L.G. WICKER & CO. (BILLINGSGATE) LIMITED
Status | ACTIVE |
Company No. | 01403347 |
Category | Private Limited Company |
Incorporated | 01 Dec 1978 |
Age | 45 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
L.G. WICKER & CO. (BILLINGSGATE) LIMITED is an active private limited company with number 01403347. It was incorporated 45 years, 4 months, 27 days ago, on 01 December 1978. The company address is 66 Warren Road 66 Warren Road, London, E11 2NA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type total exemption full
Date: 14 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 30 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Oct 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Address
Type: AD01
Old address: Unit 6 Stour Road Bow London E3 2NT
Change date: 2017-03-24
New address: 66 Warren Road Wanstead London E11 2NA
Documents
Capital cancellation shares
Date: 30 Dec 2016
Action Date: 03 Nov 2016
Category: Capital
Type: SH06
Date: 2016-11-03
Capital : 3,001 GBP
Documents
Resolution
Date: 30 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 30 Dec 2016
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 23 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-10
Officer name: Thomas Daniel Wicker
Documents
Termination director company with name termination date
Date: 23 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janice Wicker
Termination date: 2016-11-10
Documents
Termination director company with name termination date
Date: 23 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-10
Officer name: Carly Harlow
Documents
Termination director company with name termination date
Date: 23 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-10
Officer name: James Stewart Mccahill
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Change person director company with change date
Date: 16 Sep 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Mr John Daniel Wicker
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Daniel Wicker
Documents
Appoint person director company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carly Harlow
Documents
Appoint person director company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janice Wicker
Documents
Termination director company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Wicker
Documents
Termination secretary company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Wicker
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital allotment shares
Date: 14 Dec 2010
Action Date: 01 Nov 2010
Category: Capital
Type: SH01
Capital : 6,001 GBP
Date: 2010-11-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/06; full list of members
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type small
Date: 15 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/04; full list of members
Documents
Legacy
Date: 11 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/03; full list of members
Documents
Accounts with accounts type small
Date: 23 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/02; full list of members
Documents
Accounts with accounts type small
Date: 12 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type small
Date: 25 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/01; full list of members
Documents
Legacy
Date: 31 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/00; full list of members
Documents
Legacy
Date: 17 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/99; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type small
Date: 10 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/98; no change of members
Documents
Accounts with accounts type small
Date: 08 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 30 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/97; full list of members
Documents
Accounts with accounts type small
Date: 18 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 29 May 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/96; no change of members
Documents
Accounts with accounts type small
Date: 29 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 13 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/95; no change of members
Documents
Accounts with accounts type small
Date: 12 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Accounts with accounts type small
Date: 28 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 06 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/94; full list of members
Documents
Accounts with accounts type small
Date: 06 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 18 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/93; no change of members
Documents
Accounts with accounts type small
Date: 07 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 03 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/92; no change of members
Documents
Legacy
Date: 09 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 18/06/91; full list of members
Documents
Accounts with accounts type small
Date: 22 May 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Resolution
Date: 12 May 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 18/06/90; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Accounts with accounts type small
Date: 06 Oct 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 06 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 03/07/89; full list of members
Documents
Legacy
Date: 16 Nov 1988
Category: Address
Type: 287
Description: Registered office changed on 16/11/88 from: 68 billingsgate market west india dock
Documents
Legacy
Date: 26 Oct 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Sep 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 27 Jul 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 27 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/06/88; full list of members
Documents
Accounts with accounts type small
Date: 11 Aug 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 11 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 12/06/87; full list of members
Documents
Some Companies
DIVINE WAX CANDLES AND MELTS LTD
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11212704 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUSTIN ELLIOTT QS SERVICES LIMITED
2 DOWNS PARK AVENUE,SOUTHAMPTON,SO40 9JD
Number: | 11212289 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOSELAND HALL TOSELAND ROAD,ST. NEOTS,PE19 6RU
Number: | 07962393 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHWOOD HOUSE,DEVIZES,SN10 5JP
Number: | 04328920 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 09705389 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CONFERENCE NETWORK LIMITED
30 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK,FOLKESTONE,CT19 4RH
Number: | 05039557 |
Status: | ACTIVE |
Category: | Private Limited Company |