Advanced company searchLink opens in new window

LICENSED WHOLESALE COMPANY LIMITED

Company number 02053090

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
27 Apr 2016 CH01 Director's details changed for Mr Robin Macewan Gray on 1 January 2016
27 Apr 2016 CH01 Director's details changed for Ebrahim Kassam Mukadam on 1 January 2016
27 Apr 2016 CH03 Secretary's details changed for Peter Douglas Sumner on 1 January 2016
21 Mar 2016 AA Group of companies' accounts made up to 30 September 2015
16 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 45,334
11 Sep 2015 AUD Auditor's resignation
12 Apr 2015 AA Group of companies' accounts made up to 30 September 2014
18 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 45,334
18 Sep 2014 AD01 Registered office address changed from Unit 3 Stainburn Road Openshaw Manchester M11 2ER to Unit 3 Stainburn Road Openshaw Manchester M11 2DN on 18 September 2014
20 Mar 2014 AA Group of companies' accounts made up to 30 September 2013
09 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 45,334
19 Jul 2013 AAMD Amended group of companies' accounts made up to 30 September 2012
22 May 2013 AA Group of companies' accounts made up to 30 September 2012
09 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
13 Aug 2012 SH08 Change of share class name or designation
13 Aug 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jun 2012 AA Full accounts made up to 30 September 2011
10 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
10 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
10 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
10 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
15 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
06 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 13
10 Mar 2011 AA Full accounts made up to 30 September 2010