LILLY PACKAGING LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7DB

Company number 06333930
Status Active
Incorporation Date 6 August 2007
Company Type Private Limited Company
Address HANDEL HOUSE, 95 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7DB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 6 August 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 100,000 . The most likely internet sites of LILLY PACKAGING LIMITED are www.lillypackaging.co.uk, and www.lilly-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Lilly Packaging Limited is a Private Limited Company. The company registration number is 06333930. Lilly Packaging Limited has been working since 06 August 2007. The present status of the company is Active. The registered address of Lilly Packaging Limited is Handel House 95 High Street Edgware Middlesex Ha8 7db. The company`s financial liabilities are £43.81k. It is £8.6k against last year. The cash in hand is £20.3k. It is £17.64k against last year. And the total assets are £138k, which is £10.22k against last year. THAKRAR, Dilesh is a Director of the company. Secretary SANGARY, Nilofar has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHAMANZAR, Mohammad-Ali has been resigned. Director PATEL, Bhavesh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


lilly packaging Key Finiance

LIABILITIES £43.81k
+24%
CASH £20.3k
+663%
TOTAL ASSETS £138k
+8%
All Financial Figures

Current Directors

Director
THAKRAR, Dilesh
Appointed Date: 24 September 2010
57 years old

Resigned Directors

Secretary
SANGARY, Nilofar
Resigned: 30 May 2008
Appointed Date: 06 August 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 August 2007
Appointed Date: 06 August 2007

Director
CHAMANZAR, Mohammad-Ali
Resigned: 30 May 2008
Appointed Date: 06 August 2007
71 years old

Director
PATEL, Bhavesh
Resigned: 24 September 2010
Appointed Date: 01 October 2008
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 August 2007
Appointed Date: 06 August 2007

Persons With Significant Control

Mr Dilesh Thakrar
Notified on: 30 June 2016
57 years old
Nature of control: Has significant influence or control

LILLY PACKAGING LIMITED Events

11 Aug 2016
Confirmation statement made on 6 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
06 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100,000

29 May 2015
Total exemption small company accounts made up to 31 August 2014
11 Aug 2014
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100,000

...
... and 26 more events
20 Aug 2007
New secretary appointed
20 Aug 2007
Secretary resigned
20 Aug 2007
Director resigned
20 Aug 2007
New director appointed
06 Aug 2007
Incorporation

LILLY PACKAGING LIMITED Charges

5 February 2010
Debenture
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…