Company NameLOBO Seafood Limited
Company StatusDissolved
Company Number02571452
CategoryPrivate Limited Company
Incorporation Date3 January 1991(33 years, 4 months ago)
Dissolution Date22 August 2020 (3 years, 8 months ago)
Previous NamesLacelin Limited and LOBO Seafood And Poultry Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Aloysius Lobo
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1991(1 week, 1 day after company formation)
Appointment Duration29 years, 7 months (closed 22 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Salmon Street
Kingsbury
London
NW9 8PN
Secretary NameMrs Christine Lobo
NationalityBritish
StatusClosed
Appointed11 January 1991(1 week, 1 day after company formation)
Appointment Duration29 years, 7 months (closed 22 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Salmon Street
Kingsbury
London
NW9 8PN

Contact

Telephone020 82051201
Telephone regionLondon

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

200k at £1Lacelin Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£3,199,657
Cash£147,101
Current Liabilities£2,062,821

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

30 April 2012Delivered on: 12 May 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8,691.82.
Outstanding
12 May 2005Delivered on: 18 May 2005
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8691.82.
Outstanding
30 March 2005Delivered on: 31 March 2005
Persons entitled: London Underground Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed equitable charge over the deposit balance. See the mortgage charge document for full details.
Outstanding
24 May 1993Delivered on: 2 June 1993
Persons entitled: Syndicate Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 August 2020Final Gazette dissolved following liquidation (1 page)
22 May 2020Return of final meeting in a creditors' voluntary winding up (11 pages)
11 September 2019Registered office address changed from 1 Queens Parade Brownlow Road London N11 2DN to 1 Kings Avenue Winchmore Hill London N21 3NA on 11 September 2019 (2 pages)
6 September 2019Appointment of a voluntary liquidator (3 pages)
6 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-20
(1 page)
6 September 2019Statement of affairs (8 pages)
3 June 2019Satisfaction of charge 1 in full (1 page)
9 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
12 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
2 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
27 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
2 August 2016Accounts for a small company made up to 29 February 2016 (6 pages)
2 August 2016Accounts for a small company made up to 29 February 2016 (6 pages)
19 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200,000
(4 pages)
19 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200,000
(4 pages)
19 October 2015Accounts for a small company made up to 28 February 2015 (6 pages)
19 October 2015Accounts for a small company made up to 28 February 2015 (6 pages)
3 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200,000
(4 pages)
3 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200,000
(4 pages)
3 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200,000
(4 pages)
31 October 2014Accounts for a small company made up to 28 February 2014 (6 pages)
31 October 2014Accounts for a small company made up to 28 February 2014 (6 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200,000
(4 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200,000
(4 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200,000
(4 pages)
10 July 2013Company name changed lobo seafood and poultry LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
(2 pages)
10 July 2013Change of name notice (2 pages)
10 July 2013Company name changed lobo seafood and poultry LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
(2 pages)
10 July 2013Change of name notice (2 pages)
9 July 2013Accounts for a small company made up to 28 February 2013 (6 pages)
9 July 2013Accounts for a small company made up to 28 February 2013 (6 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
22 August 2012Accounts for a small company made up to 29 February 2012 (6 pages)
22 August 2012Accounts for a small company made up to 29 February 2012 (6 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
7 September 2011Accounts for a small company made up to 28 February 2011 (6 pages)
7 September 2011Accounts for a small company made up to 28 February 2011 (6 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
4 January 2011Director's details changed for Aloysius Lobo on 3 January 2011 (2 pages)
4 January 2011Director's details changed for Aloysius Lobo on 3 January 2011 (2 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
4 January 2011Director's details changed for Aloysius Lobo on 3 January 2011 (2 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
29 October 2010Accounts for a small company made up to 28 February 2010 (6 pages)
29 October 2010Accounts for a small company made up to 28 February 2010 (6 pages)
7 September 2010Change of name notice (2 pages)
7 September 2010Company name changed lacelin LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-08-26
(2 pages)
7 September 2010Company name changed lacelin LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-08-26
(2 pages)
7 September 2010Change of name notice (2 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
7 November 2009Full accounts made up to 28 February 2009 (19 pages)
7 November 2009Full accounts made up to 28 February 2009 (19 pages)
5 January 2009Return made up to 03/01/09; full list of members (3 pages)
5 January 2009Return made up to 03/01/09; full list of members (3 pages)
28 November 2008Full accounts made up to 29 February 2008 (19 pages)
28 November 2008Full accounts made up to 29 February 2008 (19 pages)
15 January 2008Return made up to 03/01/08; full list of members (3 pages)
15 January 2008Return made up to 03/01/08; full list of members (3 pages)
22 August 2007Full accounts made up to 28 February 2007 (20 pages)
22 August 2007Full accounts made up to 28 February 2007 (20 pages)
18 January 2007Return made up to 03/01/07; full list of members (2 pages)
18 January 2007Return made up to 03/01/07; full list of members (2 pages)
7 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
7 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
13 February 2006Return made up to 03/01/06; full list of members (6 pages)
13 February 2006Return made up to 03/01/06; full list of members (6 pages)
16 November 2005Accounts for a small company made up to 28 February 2005 (6 pages)
16 November 2005Accounts for a small company made up to 28 February 2005 (6 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (5 pages)
31 March 2005Particulars of mortgage/charge (5 pages)
6 January 2005Return made up to 03/01/05; full list of members (6 pages)
6 January 2005Return made up to 03/01/05; full list of members (6 pages)
14 July 2004Accounts for a small company made up to 28 February 2004 (6 pages)
14 July 2004Accounts for a small company made up to 28 February 2004 (6 pages)
17 March 2004Return made up to 03/01/04; full list of members (6 pages)
17 March 2004Return made up to 03/01/04; full list of members (6 pages)
10 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
10 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
16 January 2003Return made up to 03/01/03; full list of members (6 pages)
16 January 2003Return made up to 03/01/03; full list of members (6 pages)
11 June 2002Accounts for a small company made up to 28 February 2002 (6 pages)
11 June 2002Accounts for a small company made up to 28 February 2002 (6 pages)
4 January 2002Return made up to 03/01/02; full list of members (6 pages)
4 January 2002Return made up to 03/01/02; full list of members (6 pages)
21 August 2001Accounts for a small company made up to 28 February 2001 (6 pages)
21 August 2001Accounts for a small company made up to 28 February 2001 (6 pages)
15 February 2001Return made up to 03/01/01; full list of members (6 pages)
15 February 2001Return made up to 03/01/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
24 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
10 January 2000Return made up to 03/01/00; full list of members (6 pages)
10 January 2000Return made up to 03/01/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (8 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (8 pages)
4 January 1999Return made up to 03/01/99; no change of members (4 pages)
4 January 1999Return made up to 03/01/99; no change of members (4 pages)
26 May 1998Accounts for a small company made up to 28 February 1998 (8 pages)
26 May 1998Accounts for a small company made up to 28 February 1998 (8 pages)
23 January 1998Return made up to 03/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1998Return made up to 03/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1997Accounts for a small company made up to 28 February 1997 (9 pages)
28 August 1997Accounts for a small company made up to 28 February 1997 (9 pages)
14 February 1997Return made up to 03/01/97; no change of members (4 pages)
14 February 1997Return made up to 03/01/97; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 29 February 1996 (8 pages)
13 June 1996Accounts for a small company made up to 29 February 1996 (8 pages)
19 January 1996Return made up to 03/01/96; no change of members (4 pages)
19 January 1996Return made up to 03/01/96; no change of members (4 pages)
23 April 1995Accounts for a small company made up to 28 February 1995 (8 pages)
23 April 1995Accounts for a small company made up to 28 February 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)