LEBANESE VILLAGE LIMITED

Craftwork Studios Craftwork Studios, London, EC1Y 8NA
StatusLIQUIDATION
Company No.08309895
CategoryPrivate Limited Company
Incorporated27 Nov 2012
Age11 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

LEBANESE VILLAGE LIMITED is an liquidation private limited company with number 08309895. It was incorporated 11 years, 6 months, 7 days ago, on 27 November 2012. The company address is Craftwork Studios Craftwork Studios, London, EC1Y 8NA.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Address

Type: AD01

New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA

Change date: 2023-10-20

Old address: 555-557 Cranbrook Road Ilford Essex IG2 6HE England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Rusul Qasim Mohamed Al-Memar

Change date: 2023-01-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rusul Qasim Mohamed Al-Memar

Change date: 2023-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Address

Type: AD01

Old address: 7 Drake Way Reading Berkshire RG2 0GR

Change date: 2023-01-10

New address: 555-557 Cranbrook Road Ilford Essex IG2 6HE

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rusul Qasim Mohamed Al-Memar

Change date: 2022-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Resolution

Date: 26 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rusul Qasim Mohamed Al-Memar

Appointment date: 2021-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-18

Psc name: Rusul Qasim Mohamed Al-Memar

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamad Malas

Termination date: 2021-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Address

Type: AD01

New address: 7 Drake Way Reading Berkshire RG2 0GR

Change date: 2021-07-12

Old address: 66 Martlesham Walk London NW9 5BF England

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-01

Psc name: Mohamad Malas

Documents

View document PDF

Court order

Date: 25 Jun 2021

Category: Miscellaneous

Type: OC

Description: S.125 court order

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-09

Psc name: Mr Mohamad Malas

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohamad Malas

Change date: 2020-01-10

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-03

Psc name: Mr Mohamad Malas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Address

Type: AD01

Old address: , 286 High Street, Langley, SL3 8HF

New address: 66 Martlesham Walk London NW9 5BF

Change date: 2020-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Address

Type: AD01

Old address: , 66 Martlesham Walk, London, NW9 5BF, England

Change date: 2020-08-21

New address: 66 Martlesham Walk London NW9 5BF

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-21

Officer name: Mr Mohamad Malas

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2020

Action Date: 21 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-21

Psc name: Mohamad Malas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

Old address: , 140 Church Street, London, NW8 8EX

Change date: 2020-08-03

New address: 66 Martlesham Walk London NW9 5BF

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2020

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-20

Psc name: Rusul Al-Memar

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-20

Officer name: Rusul Qasim Mohamed Al-Memar

Documents

View document PDF

Resolution

Date: 21 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2020

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-30

New address: 140 Church Street London NW8 8EX

Old address: , 555-557 Cranbrook Road, Ilford, IG2 6HE, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

Old address: , 14 Medway Drive, Perivale, Greenford, UB6 8LW, England

Change date: 2018-07-16

New address: 140 Church Street London NW8 8EX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Address

Type: AD01

Old address: , 7 Drake Way, Reading, RG2 0GR, England

Change date: 2018-07-09

New address: 140 Church Street London NW8 8EX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2018

Action Date: 08 Jul 2018

Category: Address

Type: AD01

Old address: , 30D Park Royal Road, London, NW10 7LF, England

New address: 140 Church Street London NW8 8EX

Change date: 2018-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2018

Action Date: 07 Jul 2018

Category: Address

Type: AD01

Old address: , Seymour News Unit 11 145 Seymour Place, London, W1H 4PA

New address: 140 Church Street London NW8 8EX

Change date: 2018-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2018

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2018-07-04

Psc name: Rusul Al-Memar

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rusul Qasim Mohamed Al-Memar

Appointment date: 2018-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-04

Officer name: Nibras Jasim Salman Al-Delfi

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2018

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-04

Psc name: Nibras Jasim Salman Al-Delfi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-29

New address: 140 Church Street London NW8 8EX

Old address: , 30D Park Royal Road, London, NW10 7LF, England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nibras Jasim Aldelfi

Change date: 2017-01-25

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

New address: 140 Church Street London NW8 8EX

Change date: 2017-01-31

Old address: , 8 Chamberlayne Road, London, NW10 3JD

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-25

Officer name: Rusul Qasim Mohamed Al Memar

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nibras Jasim Aldelfi

Appointment date: 2017-01-25

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Ms Rusul Qasim Mohamed Al Memar

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Aly Abbas Jaber

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2015

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

New date: 2014-01-31

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Address

Type: AD01

Old address: , 30D Park Royal Road, London, NW10 7LF

Change date: 2014-07-30

New address: 140 Church Street London NW8 8EX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nadine Abbas

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aly Abbas Jaber

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2012

Action Date: 31 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-31

Old address: , 30E Park Royal Road, London, NW10 7LF, United Kingdom

Documents

View document PDF

Incorporation company

Date: 27 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C SERVE LIMITED

25 BALENA CLOSE,POOLE,BH17 7EB

Number:05007488
Status:ACTIVE
Category:Private Limited Company

CENTRIC PROJECTS LIMITED

C/O ST MARYS MARINA DIAMOND JUBILEE ROAD,ORMSKIRK,L40 1TD

Number:07660963
Status:ACTIVE
Category:Private Limited Company

DJH CS LIMITED

176 VICTORIA ROAD,RUISLIP,HA4 0AW

Number:09368070
Status:ACTIVE
Category:Private Limited Company

HAB AMOMENT LTD

50A STATION ROAD,ALDERSHOT,GU11 1BG

Number:10217527
Status:ACTIVE
Category:Private Limited Company

LONDON CRICKET ACADEMY LTD

SERVICES) LTD,HAILSHAM,BN27 1DW

Number:11433067
Status:ACTIVE
Category:Private Limited Company

SIMPLY TICKETS LTD

ROYAL COURT THEATRE,LIVERPOOL,L1 1HL

Number:07398261
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source