Company NameL.L. Trading Limited
Company StatusDissolved
Company Number00232002
CategoryPrivate Limited Company
Incorporation Date14 July 1928(95 years, 10 months ago)
Previous NameLeopold Lazarus Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Edward Jonathan Corcos Album
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1992(63 years, 10 months after company formation)
Appointment Duration31 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address47 Lyndale Avenue
London
NW2 2QB
Director NameRoy Anthony Barnes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1992(63 years, 10 months after company formation)
Appointment Duration31 years, 12 months
RoleSteel Trader
Correspondence AddressTarling Farm
Theydon Mount
Epping
Essex
CM16 7PL
Director NameGraham Francis Bowden
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1992(63 years, 10 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence AddressChingley Manor Oast
Flimwell
Wadhurst
East Sussex
TN5 7QA
Director NameJack Raymond Gerber
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1992(63 years, 10 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-32 Ennismore Gardens
London
SW7 1AE
Secretary NameGraham Francis Bowden
NationalityBritish
StatusCurrent
Appointed30 June 1993(65 years after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence AddressChingley Manor Oast
Flimwell
Wadhurst
East Sussex
TN5 7QA
Director NameMr Eli Emanuel
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(63 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 1993)
RoleTrader And Administrator
Country of ResidenceUnited Kingdom
Correspondence Address3 The Riding
London
NW11 8HL
Director NameWalter Griessmann
Date of BirthApril 1921 (Born 103 years ago)
NationalityBrazilian
StatusResigned
Appointed29 April 1992(63 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1993)
RoleMetal And Steel Trader
Correspondence Address5 Ilchester Place
London
W14 8AA
Director NameGeoffrey Robert Mears
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(63 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleChartered Accountant
Correspondence AddressChartlands
Icehouse Wood
Oxted
Surrey
RH8 9DN
Director NameRobert Pizzala
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(63 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 1993)
RoleTrading Executive
Correspondence Address27 Tresco Gardens
Ilford
Essex
IG3 9NH
Director NameVictor Roger Shames
Date of BirthMay 1945 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed29 April 1992(63 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressWeidstrasse 34
Zug 6300
Foreign
Secretary NameGeoffrey Robert Mears
NationalityBritish
StatusResigned
Appointed29 April 1992(63 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressChartlands
Icehouse Wood
Oxted
Surrey
RH8 9DN

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£34,535,000
Gross Profit£1,404,000
Net Worth£13,144,000
Cash£967,000
Current Liabilities£5,481,000

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 November 2003Dissolved (1 page)
15 August 2003Liquidators statement of receipts and payments (5 pages)
15 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
29 November 2002Liquidators statement of receipts and payments (5 pages)
26 June 2002Registered office changed on 26/06/02 from: po box 55 1 surrey street london WC2R 2NT (1 page)
5 June 2002Liquidators statement of receipts and payments (5 pages)
11 December 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
9 June 2000Liquidators statement of receipts and payments (5 pages)
7 December 1999Liquidators statement of receipts and payments (5 pages)
21 June 1999Liquidators statement of receipts and payments (5 pages)
18 December 1998Liquidators statement of receipts and payments (5 pages)
12 June 1998Liquidators statement of receipts and payments (5 pages)
30 December 1997Liquidators statement of receipts and payments (5 pages)
29 November 1996Registered office changed on 29/11/96 from: exchange tower 1 harbour exchange square london E14 9GE (1 page)
28 November 1996Ex res re specie (1 page)
21 November 1996Company name changed leopold lazarus LIMITED\certificate issued on 21/11/96 (2 pages)
17 April 1996Return made up to 10/04/96; no change of members (4 pages)
14 April 1996Full group accounts made up to 31 December 1995 (15 pages)
14 July 1995Full group accounts made up to 31 December 1994 (15 pages)
19 June 1995Return made up to 29/04/95; full list of members (6 pages)
21 July 1994Full group accounts made up to 31 December 1993 (19 pages)
26 April 1994Return made up to 29/04/94; no change of members (4 pages)
4 October 1993Auditor's resignation (1 page)
26 August 1993Director resigned (2 pages)
4 August 1993Full group accounts made up to 31 December 1992 (17 pages)
12 July 1993Secretary resigned;new secretary appointed;director resigned (5 pages)
5 July 1993Director resigned (2 pages)
18 June 1993Return made up to 29/04/93; full list of members (7 pages)
15 June 1993Director resigned (5 pages)
15 June 1993Director resigned (4 pages)
27 May 1992Return made up to 29/04/92; no change of members (9 pages)
27 May 1992Full accounts made up to 31 December 1991 (17 pages)
2 September 1991Director resigned (2 pages)
11 July 1991Full group accounts made up to 31 December 1990 (17 pages)
11 July 1991Director resigned (2 pages)
11 July 1991Return made up to 17/06/91; no change of members (10 pages)
19 June 1991New director appointed (2 pages)
22 January 1991Registered office changed on 22/01/91 from: gotch house 20/34 st bride street london EC4A 4DL (1 page)
11 October 1990New director appointed (5 pages)
27 June 1990Full accounts made up to 31 December 1989 (17 pages)
27 June 1990Return made up to 16/04/90; full list of members (7 pages)
21 February 1990New director appointed (2 pages)
15 February 1990Secretary resigned;new secretary appointed (2 pages)
30 October 1989New director appointed (2 pages)
19 July 1989Full accounts made up to 31 December 1988 (16 pages)
19 July 1989Return made up to 01/05/89; full list of members (8 pages)
23 January 1989New director appointed (2 pages)
31 May 1988Full group accounts made up to 31 December 1987 (16 pages)
31 May 1988Director resigned (2 pages)
31 May 1988Return made up to 27/04/88; full list of members (8 pages)
12 April 1988Director resigned (3 pages)
22 October 1987Full accounts made up to 31 December 1986 (15 pages)
22 October 1987Return made up to 30/09/87; full list of members (8 pages)
21 January 1987New director appointed (2 pages)
15 September 1986Full accounts made up to 31 December 1985 (13 pages)
15 September 1986Return made up to 08/09/86; full list of members (8 pages)
12 July 1986New director appointed (2 pages)
5 October 1983Accounts made up to 31 December 1982 (14 pages)
14 July 1928Incorporation (21 pages)
14 July 1928Certificate of incorporation (1 page)