LA 2012 LIMITED - PONTEFRACT
Company Profile | Company Filings |
Overview
LA 2012 LIMITED is a Private Limited Company from PONTEFRACT and has the status: Active.
LA 2012 LIMITED was incorporated 19 years ago on 22/12/2004 and has the registered number: 05319852. The accounts status is FULL and accounts are next due on 31/12/2023.
LA 2012 LIMITED was incorporated 19 years ago on 22/12/2004 and has the registered number: 05319852. The accounts status is FULL and accounts are next due on 31/12/2023.
LA 2012 LIMITED - PONTEFRACT
This company is listed in the following categories:
22290 - Manufacture of other plastic products
22290 - Manufacture of other plastic products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
LINPAC WAKEFIELD ROAD
PONTEFRACT
WEST YORKSHIRE
WF7 5DE
This Company Originates in : United Kingdom
Previous trading names include:
LINPAC ALLIBERT LIMITED (until 29/02/2012)
LINPAC ALLIBERT LIMITED (until 29/02/2012)
LINPAC MATERIALS HANDLING LIMITED (until 29/06/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/12/2023 | 05/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES ANDREW DIPROSE | Jan 1967 | British | Director | 2021-03-08 | CURRENT |
MR STEPHEN DOUGLAS RAY | Apr 1963 | British | Director | 2011-12-19 UNTIL 2013-06-25 | RESIGNED |
MR SIMON ELLIOT JOSEPH | Jan 1967 | British | Secretary | 2009-07-27 UNTIL 2018-01-22 | RESIGNED |
MR ROBERT BURTON LENCE | Secretary | 2018-01-22 UNTIL 2019-10-30 | RESIGNED | ||
MS. ROXANE MANUELA TAMAS | Secretary | 2019-11-01 UNTIL 2021-06-18 | RESIGNED | ||
RICHARD JAMES FENSOME | Jul 1944 | Secretary | 2004-12-22 UNTIL 2009-07-27 | RESIGNED | |
MR DANILO OLIYNIK | Jun 1958 | British | Director | 2010-03-30 UNTIL 2012-02-29 | RESIGNED |
MR MARK IAN TENTORI | Dec 1963 | British | Director | 2004-12-22 UNTIL 2008-05-01 | RESIGNED |
MRS LAURENCE JACQUELINE TANTY | Jun 1955 | French | Director | 2006-01-09 UNTIL 2010-03-31 | RESIGNED |
MR ROSS SCOTT STUART | Mar 1953 | British | Director | 2006-11-20 UNTIL 2008-03-31 | RESIGNED |
MR GARY MARTIN STOKES | May 1961 | British | Director | 2004-12-22 UNTIL 2005-10-02 | RESIGNED |
MR IAN ROBINSON | Feb 1964 | British | Director | 2006-06-01 UNTIL 2012-02-29 | RESIGNED |
KEITH WILLIAMS | Dec 1958 | British | Director | 2008-04-29 UNTIL 2009-08-01 | RESIGNED |
MR RICHARD NEIL PAUL | Feb 1959 | British | Director | 2013-06-25 UNTIL 2015-05-29 | RESIGNED |
MR SIMON LESTER JAMES KNIGHTS | Sep 1967 | British | Director | 2010-03-30 UNTIL 2012-02-29 | RESIGNED |
MR MICHAEL PHILIP NICHOLLS | Apr 1960 | British | Director | 2018-01-22 UNTIL 2019-07-01 | RESIGNED |
ROBERT ALEXANDER LANG | Apr 1942 | British | Director | 2005-01-18 UNTIL 2006-08-31 | RESIGNED |
MR SIMON ELLIOT JOSEPH | Jan 1967 | British | Director | 2011-12-19 UNTIL 2018-01-22 | RESIGNED |
JOHN ALFRED JONES | Feb 1959 | British | Director | 2019-07-01 UNTIL 2021-03-08 | RESIGNED |
MR JEREMY ALEXANDER HOARE | Nov 1973 | British | Director | 2010-03-30 UNTIL 2012-02-29 | RESIGNED |
MR NIGEL EDMUND CARR | Aug 1963 | British | Director | 2011-12-19 UNTIL 2012-09-27 | RESIGNED |
DAVID BRADLEY | Jun 1955 | British | Director | 2004-12-22 UNTIL 2005-09-21 | RESIGNED |
MR JOHN BLAKISTON | Apr 1967 | British | Director | 2010-03-30 UNTIL 2012-02-29 | RESIGNED |
EDWIN BIRNBAUM | Feb 1961 | Belgium | Director | 2006-01-03 UNTIL 2006-03-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Linpac Group Holdings Limited | 2021-10-28 | Pontefract |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as trust Ownership of shares 75 to 100 percent as firm |
|
Linpac Finance (No. 3) Ltd | 2016-06-30 - 2021-10-28 | Pontefract |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Victor Khosla | 2016-04-06 - 2016-06-30 | 6/1958 | Pontefract West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |