UKBizDB.co.uk

W.L.B.C LTD

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

This company is commonly known as W.l.b.c Ltd. The company was founded 13 years ago and was given the registration number 07642066. The firm's registered office is in NOTTINGHAM. You can find them at The White Lion 352 Tamworth Road, Long Eaton, Nottingham, . This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:W.L.B.C LTD
Company Number:07642066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The White Lion 352 Tamworth Road, Long Eaton, Nottingham, England, NG10 3AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White Lion, 352 Tamworth Road, Long Eaton, Nottingham, England, NG10 3AT

Director15 December 2022Active
205, Tamworth Road, Long Eaton, United Kingdom, NG10 1DH

Director20 May 2011Active
The White Lion, 352 Tamworth Road, Long Eaton, Nottingham, England, NG10 3AT

Director26 July 2019Active
The White Lion, 352 Tamworth Road, Long Eaton, Nottingham, England, NG10 3AT

Director26 July 2019Active

People with Significant Control

Mr James Douglas Maxwell Bryce
Notified on:15 December 2022
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:The White Lion, 352 Tamworth Road, Nottingham, England, NG10 3AT
Nature of control:
  • Significant influence or control
Mr Andrew Mitchell Stone
Notified on:26 July 2019
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:The White Lion, 352 Tamworth Road, Nottingham, England, NG10 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rebecca Stone
Notified on:26 July 2019
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:The White Lion, 352 Tamworth Road, Nottingham, England, NG10 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jim And Claire Limited
Notified on:26 July 2019
Status:Active
Country of residence:England
Address:The Huf, Upper Earls Court Farm Horpit, Swindon, England, SN4 0AU
Nature of control:
  • Significant influence or control
Mr James Douglas Maxwell Bryce
Notified on:06 May 2016
Status:Active
Date of birth:February 1965
Nationality:United Kingdom
Country of residence:England
Address:The White Lion, No. 352, Tamworth Road, Nottingham, England, NG10 3AT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 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
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Accounts

Change account reference date company current extended.

Download
2022-12-27Persons with significant control

Notification of a person with significant control.

Download
2022-12-27Persons with significant control

Cessation of a person with significant control.

Download
2022-12-27Persons with significant control

Cessation of a person with significant control.

Download
2022-12-27Officers

Termination director company with name termination date.

Download
2022-12-27Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Change account reference date company current extended.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Address

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

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Resolution

Resolution.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.