Company NameL C Retail Limited
Company StatusDissolved
Company Number00888339
CategoryPrivate Limited Company
Incorporation Date23 September 1966(57 years, 7 months ago)
Previous NameLessiters (City) Limited

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameMrs Annie Mary Patricia Luder
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed25 December 1991(25 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address66 Uphill Road
Mill Hill
London
NW7 4QE
Director NameMr Hans Luder
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySwiss
StatusCurrent
Appointed25 December 1991(25 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address11 Cleveland Gardens
London
NW2 2EA
Director NameMr Peter Luder
Date of BirthApril 1943 (Born 81 years ago)
NationalitySwiss
StatusCurrent
Appointed25 December 1991(25 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address66 Uphill Road
Mill Hill
London
NW7 4QE
Secretary NameMrs Annie Mary Patricia Luder
NationalityIrish
StatusCurrent
Appointed25 December 1991(25 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Uphill Road
Mill Hill
London
NW7 4QE

Location

Registered AddressGriffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,853
Cash£109
Current Liabilities£15,402

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 September 2005Dissolved (1 page)
30 June 2005Liquidators statement of receipts and payments (5 pages)
30 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
16 February 2005Liquidators statement of receipts and payments (5 pages)
8 September 2004Liquidators statement of receipts and payments (6 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
14 February 2003Liquidators statement of receipts and payments (5 pages)
13 August 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page)
14 August 2001Appointment of a voluntary liquidator (2 pages)
14 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2001Statement of affairs (7 pages)
2 August 2001Registered office changed on 02/08/01 from: 61 london road woolmer green knebworth hertfordshire SG3 6JE (1 page)
17 April 2001Company name changed lessiters (city) LIMITED\certificate issued on 13/04/01 (2 pages)
15 March 2001Return made up to 25/12/00; full list of members (7 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
18 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 February 2000Return made up to 25/12/99; full list of members (7 pages)
19 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 January 1999Return made up to 25/12/98; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
20 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1998Return made up to 25/12/97; full list of members (7 pages)
3 September 1997Registered office changed on 03/09/97 from: third floor bryanston court selden hill hemel hempstead hertfordshire HP2 4TN (1 page)
12 May 1997Director resigned (1 page)
7 May 1997Return made up to 25/12/96; full list of members (7 pages)
7 May 1997Ad 18/01/89--------- £ si 30000@1 (2 pages)
30 April 1997Company name changed lessiters LIMITED\certificate issued on 01/05/97 (2 pages)
25 April 1997Full accounts made up to 30 June 1996 (13 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
26 February 1996Full accounts made up to 30 June 1995 (15 pages)
14 February 1996Return made up to 25/12/95; full list of members (5 pages)
2 August 1995Accounts for a small company made up to 30 June 1994 (5 pages)