Company NameLBP Catering (UK) Ltd
DirectorMark John Wright
Company StatusLiquidation
Company Number08803735
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Mark John Wright
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15a Pall Mall
London
SW1Y 5LU
Director NameMr Thomas Jean Pierre Mao
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 4 103 Marylebone High Street
London
W1U 4RP

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mark Wright
50.00%
Ordinary
50 at £1Thomas Jean-pierre Mao
50.00%
Ordinary

Financials

Year2014
Net Worth£20,966
Cash£8,637
Current Liabilities£191,771

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return31 December 2020 (3 years, 3 months ago)
Next Return Due14 January 2022 (overdue)

Charges

7 March 2014Delivered on: 13 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 May 2023Liquidators' statement of receipts and payments to 6 March 2023 (14 pages)
18 March 2022Appointment of a voluntary liquidator (3 pages)
18 March 2022Registered office address changed from 11 Marlborough Business Centre 96 George Lane London E18 1AD United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 18 March 2022 (2 pages)
18 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-07
(1 page)
18 March 2022Statement of affairs (8 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
29 March 2021Registered office address changed from 15a Pall Mall London SW1Y 5LU England to 11 Marlborough Business Centre 96 George Lane London E18 1AD on 29 March 2021 (1 page)
29 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 May 2019Micro company accounts made up to 31 December 2017 (3 pages)
28 February 2019Current accounting period shortened from 30 May 2018 to 31 December 2017 (1 page)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 November 2018Change of details for Mr Mark Wright as a person with significant control on 4 November 2018 (2 pages)
4 November 2018Director's details changed for Mr Mark John Wright on 4 November 2018 (2 pages)
23 May 2018Micro company accounts made up to 30 May 2017 (2 pages)
27 February 2018Director's details changed for Mr Mark John Wright on 27 February 2018 (2 pages)
23 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
17 January 2018Change of details for Mr Mark John Wright as a person with significant control on 17 January 2018 (2 pages)
17 January 2018Director's details changed for Mr Mark Wright on 17 January 2018 (2 pages)
17 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 June 2017Amended total exemption small company accounts made up to 31 May 2016 (4 pages)
27 June 2017Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
27 June 2017Amended total exemption small company accounts made up to 31 May 2016 (4 pages)
27 June 2017Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
14 June 2016Registered office address changed from 12E Manor Road London N16 5SA to 15a Pall Mall London SW1Y 5LU on 14 June 2016 (1 page)
14 June 2016Registered office address changed from 12E Manor Road London N16 5SA to 15a Pall Mall London SW1Y 5LU on 14 June 2016 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Termination of appointment of Thomas Jean Pierre Mao as a director on 31 December 2015 (1 page)
27 January 2016Termination of appointment of Thomas Jean Pierre Mao as a director on 31 December 2015 (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 March 2015Director's details changed for Thomas Jean-Pierre Mao on 18 March 2015 (3 pages)
23 March 2015Director's details changed for Thomas Jean-Pierre Mao on 18 March 2015 (3 pages)
20 March 2015Registered office address changed from C/O Care of: Brian G Lonis & Co 12E Manor Road London N16 5SA to 12E Manor Road London N16 5SA on 20 March 2015 (1 page)
20 March 2015Director's details changed for Thomas Jean-Pierre Mao on 18 March 2015 (2 pages)
20 March 2015Director's details changed for Thomas Jean-Pierre Mao on 18 March 2015 (2 pages)
20 March 2015Registered office address changed from C/O Care of: Brian G Lonis & Co 12E Manor Road London N16 5SA to 12E Manor Road London N16 5SA on 20 March 2015 (1 page)
29 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
13 March 2014Registration of charge 088037350001 (17 pages)
13 March 2014Registration of charge 088037350001 (17 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
(27 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
(27 pages)