Download leads from Nexok and grow your business. Find out more

Lets Do Lunch (UK) Limited

Documents

Total Documents134
Total Pages443

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off
2 February 2016Final Gazette dissolved via voluntary strike-off
17 November 2015First Gazette notice for voluntary strike-off
17 November 2015First Gazette notice for voluntary strike-off
6 November 2015Application to strike the company off the register
6 November 2015Application to strike the company off the register
16 October 2015Total exemption small company accounts made up to 31 July 2015
16 October 2015Total exemption small company accounts made up to 31 July 2015
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
18 December 2014Total exemption small company accounts made up to 31 July 2014
18 December 2014Total exemption small company accounts made up to 31 July 2014
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
17 December 2013Total exemption small company accounts made up to 31 July 2013
17 December 2013Total exemption small company accounts made up to 31 July 2013
27 November 2013Compulsory strike-off action has been discontinued
27 November 2013Compulsory strike-off action has been discontinued
26 November 2013Secretary's details changed for Marc Sharifi on 1 November 2013
26 November 2013Annual return made up to 2 April 2013 with a full list of shareholders
26 November 2013Annual return made up to 2 April 2013 with a full list of shareholders
26 November 2013Registered office address changed from Unit 29 Essextechnology and Innovation Centre Fyfiled Road Ongar Essex CM5 0GA on 26 November 2013
26 November 2013Secretary's details changed for Marc Sharifi on 1 November 2013
26 November 2013Registered office address changed from Unit 29 Essextechnology and Innovation Centre Fyfiled Road Ongar Essex CM5 0GA on 26 November 2013
26 November 2013Annual return made up to 2 April 2013 with a full list of shareholders
26 November 2013Secretary's details changed for Marc Sharifi on 1 November 2013
3 September 2013First Gazette notice for compulsory strike-off
3 September 2013First Gazette notice for compulsory strike-off
25 June 2013Amended accounts made up to 31 July 2012
25 June 2013Amended accounts made up to 31 July 2012
1 May 2013Total exemption small company accounts made up to 31 July 2012
1 May 2013Total exemption small company accounts made up to 31 July 2012
2 May 2012Total exemption small company accounts made up to 31 July 2011
2 May 2012Total exemption small company accounts made up to 31 July 2011
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
10 May 2011Total exemption small company accounts made up to 31 July 2010
10 May 2011Total exemption small company accounts made up to 31 July 2010
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
5 April 2011Director's details changed for Ms Kim Leigh Arthurs on 28 March 2011
5 April 2011Director's details changed for Ms Kim Leigh Arthurs on 28 March 2011
27 April 2010Total exemption small company accounts made up to 31 July 2009
27 April 2010Total exemption small company accounts made up to 31 July 2009
5 October 2009Termination of appointment of Ali Cheroomi as a secretary
5 October 2009Appointment of Marc Sharifi as a secretary
5 October 2009Appointment of Marc Sharifi as a secretary
5 October 2009Termination of appointment of Ali Cheroomi as a secretary
6 May 2009Total exemption small company accounts made up to 31 July 2008
6 May 2009Total exemption small company accounts made up to 31 July 2008
23 April 2009Registered office changed on 23/04/2009 from the moat house church farm little laver essex CM5 0JG
23 April 2009Location of debenture register
23 April 2009Location of register of members
23 April 2009Location of register of members
23 April 2009Location of debenture register
23 April 2009Registered office changed on 23/04/2009 from the moat house church farm little laver essex CM5 0JG
23 April 2009Return made up to 02/04/09; full list of members
23 April 2009Return made up to 02/04/09; full list of members
9 May 2008Total exemption small company accounts made up to 31 July 2007
9 May 2008Total exemption small company accounts made up to 31 July 2007
23 April 2008Return made up to 02/04/08; full list of members
23 April 2008Return made up to 02/04/08; full list of members
15 May 2007Total exemption small company accounts made up to 31 July 2006
15 May 2007Total exemption small company accounts made up to 31 July 2006
9 May 2007Return made up to 02/04/07; no change of members
9 May 2007Return made up to 02/04/07; no change of members
23 June 2006Total exemption small company accounts made up to 31 July 2005
23 June 2006Total exemption small company accounts made up to 31 July 2005
4 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
4 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
23 March 2005Return made up to 02/04/05; full list of members
23 March 2005Return made up to 02/04/05; full list of members
18 February 2005Registered office changed on 18/02/05 from: 1 station road epping essex CM16 4HA
18 February 2005Registered office changed on 18/02/05 from: 1 station road epping essex CM16 4HA
5 November 2004Total exemption small company accounts made up to 31 July 2004
5 November 2004Total exemption small company accounts made up to 31 July 2004
5 August 2004Total exemption small company accounts made up to 31 July 2003
5 August 2004Total exemption small company accounts made up to 31 July 2003
29 April 2004Return made up to 02/04/04; full list of members
29 April 2004Return made up to 02/04/04; full list of members
12 June 2003Total exemption small company accounts made up to 31 July 2002
12 June 2003Total exemption small company accounts made up to 31 July 2002
28 April 2003Return made up to 02/04/03; full list of members
28 April 2003Return made up to 02/04/03; full list of members
5 May 2002Total exemption small company accounts made up to 31 July 2001
5 May 2002Total exemption small company accounts made up to 31 July 2001
19 April 2002Return made up to 02/04/02; full list of members
19 April 2002Return made up to 02/04/02; full list of members
5 April 2001Return made up to 02/04/01; full list of members
5 April 2001Return made up to 02/04/01; full list of members
11 December 2000Accounts for a small company made up to 31 July 2000
11 December 2000Accounts for a small company made up to 31 July 2000
14 April 2000Return made up to 02/04/00; full list of members
14 April 2000Return made up to 02/04/00; full list of members
20 October 1999Accounts for a dormant company made up to 31 July 1999
20 October 1999Accounts for a dormant company made up to 31 July 1999
10 August 1999Registered office changed on 10/08/99 from: the chambers 728/730 eastern avenue newbury park ilford essex IG2 6PE
10 August 1999Accounting reference date shortened from 31/08/99 to 31/07/99
10 August 1999Accounting reference date shortened from 31/08/99 to 31/07/99
10 August 1999Registered office changed on 10/08/99 from: the chambers 728/730 eastern avenue newbury park ilford essex IG2 6PE
29 July 1999New director appointed
29 July 1999New director appointed
29 July 1999New secretary appointed
29 July 1999New secretary appointed
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 05/03/2020 under section 1088 of the Companies Act 2006
9 July 1999Director resigned
9 July 1999Company name changed quality people uk LIMITED\certificate issued on 12/07/99
9 July 1999Secretary resigned
9 July 1999Company name changed quality people uk LIMITED\certificate issued on 12/07/99
9 July 1999Director resigned
9 July 1999Secretary resigned
12 April 1999Accounts for a dormant company made up to 31 August 1998
12 April 1999Accounts for a dormant company made up to 31 August 1998
12 April 1999Return made up to 02/04/99; no change of members
12 April 1999Return made up to 02/04/99; no change of members
22 December 1997Accounts for a dormant company made up to 31 August 1997
22 December 1997Accounts for a dormant company made up to 31 August 1997
13 July 1997Return made up to 02/04/97; full list of members
13 July 1997Return made up to 02/04/97; full list of members
17 April 1996New director appointed
17 April 1996New secretary appointed
17 April 1996Registered office changed on 17/04/96 from: 50 lincolns inn fields london WC2A 3PF
17 April 1996Director resigned
17 April 1996Director resigned
17 April 1996New secretary appointed
17 April 1996Secretary resigned;director resigned
17 April 1996Secretary resigned;director resigned
17 April 1996Registered office changed on 17/04/96 from: 50 lincolns inn fields london WC2A 3PF
17 April 1996New director appointed
2 April 1996Incorporation
2 April 1996Incorporation
Sign up now to grow your client base. Plans & Pricing