Company NameLitchquor UK Ltd
DirectorFrederic Joseph Nicholas Bestel
Company StatusActive
Company Number09447714
CategoryPrivate Limited Company
Incorporation Date19 February 2015(9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameFrederic Joseph Nicholas Bestel
Date of BirthOctober 1971 (Born 52 years ago)
NationalityMauritian
StatusCurrent
Appointed19 February 2015(same day as company formation)
RoleManaging Director
Country of ResidenceMauritius
Correspondence AddressC/O Birketts Llp One London Wall
Barbican
London
EC2Y 5EA
Secretary NameBirketts Secretaries Limited (Corporation)
StatusCurrent
Appointed24 October 2023(8 years, 8 months after company formation)
Appointment Duration5 months
Correspondence AddressProvidence House 141 -145 Princes Street
Ipswich
Suffolk
IP1 1QJ
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusResigned
Appointed21 April 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 July 2023)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Secretary NameINCE & Co Corporate Services Limited (Corporation)
StatusResigned
Appointed10 July 2023(8 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 September 2023)
Correspondence Address4th Floor 40 Gracechurch Street
London
EC3V 0BT

Location

Registered AddressC/O Birketts Llp One London Wall
Barbican
London
EC2Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2024 (4 weeks, 1 day ago)
Next Accounts Due30 November 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

24 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
22 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
17 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020 (1 page)
5 August 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
5 March 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
5 February 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
6 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
5 March 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
25 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
17 August 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 21 April 2016 (2 pages)
17 August 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 21 April 2016 (2 pages)
4 July 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 July 2016 (1 page)
4 July 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 July 2016 (1 page)
8 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
19 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-19
  • GBP 100
(8 pages)
19 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-19
  • GBP 100
(8 pages)