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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White Lion, 352 Tamworth Road, Long Eaton, Nottingham, England, NG10 3AT | Director | 15 December 2022 | Active |
205, Tamworth Road, Long Eaton, United Kingdom, NG10 1DH | Director | 20 May 2011 | Active |
The White Lion, 352 Tamworth Road, Long Eaton, Nottingham, England, NG10 3AT | Director | 26 July 2019 | Active |
The White Lion, 352 Tamworth Road, Long Eaton, Nottingham, England, NG10 3AT | Director | 26 July 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-29 | Accounts | Change account reference date company current extended. | Download |
2022-12-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-27 | Officers | Termination director company with name termination date. | Download |
2022-12-27 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Change account reference date company current extended. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Address | Change registered office address company with date old address new address. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Resolution | Resolution. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-11 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.