LUSSMANNS RESTAURANTS LIMITED

07839776
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

Documents

Documents
Date Category Description Pages
25 Jan 2023 gazette Gazette Dissolved Liquidation 1 Buy now
25 Oct 2022 insolvency Liquidation In Administration Move To Dissolution 23 Buy now
09 Jun 2022 insolvency Liquidation In Administration Progress Report 19 Buy now
15 Dec 2021 insolvency Liquidation In Administration Progress Report 20 Buy now
21 Sep 2021 insolvency Liquidation In Administration Extension Of Period 2 Buy now
10 Jun 2021 insolvency Liquidation In Administration Progress Report 24 Buy now
23 Mar 2021 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
14 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Dec 2020 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
09 Dec 2020 insolvency Liquidation In Administration Proposals 54 Buy now
09 Dec 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
12 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Nov 2020 officers Change of particulars for secretary (Adrian Podmore) 1 Buy now
15 Jan 2020 officers Termination of appointment of director (Ross Stuart Arnold) 1 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 10 Buy now
16 May 2019 officers Termination of appointment of director (Timothy Hope) 1 Buy now
25 Mar 2019 officers Appointment of director (Mr Ross Stuart Arnold) 2 Buy now
25 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2018 accounts Annual Accounts 8 Buy now
01 Nov 2018 resolution Resolution 3 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 accounts Annual Accounts 8 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Aug 2016 accounts Annual Accounts 8 Buy now
10 May 2016 capital Return of Allotment of shares 5 Buy now
05 May 2016 officers Appointment of director (Mr Luke Oliver Johnson) 3 Buy now
05 May 2016 resolution Resolution 52 Buy now
24 Nov 2015 annual-return Annual Return 6 Buy now
13 Aug 2015 accounts Annual Accounts 8 Buy now
22 Apr 2015 mortgage Registration of a charge 23 Buy now
17 Nov 2014 annual-return Annual Return 6 Buy now
04 Nov 2014 accounts Annual Accounts 7 Buy now
17 Oct 2014 officers Appointment of director (Mr Timothy Hope) 2 Buy now
27 Nov 2013 annual-return Annual Return 6 Buy now
13 Aug 2013 accounts Annual Accounts 7 Buy now
26 Jul 2013 mortgage Statement of satisfaction of a charge 3 Buy now
13 Nov 2012 annual-return Annual Return 6 Buy now
13 Nov 2012 officers Change of particulars for director (Mr Richard John Kelly) 2 Buy now
13 Nov 2012 officers Change of particulars for secretary (Adrian Podmore) 2 Buy now
23 Jul 2012 officers Change of particulars for director (Andrei Charles Lussmann) 2 Buy now
26 Jun 2012 officers Change of particulars for director (Mr Adrian Handsley Podmore) 2 Buy now
21 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2012 capital Statement of capital (Section 108) 4 Buy now
18 May 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 May 2012 insolvency Solvency statement dated 10/05/12 1 Buy now
18 May 2012 resolution Resolution 1 Buy now
29 Feb 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
09 Nov 2011 incorporation Incorporation Company 54 Buy now