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

Lebanese Deli Food Limited

Documents

Total Documents61
Total Pages284

Filing History

3 May 2023Director's details changed for Mr Elie Ibrahim Ghattas on 4 October 2022
3 May 2023Notification of Caroline Sabbagh Ghattas as a person with significant control on 1 January 2023
3 May 2023Confirmation statement made on 6 April 2023 with updates
3 May 2023Change of details for Mr Elie Ibrahim Ghattas as a person with significant control on 1 January 2023
21 December 2022Total exemption full accounts made up to 31 March 2022
11 April 2022Change of details for Mr Elie Ibrahim Ghattas as a person with significant control on 30 September 2021
6 April 2022Confirmation statement made on 6 April 2022 with updates
29 March 2022Unaudited abridged accounts made up to 31 March 2021
27 September 2021Confirmation statement made on 31 August 2021 with updates
31 March 2021Unaudited abridged accounts made up to 31 March 2020
11 September 2020Confirmation statement made on 31 August 2020 with updates
23 December 2019Unaudited abridged accounts made up to 31 March 2019
2 September 2019Confirmation statement made on 31 August 2019 with updates
27 December 2018Unaudited abridged accounts made up to 31 March 2018
10 September 2018Confirmation statement made on 31 August 2018 with updates
31 December 2017Total exemption full accounts made up to 31 March 2017
12 September 2017Confirmation statement made on 31 August 2017 with updates
12 September 2017Confirmation statement made on 31 August 2017 with updates
22 December 2016Total exemption small company accounts made up to 31 March 2016
22 December 2016Total exemption small company accounts made up to 31 March 2016
6 September 2016Confirmation statement made on 31 August 2016 with updates
6 September 2016Confirmation statement made on 31 August 2016 with updates
18 December 2015Total exemption small company accounts made up to 31 March 2015
18 December 2015Total exemption small company accounts made up to 31 March 2015
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
18 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
18 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
18 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
18 October 2012Total exemption small company accounts made up to 31 March 2012
18 October 2012Total exemption small company accounts made up to 31 March 2012
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
3 September 2012Registered office address changed from 282 Chase Road London N14 6NZ United Kingdom on 3 September 2012
3 September 2012Registered office address changed from 282 Chase Road London N14 6NZ United Kingdom on 3 September 2012
3 September 2012Registered office address changed from 282 Chase Road London N14 6NZ United Kingdom on 3 September 2012
9 August 2012Director's details changed for Elie Ghattas on 9 July 2012
9 August 2012Director's details changed for Elie Ghattas on 9 July 2012
9 August 2012Director's details changed for Elie Ghattas on 9 July 2012
25 May 2012Previous accounting period extended from 31 January 2012 to 31 March 2012
25 May 2012Previous accounting period extended from 31 January 2012 to 31 March 2012
6 September 2011Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom on 6 September 2011
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
6 September 2011Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom on 6 September 2011
6 September 2011Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom on 6 September 2011
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
18 February 2011Appointment of Elie Ghattas as a director
18 February 2011Appointment of Elie Ghattas as a director
20 January 2011Termination of appointment of Graham Cowan as a director
20 January 2011Termination of appointment of Graham Cowan as a director
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing