Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

L.B.T. (Packers) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 21, 2014)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00675737
Record last updated Sunday, August 11, 2019 2:08:14 AM UTC
Official Address Gt Witchingham Hall Norwich Nr95qd Great, Great Witchingham
There are 5 companies registered at this street
Postal Code NR95QD
Sector Non-trading companynon trading

Charts

Visits

L.B.T. (PACKERS) LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry May 31, 2017 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jun 19, 2015 Annual return Annual return
Financials Apr 13, 2015 Annual accounts Annual accounts
Registry Jul 1, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Jun 30, 2014 Appointment of a man as Group Ceo and Director Appointment of a man as Group Ceo and Director
Registry Jun 5, 2014 Annual return Annual return
Registry Jan 24, 2014 Appointment of a woman as Director Appointment of a woman as Director
Registry Jan 24, 2014 Resignation of one Director Resignation of one Director
Registry Jan 21, 2014 Appointment of a woman as Director Appointment of a woman as Director
Registry Jan 21, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jan 21, 2014 Annual accounts Annual accounts
Registry Sep 16, 2013 Memorandum of association Memorandum of association
Registry Sep 16, 2013 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Sep 5, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 6, 2013 Resignation of one Director Resignation of one Director
Registry Jun 5, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 28, 2013 Annual return Annual return
Registry May 24, 2013 Appointment of a man as Director Appointment of a man as Director
Registry May 23, 2013 Appointment of a man as Director 6757... Appointment of a man as Director 6757...
Financials Nov 21, 2012 Annual accounts Annual accounts
Registry Jul 9, 2012 Resignation of one Director Resignation of one Director
Registry Jul 9, 2012 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Jul 9, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jul 9, 2012 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 9, 2012 Appointment of a woman as Director Appointment of a woman as Director
Registry Jul 9, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jun 7, 2012 Annual return Annual return
Financials Mar 30, 2012 Annual accounts Annual accounts
Registry Sep 28, 2011 Change of accounting reference date Change of accounting reference date
Registry May 27, 2011 Annual return Annual return
Registry Feb 3, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 23, 2010 Annual accounts Annual accounts
Registry May 25, 2010 Annual return Annual return
Registry Feb 2, 2010 Resignation of one Director Resignation of one Director
Registry Jan 24, 2010 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Oct 30, 2009 Annual accounts Annual accounts
Registry Oct 13, 2009 Change of particulars for director Change of particulars for director
Registry Oct 13, 2009 Change of particulars for director 6757... Change of particulars for director 6757...
Registry Oct 13, 2009 Change of particulars for secretary Change of particulars for secretary
Registry May 27, 2009 Annual return Annual return
Financials Oct 31, 2008 Annual accounts Annual accounts
Registry Sep 12, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Aug 26, 2008 Appointment of a man as Director 6757... Appointment of a man as Director 6757...
Registry Aug 6, 2008 Resignation of a director Resignation of a director
Registry Jul 31, 2008 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Jun 11, 2008 Annual return Annual return
Financials Oct 31, 2007 Annual accounts Annual accounts
Registry Jun 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 6757... Declaration of satisfaction in full or in part of a mortgage or charge 6757...
Registry Jun 21, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 8, 2007 Annual return Annual return
Registry Feb 23, 2007 Memorandum of association Memorandum of association
Registry Dec 15, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 8, 2006 Particulars of a mortgage or charge 6757... Particulars of a mortgage or charge 6757...
Financials Oct 31, 2006 Annual accounts Annual accounts
Registry Jul 3, 2006 Resignation of a director Resignation of a director
Registry Jun 26, 2006 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Jun 15, 2006 Annual return Annual return
Registry Feb 28, 2006 Appointment of a director Appointment of a director
Registry Feb 13, 2006 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Financials Oct 26, 2005 Annual accounts Annual accounts
Registry Jun 10, 2005 Annual return Annual return
Financials Oct 28, 2004 Annual accounts Annual accounts
Registry Jun 23, 2004 Annual return Annual return
Financials Oct 22, 2003 Annual accounts Annual accounts
Registry Jun 23, 2003 Annual return Annual return
Registry May 16, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 28, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 28, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Apr 28, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 28, 2003 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Apr 28, 2003 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 21, 2003 Auditor's letter of resignation Auditor's letter of resignation
Financials Oct 29, 2002 Annual accounts Annual accounts
Registry May 31, 2002 Annual return Annual return
Financials Oct 29, 2001 Annual accounts Annual accounts
Registry Jun 14, 2001 Annual return Annual return
Registry Mar 15, 2001 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 15, 2001 Auditor's letter of resignation 6757... Auditor's letter of resignation 6757...
Registry Mar 9, 2001 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Mar 9, 2001 Adopt mem and arts Adopt mem and arts
Registry Mar 5, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 6, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 22, 2000 Annual return Annual return
Financials May 10, 2000 Annual accounts Annual accounts
Registry Jun 16, 1999 Annual return Annual return
Financials Mar 10, 1999 Annual accounts Annual accounts
Registry Feb 10, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 6, 1999 Nc inc already adjusted Nc inc already adjusted
Registry Jan 6, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 6, 1999 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jun 18, 1998 Annual return Annual return
Financials May 13, 1998 Annual accounts Annual accounts
Financials Jul 31, 1997 Annual accounts 6757... Annual accounts 6757...
Registry Jun 5, 1997 Annual return Annual return
Registry Apr 15, 1997 Appointment of a director Appointment of a director
Registry Apr 15, 1997 Appointment of a director 6757... Appointment of a director 6757...
Registry Apr 15, 1997 Resignation of a director Resignation of a director
Registry Mar 31, 1997 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Mar 31, 1997 Appointment of a man as Company Secretary and Director Appointment of a man as Company Secretary and Director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy