THE LU BAN RESTAURANT CO LTD
Status | LIQUIDATION |
Company No. | 11833584 |
Category | Private Limited Company |
Incorporated | 19 Feb 2019 |
Age | 5 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
THE LU BAN RESTAURANT CO LTD is an liquidation private limited company with number 11833584. It was incorporated 5 years, 5 months, 11 days ago, on 19 February 2019. The company address is Frp Advisory Trading Limited Frp Advisory Trading Limited, Preston, PR1 3JJ.
Company Fillings
Liquidation voluntary removal of liquidator by court
Date: 25 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2023
Action Date: 13 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-13
Old address: Lu Ban Restaurant Robert Cain Brewery Stanhope Street Liverpool L8 5XJ
New address: Frp Advisory Trading Limited Derby House, 12 Winckley Square Preston PR1 3JJ
Documents
Liquidation voluntary statement of affairs
Date: 13 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change to a person with significant control
Date: 22 Dec 2022
Action Date: 16 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-16
Psc name: Mr Michael Mounfield
Documents
Change to a person with significant control
Date: 22 Dec 2022
Action Date: 16 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-16
Psc name: Mr Michael Mounfield
Documents
Change to a person with significant control
Date: 21 Dec 2022
Action Date: 16 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-16
Psc name: Mr Michael Mounfield
Documents
Change to a person with significant control
Date: 17 Nov 2022
Action Date: 03 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-03
Psc name: Mr Russell John Grocott
Documents
Change to a person with significant control
Date: 17 Nov 2022
Action Date: 03 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-03
Psc name: Mr Russell John Grocott
Documents
Change person director company with change date
Date: 16 Nov 2022
Action Date: 03 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-03
Officer name: Mr Russell John Grocott
Documents
Change to a person with significant control
Date: 16 Nov 2022
Action Date: 03 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-03
Psc name: Mr Russell John Grocott
Documents
Change person secretary company with change date
Date: 16 Nov 2022
Action Date: 03 Nov 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-11-03
Officer name: Mr Russell John Grocott
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 19 Oct 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Capital variation of rights attached to shares
Date: 27 Sep 2021
Category: Capital
Type: SH10
Documents
Capital cancellation shares
Date: 23 Sep 2021
Action Date: 27 May 2021
Category: Capital
Type: SH06
Date: 2021-05-27
Capital : 100 GBP
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Capital allotment shares
Date: 18 Aug 2020
Action Date: 28 Jul 2020
Category: Capital
Type: SH01
Date: 2020-07-28
Capital : 101 GBP
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-21
Old address: 16 Magnet Lane Bilton Rugby CV22 7NH United Kingdom
New address: Lu Ban Restaurant Robert Cain Brewery Stanhope Street Liverpool L8 5XJ
Documents
Some Companies
73 CORNHILL,LONDON,EC3V 3QQ
Number: | OC415440 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BULLSWATER FARM HOUSE,PIRBRIGHT,GU24 0LY
Number: | 11260858 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PREMIER COURT,NORTHAMPTON,NN3 6LF
Number: | 02553993 |
Status: | ACTIVE |
Category: | Private Limited Company |
37A OAKWOOD AVENUE,PURLEY,CR8 1AR
Number: | 07509258 |
Status: | ACTIVE |
Category: | Private Limited Company |
483 GREEN LANES,LONDON,N13 4BS
Number: | 06659556 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.O.S. DRAINAGE & PLUMBING LIMITED
213 WAKEFIELD ROAD,HALIFAX,HX3 8TZ
Number: | 05222850 |
Status: | ACTIVE |
Category: | Private Limited Company |