LEXINGTON PACKAGING LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Leicester » LE1 5TS

Company number 03116135
Status Active
Incorporation Date 20 October 1995
Company Type Private Limited Company
Address 18 YORK ROAD, LEICESTER, LEICESTERSHIRE, LE1 5TS
Home Country United Kingdom
Nature of Business 17211 - Manufacture of corrugated paper and paperboard, sacks and bags, 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 30,000 . The most likely internet sites of LEXINGTON PACKAGING LIMITED are www.lexingtonpackaging.co.uk, and www.lexington-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Lexington Packaging Limited is a Private Limited Company. The company registration number is 03116135. Lexington Packaging Limited has been working since 20 October 1995. The present status of the company is Active. The registered address of Lexington Packaging Limited is 18 York Road Leicester Leicestershire Le1 5ts. The company`s financial liabilities are £108.95k. It is £-5.26k against last year. And the total assets are £168.85k, which is £1.84k against last year. SLAVIN, Desmond is a Director of the company. Secretary VODI, Shelagh has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of corrugated paper and paperboard, sacks and bags".


lexington packaging Key Finiance

LIABILITIES £108.95k
-5%
CASH n/a
TOTAL ASSETS £168.85k
+1%
All Financial Figures

Current Directors

Director
SLAVIN, Desmond
Appointed Date: 22 November 1995
76 years old

Resigned Directors

Secretary
VODI, Shelagh
Resigned: 21 March 2010
Appointed Date: 22 November 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 October 1995
Appointed Date: 20 October 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 October 1995
Appointed Date: 20 October 1995

Persons With Significant Control

Mr Desmond Slavin
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

LEXINGTON PACKAGING LIMITED Events

22 Nov 2016
Confirmation statement made on 20 October 2016 with updates
31 Oct 2016
Micro company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 30,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Nov 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 30,000

...
... and 55 more events
27 Nov 1995
Memorandum and Articles of Association
27 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Nov 1995
Company name changed speed 5115 LIMITED\certificate issued on 13/11/95
08 Nov 1995
Registered office changed on 08/11/95 from: classic house 174-180 old st london EC1V 9BP
20 Oct 1995
Incorporation

LEXINGTON PACKAGING LIMITED Charges

16 September 1996
Mortgage debenture
Delivered: 20 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…