made up to 2007-03-31
dot icon13/08/2007
Return made up to 17/07/07; full list of members
dot icon28/09/2006
Full accounts made up to 2006-03-31
dot icon15/08/2006
Return made up to 17/07/06; full list of members
dot icon15/08/2006
Secretary's particulars changed
dot icon18/11/2005
Full accounts made up to 2005-03-31
dot icon22/08/2005
Return made up to 17/07/05; full list of members
dot icon22/11/2004
Full accounts made up to 2004-03-31
dot icon09/09/2004
Return made up to 17/07/04; full list of members
dot icon15/10/2003
Full accounts made up to 2003-03-31
dot icon07/10/2003
£ ic 6105/4070 22/08/03 £ sr 2035@1=2035
dot icon16/08/2003
Return made up to 17/07/03; full list of members
dot icon16/12/2002
Full accounts made up to 2002-03-31
dot icon18/07/2002
Return made up to 17/07/02; full list of members
dot icon17/09/2001
Full accounts made up to 2001-03-31
dot icon14/09/2001
Return made up to 17/07/01; full list of members
dot icon09/08/2000
Return made up to 17/07/00; full list of members
dot icon05/07/2000
Full accounts made up to 2000-03-31
dot icon01/11/1999
Full accounts made up to 1999-03-31
dot icon26/08/1999
Return made up to 17/07/99; no change of members
dot icon16/09/1998
Return made up to 17/07/98; no change of members
dot icon04/08/1998
Full accounts made up to 1998-03-31
dot icon10/10/1997
Registered office changed on 10/10/97 from: north orbital trading estate napsbury lane st albans herts AL1 1XB
dot icon12/08/1997
Return made up to 17/07/97; full list of members
dot icon04/07/1997
Full accounts made up to 1997-03-31
dot icon23/08/1996
Particulars of mortgage/charge
dot icon05/08/1996
Full accounts made up to 1996-03-31
dot icon05/08/1996
Return made up to 17/07/96; no change of members
dot icon16/08/1995
Return made up to 17/07/95; no change of members
dot icon30/06/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Amended full accounts made up to 1994-03-31
dot icon18/07/1994
Return made up to 17/07/94; full list of members
dot icon27/06/1994
Full accounts made up to 1994-03-31
dot icon20/08/1993
Full accounts made up to 1993-03-31
dot icon06/07/1993
Return made up to 17/07/93; no change of members
dot icon27/07/1992
Full accounts made up to 1992-03-31
dot icon27/07/1992
Return made up to 17/07/92; no change of members
dot icon18/09/1991
Full accounts made up to 1991-03-31
dot icon18/09/1991
Return made up to 17/07/91; full list of members
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Ad 18/06/91--------- £ si 6005@1=6005 £ ic 102/6107
dot icon23/07/1991
£ nc 1000/100000 18/06/91
dot icon28/05/1991
Registered office changed on 28/05/91 from: unit 4,park industrial estate park street st. Albans herts AL2 2DR
dot icon28/05/1991
Director resigned
dot icon08/05/1991
Full accounts made up to 1990-03-31
dot icon08/05/1991
Return made up to 16/07/90; full list of members
dot icon07/11/1990
Particulars of mortgage/charge
dot icon04/06/1990
Ad 20/03/90--------- £ si 100@1=100 £ ic 2/102
dot icon20/04/1990
Registered office changed on 20/04/90 from: 15 york gate london N14 6HS
dot icon15/08/1989
Registered office changed on 15/08/89 from: charter hse queens ave london N21 3JE
dot icon15/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tedbury, Andrew James
Director
30/11/2017 - 30/06/2024
36
Inwood, Jason Norman
Director
30/11/2017 - 30/06/2019
13
Hill, Laurence Walter
Director
01/01/2022 - Present
50
Tarratt, George David Nicholas
Director
30/11/2017 - 01/01/2022
40
Cockerham, Helen
Director
30/11/2017 - 01/01/2023
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 LIGHTNING PACKAGING SUPPLIES LIMITED

LIGHTNING PACKAGING SUPPLIES LIMITED is an(a) Dissolved company incorporated on 17/07/1989 with the registered office located at York House, 45 Seymour Street, London W1H 7JT. There are currently 4 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 LIGHTNING PACKAGING SUPPLIES LIMITED?

toggle

LIGHTNING PACKAGING SUPPLIES LIMITED is currently Dissolved. It was registered on 17/07/1989 and dissolved on 20/01/2026.

Where is LIGHTNING PACKAGING SUPPLIES LIMITED located?

toggle

LIGHTNING PACKAGING SUPPLIES LIMITED is registered at York House, 45 Seymour Street, London W1H 7JT.

What does LIGHTNING PACKAGING SUPPLIES LIMITED do?

toggle

LIGHTNING PACKAGING SUPPLIES LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for LIGHTNING PACKAGING SUPPLIES LIMITED?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.