Company Information for LRBC LTD
C/O MHA MACINTYRE HUDSON NEW BRIDGE STREET SOUTH, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
LRBC LTD | |
Legal Registered Office | |
C/O MHA MACINTYRE HUDSON NEW BRIDGE STREET SOUTH 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ | |
Company Number | 10072848 | |
---|---|---|
Company ID Number | 10072848 | |
Date formed | 2016-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | ||
Return next due | 15/04/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB260696192 |
Last Datalog update: | 2018-09-05 10:34:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BARRY CROSS |
||
JOHN HADINGHAM |
||
GORDON MATTHEW LONGMUIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON MATTHEW LONGMUIR |
Company Secretary | ||
BARRY CROSS |
Director | ||
GORDON MATTHEW LONGMUIR |
Director | ||
NICHOLAS JAMES CASH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CM LIFE LTD | Director | 2017-06-06 | CURRENT | 2017-06-06 | Active - Proposal to Strike off | |
OLD ST BAR & KITCHEN LTD | Director | 2017-01-31 | CURRENT | 2017-01-31 | In Administration/Administrative Receiver | |
BATTERSEA BREWING COMPANY LTD | Director | 2017-01-31 | CURRENT | 2017-01-31 | Liquidation | |
LRB EVENTS LTD | Director | 2018-01-17 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
BATTERSEA BREWING COMPANY LTD | Director | 2017-09-06 | CURRENT | 2017-01-31 | Liquidation | |
THE LOST RIVERS LIMITED | Director | 2017-02-23 | CURRENT | 2015-10-12 | Active - Proposal to Strike off | |
LRB ELEPHANT LTD | Director | 2016-03-18 | CURRENT | 2016-03-18 | Liquidation | |
LRB TAP LTD | Director | 2016-03-18 | CURRENT | 2016-03-18 | In Administration | |
MELIOR STREET LTD | Director | 2016-03-18 | CURRENT | 2016-03-18 | Liquidation | |
LRB OLD STREET LTD | Director | 2016-03-18 | CURRENT | 2016-03-18 | Liquidation | |
BBC LDO LTD | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active - Proposal to Strike off | |
CONVIVE LIMITED | Director | 2015-11-01 | CURRENT | 2015-10-26 | Active - Proposal to Strike off | |
BYC TRADING LIMITED | Director | 2015-11-01 | CURRENT | 2015-09-03 | Liquidation | |
LONDON CELLAR LIMITED | Director | 2013-08-22 | CURRENT | 2013-08-22 | Liquidation | |
EAGLE EXPRESS STORAGE LIMITED | Director | 2013-03-13 | CURRENT | 2013-03-13 | Active - Proposal to Strike off | |
MERK LOGISTICS LIMITED | Director | 2013-03-13 | CURRENT | 2013-03-13 | Active | |
EAGLE EXPRESS COURIERS LIMITED | Director | 2003-01-06 | CURRENT | 2003-01-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HADINGHAM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2018 FROM UNIT 75 THAMES INDUSTRIAL PARK PRINCESS MARGARET ROAD TILBURY ESSEX RM18 8RH ENGLAND | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR GORDON MATTHEW LONGMUIR | |
AP01 | DIRECTOR APPOINTED MR BARRY CROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY CROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON LONGMUIR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GORDON LONGMUIR | |
PSC07 | CESSATION OF GORDON MATTHEW LONGMUIR AS A PSC | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 07/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM C/O LONDON CELLAR LTD HERONS GATE TRADING ESTATE PAYCOCKE ROAD BASILDON ESSEX SS14 3EU ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CASH | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
SH01 | 06/06/17 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR JOHN HADINGHAM | |
AP01 | DIRECTOR APPOINTED MR BARRY CROSS | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM EAGLE EXPRESS COURIERS LTD UNIT 26 BASILDON SS14 3EU ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MATTHEW LONGMUIR / 15/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MATTHEW LONGMUIR / 15/09/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GORDON MATTHEW LONGMUIR / 15/09/2016 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JAMES CASH | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-07-23 |
Resolution | 2018-07-23 |
Meetings o | 2018-07-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LRBC LTD
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as LRBC LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | LRBC LTD | Event Date | 2018-07-23 |
Name of Company: LRBC LTD Company Number: 10072848 Nature of Business: Wholesale of wine, beer, spirits and other alcoholic beverages Registered office: Unit 75 Thames Industrial Park, Princess Margar… | |||
Initiating party | Event Type | Resolution | |
Defending party | LRBC LTD | Event Date | 2018-07-23 |
Initiating party | Event Type | Meetings o | |
Defending party | LRBC LTD | Event Date | 2018-07-11 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |