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

Lee Packaging LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 3, 2013)
  • all other documents available
  • 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, Active
Company Number 01526549
Record last updated Thursday, October 6, 2022 11:45:54 AM UTC
Official Address 200 Station Road Benwick Coates And Eastrea, Benwick, Coates And Eastrea
There are 16 companies registered at this street
Locality Benwick, Coates And Eastrea
Region Cambridgeshire, England
Postal Code PE72HA
Sector Manufacture of other paper and paperboard containers

Charts

Visits

LEE PACKAGING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92025-501

Directors

Document Type Publication date Download link
Registry Oct 1, 2022 Appointment of a woman Appointment of a woman
Registry Jun 14, 2021 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jun 14, 2021 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 2, 2018 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Sep 9, 2013 Annual return Annual return
Financials Jan 3, 2013 Annual accounts Annual accounts
Registry Sep 17, 2012 Annual return Annual return
Financials Dec 23, 2011 Annual accounts Annual accounts
Registry Oct 14, 2011 Annual return Annual return
Registry Oct 14, 2011 Resignation of one Director Resignation of one Director
Registry Oct 14, 2011 Change of registered office address Change of registered office address
Registry Sep 6, 2011 Resignation of one Director Resignation of one Director
Registry Feb 15, 2011 Appointment of a person as Director Appointment of a person as Director
Financials Dec 14, 2010 Annual accounts Annual accounts
Registry Dec 13, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Dec 8, 2010 Appointment of a man as Director 1526... Appointment of a man as Director 1526...
Registry Nov 30, 2010 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Oct 12, 2010 Annual return Annual return
Financials Dec 17, 2009 Annual accounts Annual accounts
Registry Oct 20, 2009 Change of registered office address Change of registered office address
Registry Oct 19, 2009 Annual return Annual return
Registry May 18, 2009 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
Financials Feb 5, 2009 Annual accounts Annual accounts
Registry Sep 5, 2008 Annual return Annual return
Financials Dec 27, 2007 Annual accounts Annual accounts
Registry Sep 17, 2007 Annual return Annual return
Registry Nov 21, 2006 Annual return 1526... Annual return 1526...
Registry Nov 21, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 21, 2006 Appointment of a director Appointment of a director
Registry Aug 22, 2006 Resignation of a director Resignation of a director
Registry Jul 27, 2006 Change of accounting reference date Change of accounting reference date
Registry Jul 27, 2006 Appointment of a director Appointment of a director
Registry Jul 27, 2006 Appointment of a director 1526... Appointment of a director 1526...
Registry Jul 27, 2006 Resignation of a director Resignation of a director
Registry Jul 27, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 18, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Jul 5, 2006 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 Jul 5, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1526... Declaration of satisfaction in full or in part of a mortgage or charge 1526...
Registry Jul 5, 2006 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
Financials May 4, 2006 Annual accounts Annual accounts
Financials May 4, 2006 Annual accounts 1526... Annual accounts 1526...
Registry Oct 3, 2005 Annual return Annual return
Registry Feb 9, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Feb 9, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 9, 2005 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Feb 9, 2005 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Sep 15, 2004 Annual return Annual return
Financials Jun 2, 2004 Annual accounts Annual accounts
Registry Sep 11, 2003 Annual return Annual return
Financials May 20, 2003 Annual accounts Annual accounts
Registry Sep 11, 2002 Annual return Annual return
Financials May 29, 2002 Annual accounts Annual accounts
Registry May 29, 2002 Resignation of a director Resignation of a director
Registry Sep 24, 2001 Annual return Annual return
Financials Sep 4, 2001 Annual accounts Annual accounts
Registry Jul 13, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 11, 2000 Annual return Annual return
Registry Aug 2, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 4, 2000 Annual accounts Annual accounts
Registry Sep 14, 1999 Annual return Annual return
Financials Jun 2, 1999 Annual accounts Annual accounts
Registry Mar 25, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 9, 1998 Annual return Annual return
Registry Sep 1, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 1, 1998 Notice of change of directors or secretaries or in their particulars 1526... Notice of change of directors or secretaries or in their particulars 1526...
Financials Aug 25, 1998 Annual accounts Annual accounts
Registry Jun 6, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 17, 1997 Annual return Annual return
Financials Jul 30, 1997 Annual accounts Annual accounts
Registry Sep 26, 1996 Annual return Annual return
Financials Apr 24, 1996 Annual accounts Annual accounts
Registry Dec 20, 1995 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 Sep 11, 1995 Annual return Annual return
Registry Jul 5, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials May 22, 1995 Annual accounts Annual accounts
Registry Sep 9, 1994 Annual return Annual return
Financials Jun 14, 1994 Annual accounts Annual accounts
Registry Sep 9, 1993 Annual return Annual return
Financials Sep 3, 1993 Annual accounts Annual accounts
Registry Sep 16, 1992 Annual return Annual return
Financials Jun 24, 1992 Annual accounts Annual accounts
Registry Feb 6, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 18, 1991 Annual return Annual return
Financials Jul 2, 1991 Annual accounts Annual accounts
Registry Oct 4, 1990 Annual return Annual return
Financials Sep 6, 1990 Annual accounts Annual accounts
Registry May 29, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 14, 1989 Annual return Annual return
Financials Sep 7, 1989 Annual accounts Annual accounts
Registry Feb 27, 1989 Annual return Annual return
Registry Jan 27, 1989 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
Financials Sep 6, 1988 Annual accounts Annual accounts
Registry Jun 17, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 18, 1988 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Nov 19, 1987 Annual return Annual return
Financials Nov 3, 1987 Annual accounts Annual accounts
Registry Mar 19, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 22, 1987 Annual return Annual return
Financials Oct 28, 1986 Annual accounts Annual accounts

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 Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)