UKBizDB.co.uk

WHOLESALE LENS CORPORATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wholesale Lens Corporation Limited. The company was founded 17 years ago and was given the registration number 06253783. The firm's registered office is in CROYDON. You can find them at 73-77 Gloucester Road, , Croydon, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:WHOLESALE LENS CORPORATION LIMITED
Company Number:06253783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2007
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:73-77 Gloucester Road, Croydon, CR0 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA

Corporate Secretary24 April 2018Active
No.1, Colmore Square, Birmingham, B4 6HQ

Director01 March 2020Active
Narrow Quay House, Narrow Quay House, Narrow Quay, Bristol, United Kingdom,

Director28 February 2019Active
Essilor Limited, Cooper Road, Thornbury, Bristol, England, BS35 3UW

Director13 June 2012Active
Lynn Cottage 31 Watford Road, Kings Langley, WD4 8DY

Secretary21 May 2007Active
10 Rue Jean Pigeon, 94220 Charenton Le Pont, France,

Director16 July 2014Active
9 Ardmore Park #15-02, Singapore, Singapore,

Director03 September 2009Active
73-77, Gloucester Road, Croydon, CR0 2DL

Director28 February 2019Active
Lynn Cottage 31 Watford Road, Kings Langley, WD4 8DY

Director21 May 2007Active
Easilor International, 147 Rue De Paris, Charenton Le Pont, France,

Director13 June 2012Active
39, Rue De Turnne, Paris, France, 75003

Director03 August 2009Active
Cooper Road, Thornbury, Bristol, England, BS35 3UW

Director13 June 2012Active
Beacon House, Pyrford Road, West Byfleet, KT14 6LD

Director21 May 2007Active
Cooper Road, Thornbury, Bristol, England, BS35 3UW

Director13 June 2012Active
Lismore, 8 Densham Drive, Purley, United Kingdom, CR8 2XG

Director21 May 2007Active
77 Gloucester Road, Croydon, CR0 2DL

Director21 May 2007Active
Essilor Limited, Cooper Road, Thornbury, United Kingdom, BS35 3UK

Director18 December 2015Active
Essilor Ltd, Cooper Road, Thornbury, Bristol, United Kingdom, BS35 3UW

Director20 June 2017Active

People with Significant Control

Trifle Holdings Limited
Notified on:26 June 2017
Status:Active
Address:Narrow Quay House, Narrow Quay, Bristol, BS1 4QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Essilor International Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:147, Rue De Paris, Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Gazette

Gazette dissolved liquidation.

Download
2023-12-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-06Address

Move registers to sail company with new address.

Download
2021-01-06Address

Change sail address company with new address.

Download
2021-01-04Address

Change registered office address company with date old address new address.

Download
2021-01-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-31Resolution

Resolution.

Download
2020-11-06Capital

Legacy.

Download
2020-11-06Capital

Capital statement capital company with date currency figure.

Download
2020-11-06Insolvency

Legacy.

Download
2020-11-06Resolution

Resolution.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Miscellaneous

Legacy.

Download
2019-11-11Officers

Appoint corporate secretary company with name date.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.