About

Registered Number: 05055065
Date of Incorporation: 25/02/2004 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (5 years and 8 months ago)
Registered Address: 17-19 Leopold Street, Highgate, Birmingham, B12 0UP,

 

Lcb Wholesale Ltd was setup in 2004. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAFAR, Wasim 25 April 2018 - 1
PARSONS, Michael 01 May 2015 01 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
AA - Annual Accounts 30 September 2018
TM01 - Termination of appointment of director 26 April 2018
AP01 - Appointment of director 26 April 2018
AA - Annual Accounts 17 April 2018
DISS40 - Notice of striking-off action discontinued 17 April 2018
CS01 - N/A 16 April 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
PSC08 - N/A 13 October 2017
CS01 - N/A 13 October 2017
CH01 - Change of particulars for director 05 June 2017
TM01 - Termination of appointment of director 24 May 2017
AP01 - Appointment of director 24 May 2017
DISS40 - Notice of striking-off action discontinued 12 April 2017
AA - Annual Accounts 11 April 2017
RESOLUTIONS - N/A 16 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
DISS40 - Notice of striking-off action discontinued 30 June 2016
AR01 - Annual Return 29 June 2016
AP01 - Appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AD01 - Change of registered office address 29 June 2016
GAZ1 - First notification of strike-off action in London Gazette 31 May 2016
DISS40 - Notice of striking-off action discontinued 06 April 2016
AA - Annual Accounts 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
DISS40 - Notice of striking-off action discontinued 29 September 2015
AR01 - Annual Return 26 September 2015
TM02 - Termination of appointment of secretary 26 September 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 25 February 2011
AP01 - Appointment of director 25 February 2011
TM01 - Termination of appointment of director 25 February 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 04 March 2010
CH02 - Change of particulars for corporate director 04 March 2010
CH04 - Change of particulars for corporate secretary 04 March 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 25 March 2009
AA - Annual Accounts 26 March 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 26 March 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 20 April 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 18 March 2005
363s - Annual Return 15 March 2005
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.