Whiskybytime Ltd (reg no 13540291) is a private limited company incorporated on 2021-07-30 in United Kingdom. The company is situated at 158 Northdown Road, Cliftonville, Margate CT9 2QN. Having undergone a change in 2022-12-23, the previous name this company utilized was Letran Drinks Ltd. Whiskybytime Ltd operates SIC code: 46342 - "wholesale of wine, beer, spirits and other alcoholic beverages".
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
As for the 1 managing director that can be found in this firm, we can name: Oliver O. (in the company from 05 January 2022). The Companies House lists 2 persons of significant control, namely: Oliver O. has over 3/4 of shares, 3/4 to full of voting rights, Paul R. has over 3/4 of shares.
Directors
Accounts data
Date of Accounts
2022-07-31
2023-07-31
Current Assets
85,412
1,477,948
Total Assets Less Current Liabilities
-78,937
1,347,005
People with significant control
Oliver O.
5 January 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Paul R.
30 July 2021 - 5 January 2022
Nature of control:
75,01-100% shares
Filings
Categories:
Accounts
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with no updates Tuesday 23rd January 2024
filed on: 14th, February 2024
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates Tuesday 23rd January 2024
filed on: 14th, February 2024
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with no updates Monday 23rd January 2023
filed on: 25th, January 2024
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 20th, January 2023
| accounts
Free Download
(9 pages)
(CERTNM) Company name changed letran drinks LTDcertificate issued on 23/12/22
filed on: 23rd, December 2022
| change of name
Free Download
(3 pages)
(PSC01) Notification of a person with significant control Wednesday 5th January 2022
filed on: 23rd, December 2022
| persons with significant control
Free Download
(2 pages)
(PSC07) Cessation of a person with significant control Wednesday 5th January 2022
filed on: 23rd, December 2022
| persons with significant control
Free Download
(1 page)
(CS01) Confirmation statement with updates Friday 23rd December 2022
filed on: 23rd, December 2022
| confirmation statement
Free Download
(5 pages)
(TM01) Director appointment termination date: Wednesday 5th January 2022
filed on: 22nd, December 2022
| officers
Free Download
(1 page)
(AP01) New director appointment on Wednesday 5th January 2022.
filed on: 22nd, December 2022
| officers
Free Download
(2 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
| gazette
Free Download
(1 page)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates Friday 29th July 2022
filed on: 18th, October 2022
| confirmation statement
Free Download
(3 pages)
(NEWINC) Company registration
filed on: 30th, July 2021
| incorporation
Free Download
(10 pages)
(MODEL ARTICLES) Adoption of model articles
incorporation
(SH01) 1.00 GBP is the capital in company's statement on Friday 30th July 2021
capital