LEWBEC DISTRIBUTION LTD

Register to unlock more data on OkredoRegister

LEWBEC DISTRIBUTION LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC388543

Incorporation date

10/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow G2 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2010)
dot icon11/11/2024
Court order in a winding-up (& Court Order attachment)
dot icon11/11/2024
Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 2024-11-11
dot icon04/10/2024
Appointment of Mr Anthony Nickols as a director on 2024-09-27
dot icon04/10/2024
Termination of appointment of Julie Mcdonald as a director on 2024-09-27
dot icon04/10/2024
Termination of appointment of Leslie Mcdonald as a director on 2024-09-27
dot icon04/10/2024
Termination of appointment of Lewis Angus Mcdonald as a director on 2024-09-27
dot icon04/10/2024
Notification of Anthony Nickols as a person with significant control on 2024-09-27
dot icon12/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon19/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/11/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon06/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/01/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon10/08/2020
Appointment of Mr Lewis Angus Mcdonald as a director on 2020-01-20
dot icon14/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/12/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/12/2018
Confirmation statement made on 2018-11-10 with updates
dot icon04/12/2018
Appointment of Mrs Julie Mcdonald as a director on 2018-12-04
dot icon05/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon25/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon12/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon30/06/2015
Annual return made up to 2014-11-10 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon24/12/2012
Director's details changed for Leslie Mcdonald on 2012-11-01
dot icon16/04/2012
Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 2012-04-16
dot icon02/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon16/11/2011
Previous accounting period shortened from 2011-11-30 to 2011-10-31
dot icon16/11/2011
Registered office address changed from 6 Virginia Grove Hamilton Lanarkshire ML3 8SU United Kingdom on 2011-11-16
dot icon10/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-40.08 % *

* during past year

Cash in Bank

£17,721.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
22/08/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
11.85K
-
0.00
29.57K
-
2022
3
15.71K
-
0.00
17.72K
-
2022
3
15.71K
-
0.00
17.72K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

15.71K £Ascended32.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.72K £Descended-40.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Leslie
Director
10/11/2010 - 27/09/2024
2
Nickols, Anthony
Director
27/09/2024 - Present
150
Mcdonald, Julie
Director
04/12/2018 - 27/09/2024
-
Mcdonald, Lewis Angus
Director
20/01/2020 - 27/09/2024
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEWBEC DISTRIBUTION LTD

LEWBEC DISTRIBUTION LTD is an(a) Liquidation company incorporated on 10/11/2010 with the registered office located at C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow G2 2BX. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LEWBEC DISTRIBUTION LTD?

toggle

LEWBEC DISTRIBUTION LTD is currently Liquidation. It was registered on 10/11/2010 .

Where is LEWBEC DISTRIBUTION LTD located?

toggle

LEWBEC DISTRIBUTION LTD is registered at C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow G2 2BX.

What does LEWBEC DISTRIBUTION LTD do?

toggle

LEWBEC DISTRIBUTION LTD operates in the Agents involved in the sale of food beverages and tobacco (46.17 - SIC 2007) sector.

How many employees does LEWBEC DISTRIBUTION LTD have?

toggle

LEWBEC DISTRIBUTION LTD had 3 employees in 2022.

What is the latest filing for LEWBEC DISTRIBUTION LTD?

toggle

The latest filing was on 11/11/2024: Court order in a winding-up (& Court Order attachment).