Downlands Packaging Limited

General information

Name:

Downlands Packaging Ltd

Office Address:

Cvr Global Llp 1st Floor 16-17 Boundary Road BN3 4AN Hove

Number: 02606536

Incorporation date: 1991-05-01

Dissolution date: 2020-04-24

End of financial year: 28 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise named Downlands Packaging was started on 1991/05/01 as a private limited company. This enterprise headquarters was based in Hove on Cvr Global Llp 1st Floor, 16-17 Boundary Road. This place area code is BN3 4AN. The company registration number for Downlands Packaging Limited was 02606536. Downlands Packaging Limited had been active for twenty nine years up until 2020/04/24.

When it comes to the company, a number of director's duties up till now have been met by Lauren L. and Maurice L.. As for these two executives, Maurice L. had been with the company for the longest period of time, having been a vital part of the Management Board for twenty nine years.

The companies that controlled this firm were as follows: Lee Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Worthing at Crescent Road, BN11 1QR, West Sussex and was registered as a PSC under the registration number 06082759.

Financial data based on annual reports

Company staff

Lauren L.

Role: Director

Appointed: 14 October 2004

Latest update: 12 April 2024

Lauren L.

Role: Secretary

Appointed: 08 November 2002

Latest update: 12 April 2024

Maurice L.

Role: Director

Appointed: 01 July 1991

Latest update: 12 April 2024

People with significant control

Lee Holdings Limited
Address: Amelia House Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom
Legal authority Companies Act
Legal form Private Limited Company With Shares
Country registered England & Wales
Place registered England
Registration number 06082759
Notified on 22 April 2016
Nature of control:
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 28 March 2020
Account last made up date 28 June 2018
Confirmation statement next due date 05 May 2019
Confirmation statement last made up date 21 April 2018
Annual Accounts 12 May 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 12 May 2014
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 11 March 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 25 January 2016
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 27 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-06-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Previous accounting period shortened from Sunday 30th September 2018 to Thursday 28th June 2018 (AA01)
filed on: 2nd, August 2018
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82920 : Packaging activities
28
Company Age

Closest Companies - by postcode