LEBANESE VILLAGE LIMITED
Status | LIQUIDATION |
Company No. | 08309895 |
Category | Private Limited Company |
Incorporated | 27 Nov 2012 |
Age | 11 years, 6 months, 7 days |
Jurisdiction | England 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
Liquidation voluntary appointment of liquidator
Date: 04 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 04 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
Resolution
Date: 26 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Court order
Date: 25 Jun 2021
Category: Miscellaneous
Type: OC
Description: S.125 court order
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 21 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 04 Feb 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 04 Apr 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Termination director company with name
Date: 24 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nadine Abbas
Documents
Appoint person director company with name
Date: 24 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aly Abbas Jaber
Documents
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
Some Companies
25 BALENA CLOSE,POOLE,BH17 7EB
Number: | 05007488 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ST MARYS MARINA DIAMOND JUBILEE ROAD,ORMSKIRK,L40 1TD
Number: | 07660963 |
Status: | ACTIVE |
Category: | Private Limited Company |
176 VICTORIA ROAD,RUISLIP,HA4 0AW
Number: | 09368070 |
Status: | ACTIVE |
Category: | Private Limited Company |
50A STATION ROAD,ALDERSHOT,GU11 1BG
Number: | 10217527 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERVICES) LTD,HAILSHAM,BN27 1DW
Number: | 11433067 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL COURT THEATRE,LIVERPOOL,L1 1HL
Number: | 07398261 |
Status: | ACTIVE |
Category: | Private Limited Company |