Licensed Wholesale Company Ltd was founded on 05 September 1986 and are based in Manchester, it's status in the Companies House registry is set to "Active". The companies director is Littlewood, Kevin. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LITTLEWOOD, Kevin | 05 May 2000 | 10 June 2004 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 11 August 2020 | |
SH08 - Notice of name or other designation of class of shares | 11 August 2020 | |
MA - Memorandum and Articles | 11 August 2020 | |
CS01 - N/A | 16 September 2019 | |
AA - Annual Accounts | 18 June 2019 | |
CS01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 19 January 2018 | |
CS01 - N/A | 15 September 2017 | |
MA - Memorandum and Articles | 20 July 2017 | |
SH08 - Notice of name or other designation of class of shares | 12 June 2017 | |
RESOLUTIONS - N/A | 06 June 2017 | |
AA - Annual Accounts | 10 May 2017 | |
CS01 - N/A | 20 September 2016 | |
CH01 - Change of particulars for director | 27 April 2016 | |
CH01 - Change of particulars for director | 27 April 2016 | |
CH03 - Change of particulars for secretary | 27 April 2016 | |
AA - Annual Accounts | 21 March 2016 | |
AR01 - Annual Return | 16 September 2015 | |
AUD - Auditor's letter of resignation | 11 September 2015 | |
AA - Annual Accounts | 12 April 2015 | |
AR01 - Annual Return | 18 September 2014 | |
AD01 - Change of registered office address | 18 September 2014 | |
AA - Annual Accounts | 20 March 2014 | |
AR01 - Annual Return | 09 October 2013 | |
AAMD - Amended Accounts | 19 July 2013 | |
AA - Annual Accounts | 22 May 2013 | |
AR01 - Annual Return | 09 October 2012 | |
RESOLUTIONS - N/A | 13 August 2012 | |
SH08 - Notice of name or other designation of class of shares | 13 August 2012 | |
AA - Annual Accounts | 29 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 October 2011 | |
AR01 - Annual Return | 15 September 2011 | |
MG01 - Particulars of a mortgage or charge | 06 August 2011 | |
AA - Annual Accounts | 10 March 2011 | |
AR01 - Annual Return | 30 September 2010 | |
MG01 - Particulars of a mortgage or charge | 10 July 2010 | |
AA - Annual Accounts | 25 May 2010 | |
363a - Annual Return | 24 September 2009 | |
AA - Annual Accounts | 25 July 2009 | |
395 - Particulars of a mortgage or charge | 30 May 2009 | |
363a - Annual Return | 30 September 2008 | |
AA - Annual Accounts | 31 July 2008 | |
363s - Annual Return | 18 September 2007 | |
288b - Notice of resignation of directors or secretaries | 14 September 2007 | |
AA - Annual Accounts | 02 August 2007 | |
287 - Change in situation or address of Registered Office | 27 November 2006 | |
AA - Annual Accounts | 03 November 2006 | |
363s - Annual Return | 22 September 2006 | |
363s - Annual Return | 04 October 2005 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 30 September 2004 | |
RESOLUTIONS - N/A | 08 September 2004 | |
288b - Notice of resignation of directors or secretaries | 15 June 2004 | |
AA - Annual Accounts | 28 May 2004 | |
363s - Annual Return | 18 October 2003 | |
AA - Annual Accounts | 30 July 2003 | |
AUD - Auditor's letter of resignation | 02 December 2002 | |
363s - Annual Return | 20 September 2002 | |
AA - Annual Accounts | 05 May 2002 | |
288a - Notice of appointment of directors or secretaries | 19 April 2002 | |
288b - Notice of resignation of directors or secretaries | 19 April 2002 | |
RESOLUTIONS - N/A | 11 April 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 April 2002 | |
363s - Annual Return | 26 September 2001 | |
AA - Annual Accounts | 02 March 2001 | |
288a - Notice of appointment of directors or secretaries | 16 January 2001 | |
288b - Notice of resignation of directors or secretaries | 16 January 2001 | |
395 - Particulars of a mortgage or charge | 15 November 2000 | |
363s - Annual Return | 20 September 2000 | |
AA - Annual Accounts | 04 July 2000 | |
288a - Notice of appointment of directors or secretaries | 31 May 2000 | |
288b - Notice of resignation of directors or secretaries | 29 February 2000 | |
288a - Notice of appointment of directors or secretaries | 29 February 2000 | |
363s - Annual Return | 13 October 1999 | |
AA - Annual Accounts | 16 May 1999 | |
363s - Annual Return | 21 October 1998 | |
CERTNM - Change of name certificate | 18 August 1998 | |
AA - Annual Accounts | 18 August 1998 | |
363a - Annual Return | 16 February 1998 | |
169 - Return by a company purchasing its own shares | 17 December 1997 | |
288b - Notice of resignation of directors or secretaries | 28 October 1997 | |
287 - Change in situation or address of Registered Office | 23 October 1997 | |
AA - Annual Accounts | 01 August 1997 | |
RESOLUTIONS - N/A | 28 July 1997 | |
288a - Notice of appointment of directors or secretaries | 17 February 1997 | |
288b - Notice of resignation of directors or secretaries | 17 February 1997 | |
363s - Annual Return | 13 October 1996 | |
AA - Annual Accounts | 16 April 1996 | |
395 - Particulars of a mortgage or charge | 29 February 1996 | |
363s - Annual Return | 17 October 1995 | |
395 - Particulars of a mortgage or charge | 01 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 1995 | |
395 - Particulars of a mortgage or charge | 23 June 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 May 1995 | |
395 - Particulars of a mortgage or charge | 07 March 1995 | |
AA - Annual Accounts | 03 February 1995 | |
288 - N/A | 06 October 1994 | |
363s - Annual Return | 04 October 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 1994 | |
287 - Change in situation or address of Registered Office | 22 August 1994 | |
288 - N/A | 27 June 1994 | |
395 - Particulars of a mortgage or charge | 18 May 1994 | |
288 - N/A | 17 March 1994 | |
288 - N/A | 15 January 1994 | |
AA - Annual Accounts | 10 December 1993 | |
288 - N/A | 01 December 1993 | |
363s - Annual Return | 23 September 1993 | |
288 - N/A | 04 May 1993 | |
288 - N/A | 04 May 1993 | |
288 - N/A | 04 May 1993 | |
288 - N/A | 04 May 1993 | |
AA - Annual Accounts | 02 February 1993 | |
363s - Annual Return | 20 October 1992 | |
288 - N/A | 03 March 1992 | |
288 - N/A | 03 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 1992 | |
AA - Annual Accounts | 16 December 1991 | |
363b - Annual Return | 30 September 1991 | |
287 - Change in situation or address of Registered Office | 16 September 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 September 1991 | |
395 - Particulars of a mortgage or charge | 14 August 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 1991 | |
363 - Annual Return | 14 January 1991 | |
AA - Annual Accounts | 19 December 1990 | |
288 - N/A | 28 November 1990 | |
395 - Particulars of a mortgage or charge | 10 April 1990 | |
363 - Annual Return | 10 April 1990 | |
287 - Change in situation or address of Registered Office | 10 April 1990 | |
AA - Annual Accounts | 28 March 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 May 1989 | |
AA - Annual Accounts | 14 March 1989 | |
363 - Annual Return | 22 November 1988 | |
AC05 - N/A | 04 November 1988 | |
PUC 2 - N/A | 12 September 1988 | |
395 - Particulars of a mortgage or charge | 08 July 1987 | |
288 - N/A | 08 September 1986 | |
CERTINC - N/A | 05 September 1986 | |
NEWINC - New incorporation documents | 05 September 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 03 August 2011 | Outstanding |
N/A |
Charge of deposit | 07 July 2010 | Outstanding |
N/A |
Debenture | 29 May 2009 | Outstanding |
N/A |
Legal mortgage | 10 November 2000 | Fully Satisfied |
N/A |
Charge over credit balances | 21 February 1996 | Outstanding |
N/A |
Legal mortgage | 26 July 1995 | Fully Satisfied |
N/A |
Legal mortgage | 14 June 1995 | Fully Satisfied |
N/A |
Legal mortgage | 03 March 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 10 May 1994 | Outstanding |
N/A |
Charge | 27 August 1991 | Fully Satisfied |
N/A |
Debenture | 07 August 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 27 March 1990 | Fully Satisfied |
N/A |
Legal mortgage | 30 June 1987 | Fully Satisfied |
N/A |