Company NameLc Ribbons Limited
Company StatusDissolved
Company Number06586247
CategoryPrivate Limited Company
Incorporation Date7 May 2008(15 years, 11 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameDavid Stanley Hodgson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Forest Place
Northwich
Cheshire
CW9 5QX
Director NameMr Gordon David Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Edwinstowe Road
Lytham St. Annes
Lancashire
FY8 4BG
Secretary NameGordon David Smith
StatusClosed
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address60 Edwinstowe Road
Lytham St. Annes
Lancashire
FY8 4BG

Contact

Websitelcribbonsltd.co.uk

Location

Registered Address2 The Courtyard
Greenfields Industrial Estate
Congleton
Cheshire
CW12 4TR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1David Stanley Hodgeson
50.00%
Ordinary
500 at £1Gordon David Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,829
Cash£16,492
Current Liabilities£71,164

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

11 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
9 February 2017Current accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(5 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(5 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 May 2014Director's details changed for David Stanley Hodgson on 9 May 2014 (2 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
9 May 2014Secretary's details changed for Gordon David Smith on 9 May 2014 (1 page)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
9 May 2014Director's details changed for David Stanley Hodgson on 9 May 2014 (2 pages)
9 May 2014Secretary's details changed for Gordon David Smith on 9 May 2014 (1 page)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 January 2014Registered office address changed from Unit 3a the Woodlands Rear of 72 Woodlands Road Ansdell Lytham St. Annes Lancashire FY8 4BX United Kingdom on 21 January 2014 (1 page)
21 January 2014Director's details changed for David Stanley Hodgson on 21 January 2014 (2 pages)
21 January 2014Director's details changed for Gordon David Smith on 21 January 2013 (2 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 January 2011Registered office address changed from Unit 8 Mellor Street Rochdale Greater Manchester OL11 5BU on 4 January 2011 (1 page)
4 January 2011Registered office address changed from Unit 8 Mellor Street Rochdale Greater Manchester OL11 5BU on 4 January 2011 (1 page)
29 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 June 2010Director's details changed for David Stanley Hodgson on 5 May 2010 (2 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Gordon David Smith on 1 May 2010 (2 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Gordon David Smith on 1 May 2010 (2 pages)
4 June 2010Director's details changed for David Stanley Hodgson on 5 May 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 June 2009Return made up to 07/05/09; full list of members (4 pages)
26 May 2009Registered office changed on 26/05/2009 from fernhills house foerster chambers todd street bury manchester BL9 5BJ united kingdom (1 page)
7 May 2008Incorporation (16 pages)