Company NameLCL International Booksellers Limited
Company StatusDissolved
Company Number01524648
CategoryPrivate Limited Company
Incorporation Date27 October 1980(43 years, 6 months ago)
Dissolution Date9 June 2016 (7 years, 10 months ago)
Previous NameL.C.L. Benedict Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Directors

Director NameDenise Nicholas
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(34 years after company formation)
Appointment Duration1 year, 7 months (closed 09 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameMr Victor John Nicholas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 2 months after company formation)
Appointment Duration23 years, 10 months (resigned 01 November 2014)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
NW1 6TL
Secretary NameMrs Denise Eva Read
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 2 months after company formation)
Appointment Duration22 years, 1 month (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMrs Denise Eva Read
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(10 years, 2 months after company formation)
Appointment Duration22 years, 1 month (resigned 31 January 2013)
RoleBook Seller
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
NW1 6TL

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£447,429
Cash£350,509
Current Liabilities£9,215

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 June 2016Final Gazette dissolved following liquidation (1 page)
9 March 2016Return of final meeting in a members' voluntary winding up (11 pages)
22 April 2015Registered office address changed from 107 Bell Street London NW1 6TL to 26-28 Bedford Row London WC1R 4HE on 22 April 2015 (2 pages)
21 April 2015Declaration of solvency (3 pages)
21 April 2015Appointment of a voluntary liquidator (1 page)
2 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 March 2015Previous accounting period extended from 31 July 2014 to 30 November 2014 (1 page)
18 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Termination of appointment of Victor John Nicholas as a director on 1 November 2014 (1 page)
18 December 2014Termination of appointment of Victor John Nicholas as a director on 1 November 2014 (1 page)
18 December 2014Appointment of Denise Nicholas as a director on 1 November 2014 (2 pages)
18 December 2014Appointment of Denise Nicholas as a director on 1 November 2014 (2 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 December 2013Termination of appointment of Denise Read as a director (1 page)
16 December 2013Termination of appointment of Denise Read as a secretary (1 page)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 January 2013Registered office address changed from 107 Bell Street London NW1 6TL United Kingdom on 4 January 2013 (1 page)
4 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
4 January 2013Registered office address changed from 107 Bell Street London NW1 6TL United Kingdom on 4 January 2013 (1 page)
4 January 2013Secretary's details changed for Mrs Denise Eva Read on 8 November 2012 (1 page)
4 January 2013Registered office address changed from 104-106 Judd Street London WC1H 9PU on 4 January 2013 (1 page)
4 January 2013Director's details changed for Mrs Denise Eva Read on 8 November 2012 (2 pages)
4 January 2013Director's details changed for Mr Victor John Nicholas on 8 November 2012 (2 pages)
4 January 2013Secretary's details changed for Mrs Denise Eva Read on 8 November 2012 (1 page)
4 January 2013Director's details changed for Mr Victor John Nicholas on 8 November 2012 (2 pages)
4 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
4 January 2013Registered office address changed from 104-106 Judd Street London WC1H 9PU on 4 January 2013 (1 page)
4 January 2013Director's details changed for Mrs Denise Eva Read on 8 November 2012 (2 pages)
21 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Mrs Denise Eva Read on 30 November 2009 (2 pages)
18 December 2009Director's details changed for Mr Victor John Nicholas on 30 November 2009 (2 pages)
19 January 2009Return made up to 08/11/08; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 January 2008Return made up to 08/11/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 December 2006Return made up to 08/11/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 February 2006Return made up to 08/11/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 November 2004Return made up to 08/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/11/04
(7 pages)
1 September 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
18 November 2003Return made up to 08/11/03; full list of members (7 pages)
10 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
10 December 2002Return made up to 08/11/02; full list of members (7 pages)
19 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
16 November 2001Return made up to 08/11/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
21 November 2000Return made up to 08/11/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
20 January 2000Return made up to 08/11/99; full list of members (6 pages)
9 November 1999Ad 24/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 1999Accounts for a small company made up to 31 July 1998 (7 pages)
9 February 1999Return made up to 08/11/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 July 1997 (7 pages)
8 December 1997Return made up to 08/11/97; no change of members (4 pages)
7 July 1997Full accounts made up to 31 July 1996 (8 pages)
11 November 1996Return made up to 08/11/96; no change of members (4 pages)
25 April 1996Full accounts made up to 31 July 1995 (8 pages)
27 December 1995Return made up to 08/11/95; full list of members
  • 363(287) ‐ Registered office changed on 27/12/95
(6 pages)
31 March 1995Accounts for a small company made up to 31 July 1994 (8 pages)
30 March 1995Return made up to 08/11/94; no change of members (4 pages)