This company is commonly known as The Less Packaging Company Ltd.. The company was founded 14 years ago and was given the registration number 07023121. The firm's registered office is in LONDON. You can find them at 350 Euston Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE LESS PACKAGING COMPANY LTD. |
---|---|---|
Company Number | : | 07023121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2009 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 350 Euston Road, London, NW1 3AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Secretary | 31 October 2018 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 21 July 2015 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 29 May 2020 | Active |
2 Silver Birch Court, Shadoxhurst, TN26 1NR | Secretary | 18 September 2009 | Active |
30, Park Street, London, United Kingdom, SE1 9EQ | Secretary | 09 May 2014 | Active |
6, Colworth Close, Benfleet, United Kingdom, SS7 2SP | Secretary | 28 January 2010 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Secretary | 13 November 2014 | Active |
48, Moss Lane, Pinner, United Kingdom, HA5 3AX | Director | 20 November 2018 | Active |
1, Thatchers Croft, Latchingdon, Chelmsford, United Kingdom, CM3 6UD | Director | 01 January 2012 | Active |
2 Silver Birch Court, Shadoxhurst, TN26 1NR | Director | 18 September 2009 | Active |
Montemayor, The Old Golf House, 3a Brandon Road, Thetford, IP24 3ND | Director | 28 September 2009 | Active |
21, Rylett Road, London, W12 9SS | Director | 28 September 2009 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 13 November 2014 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 18 September 2009 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 13 November 2014 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 13 November 2014 | Active |
East Garston House, Front Street, East Garston, RG17 7EU | Director | 28 September 2009 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 23 June 2015 | Active |
Heathfield House, Heathfield Gardens, London, SW18 2PJ | Director | 28 September 2009 | Active |
Ds Smith Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-12-06 | Accounts | Accounts with accounts type full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Accounts | Accounts with accounts type full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Accounts | Accounts with accounts type full. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Officers | Termination secretary company with name termination date. | Download |
2018-11-14 | Officers | Appoint person secretary company with name date. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Officers | Termination director company with name termination date. | Download |
2018-02-22 | Officers | Change person director company with change date. | Download |
2018-02-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.