London
W1H 7JT
Secretary Name | Mrs Suzanne Isabel Jefferies |
---|---|
Status | Current |
Appointed | 01 October 2020(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Laurence Walter Hill |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Craig Nightingale |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Paul Duncan Conway |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 August 2003) |
Role | Company Director |
Correspondence Address | Shear Meadow London Road Hemel Hempstead Hertfordshire HP1 2RJ |
Director Name | Mr Stuart Ian Poll |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 27 years, 2 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Calder Avenue Brookmans Park Hertfordshire AL9 7AH |
Director Name | Mr Martyn Paul Taylor |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 29 years, 4 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Calder Avenue Brookmans Park Herts AL9 7AQ |
Secretary Name | Mr Graham Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 26 years, 4 months (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | 1 Henrietta House 52 Station Road Barnet Hertfordshire EN5 1QL |
Director Name | Mr Jason Norman Inwood |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2019) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr George David Nicholas Tarratt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Ms Helen Cockerham |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mr Paul Hussey |
---|---|
Status | Resigned |
Appointed | 30 November 2017(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Website | www.lightningpackaging.co.uk/ |
---|---|
Telephone | 01707 635343 |
Telephone region | Welwyn Garden City |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2k at £1 | Mr Martin Paul Taylor 50.00% Ordinary |
---|---|
2k at £1 | Mr Stuart Ian Poll 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,693,219 |
Gross Profit | £3,694,080 |
Net Worth | £918,371 |
Cash | £6,169 |
Current Liabilities | £3,457,288 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
7 March 2014 | Delivered on: 14 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 33 the io centre, hearle way, hatfield, hertfordshire t/no HD448173. Notification of addition to or amendment of charge. Outstanding |
---|---|
5 August 2011 | Delivered on: 6 August 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 35 the io centre hearle way hatfield hertfordshire t/no HD448176 any other interests in the property all rents and proceeds of any insurance. Outstanding |
20 August 1996 | Delivered on: 23 August 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a plot 7010 hatfield business park hatfield hertfordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
26 October 1990 | Delivered on: 7 November 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
11 December 2017 | Notification of Greenham Trading Limited as a person with significant control on 30 November 2017 (2 pages) |
---|---|
5 December 2017 | Registered office address changed from Frobisher Way Hatfield Business Park Hatfield Hertfordshire AL10 9TY to York House 45 Seymour Street London W1H 7JT on 5 December 2017 (1 page) |
5 December 2017 | Appointment of Mr Paul Hussey as a secretary on 30 November 2017 (2 pages) |
5 December 2017 | Cessation of Stuart Ian Poll as a person with significant control on 30 November 2017 (1 page) |
5 December 2017 | Cessation of Martyn Paul Taylor as a person with significant control on 30 November 2017 (1 page) |
4 December 2017 | Satisfaction of charge 2 in full (2 pages) |
4 December 2017 | Satisfaction of charge 024051440004 in full (1 page) |
4 December 2017 | Satisfaction of charge 1 in full (1 page) |
4 December 2017 | Termination of appointment of Graham Watts as a secretary on 30 November 2017 (1 page) |
4 December 2017 | Appointment of Ms Helen Cockerham as a director on 30 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Jason Norman Inwood as a director on 30 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Andrew James Tedbury as a director on 30 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr George Tarratt as a director on 30 November 2017 (2 pages) |
29 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
9 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 January 2017 | Satisfaction of charge 3 in full (4 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
4 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
27 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
17 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
28 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
14 March 2014 | Registration of charge 024051440004 (10 pages) |
21 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
18 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
2 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
9 September 2010 | Director's details changed for Mr Martyn Paul Taylor on 17 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Stuart Ian Poll on 17 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
28 August 2009 | Secretary's change of particulars / graham watts / 01/09/2007 (1 page) |
28 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
23 July 2008 | Secretary's change of particulars / graham watts / 20/05/2008 (1 page) |
23 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
13 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
15 August 2006 | Secretary's particulars changed (1 page) |
15 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
22 August 2005 | Return made up to 17/07/05; full list of members
|
22 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
9 September 2004 | Return made up to 17/07/04; full list of members
|
15 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
7 October 2003 | £ ic 6105/4070 22/08/03 £ sr 2035@1=2035 (1 page) |
16 August 2003 | Return made up to 17/07/03; full list of members
|
16 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
18 July 2002 | Return made up to 17/07/02; full list of members
|
17 September 2001 | Full accounts made up to 31 March 2001 (23 pages) |
14 September 2001 | Return made up to 17/07/01; full list of members (7 pages) |
9 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (17 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
26 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
16 September 1998 | Return made up to 17/07/98; no change of members (4 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (17 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: north orbital trading estate napsbury lane st albans herts AL1 1XB (1 page) |
12 August 1997 | Return made up to 17/07/97; full list of members
|
4 July 1997 | Full accounts made up to 31 March 1997 (19 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
5 August 1996 | Return made up to 17/07/96; no change of members (4 pages) |
16 August 1995 | Return made up to 17/07/95; no change of members
|
30 June 1995 | Full accounts made up to 31 March 1995 (16 pages) |
26 July 1994 | Amended full accounts made up to 31 March 1994 (14 pages) |
18 July 1994 | Return made up to 17/07/94; full list of members
|
6 July 1993 | Return made up to 17/07/93; no change of members
|
27 July 1992 | Return made up to 17/07/92; no change of members
|
18 September 1991 | Return made up to 17/07/91; full list of members (7 pages) |
23 July 1991 | Ad 18/06/91--------- £ si 6005@1=6005 £ ic 102/6107 (2 pages) |
23 July 1991 | £ nc 1000/100000 18/06/91 (1 page) |
8 May 1991 | Return made up to 16/07/90; full list of members (8 pages) |
4 June 1990 | Ad 20/03/90--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 August 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
17 July 1989 | Incorporation (13 pages) |