Company NameMc Ledbury Limited
Company StatusDissolved
Company Number09149953
CategoryPrivate Limited Company
Incorporation Date28 July 2014(9 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Director

Director NamePierre Dany Coscas
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed28 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA

Location

Registered Address1 Lambeth Palace Road
Becket House
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2020Registered office address changed from C/O Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH to PO Box Fcgb 1 Lambeth Palace Road Becket House London SE1 7EU on 19 August 2020 (1 page)
4 January 2020Voluntary strike-off action has been suspended (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
14 November 2019Application to strike the company off the register (1 page)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
23 February 2018Notification of Moise Emquies as a person with significant control on 6 April 2016 (2 pages)
23 February 2018Withdrawal of a person with significant control statement on 23 February 2018 (2 pages)
18 July 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
18 July 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
11 July 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
10 July 2017Notification of Pierre, Dany Coscas as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of Pierre, Dany Coscas as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
25 July 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
25 July 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
28 June 2016Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
28 June 2016Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
28 June 2016Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
28 June 2016Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
11 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(4 pages)
17 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(4 pages)
15 January 2015Director's details changed for Pierre Dany Coscas on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Pierre Dany Coscas on 15 January 2015 (2 pages)
29 December 2014Register inspection address has been changed to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages)
29 December 2014Register inspection address has been changed to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages)
15 September 2014Registered office address changed from C/O Chambre De Commerce Française De Grande Bretag Lincoln House 300 High Holborn London WC1V 7JH England to C/O Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH on 15 September 2014 (1 page)
15 September 2014Registered office address changed from C/O Chambre De Commerce Française De Grande Bretag Lincoln House 300 High Holborn London WC1V 7JH England to C/O Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH on 15 September 2014 (1 page)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 1,000
(19 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 1,000
(19 pages)