BEIRUT LOUNGE NEWCASTLE LTD

Register to unlock more data on OkredoRegister

BEIRUT LOUNGE NEWCASTLE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11427233

Incorporation date

21/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2018)
dot icon26/11/2025
Liquidators' statement of receipts and payments to 2025-11-21
dot icon13/12/2024
Liquidators' statement of receipts and payments to 2024-11-21
dot icon27/02/2024
Registered office address changed from 120 Bark Street Bolton Lancashire BL1 2AX to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-27
dot icon30/11/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/11/2023
Resolutions
dot icon30/11/2023
Statement of affairs
dot icon27/11/2023
Registered office address changed from 5 Heaton Road Newcastle upon Tyne NE6 1SA United Kingdom to 120 Bark Street Bolton Lancashire BL1 2AX on 2023-11-27
dot icon23/11/2023
Appointment of a voluntary liquidator
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon23/06/2021
Micro company accounts made up to 2020-06-30
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon07/10/2020
Notification of Jokarkhoin Jamo as a person with significant control on 2020-09-10
dot icon07/10/2020
Appointment of Mr Jokarkhoin Jamo as a director on 2020-09-10
dot icon28/09/2020
Termination of appointment of Rawad Kassem as a director on 2020-09-21
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with updates
dot icon28/09/2020
Termination of appointment of Jokarkhoin Jamo as a director on 2020-09-21
dot icon26/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon25/09/2020
Cessation of Jokarkhoin Jamo as a person with significant control on 2020-09-25
dot icon25/09/2020
Appointment of Mr Rawad Kassem as a director on 2020-09-21
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with updates
dot icon15/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon14/09/2020
Change of details for Mr Jokarkhoin Jamo as a person with significant control on 2020-09-10
dot icon14/09/2020
Termination of appointment of Narcis Mihai Cures as a director on 2020-09-14
dot icon14/09/2020
Notification of Jokarkhoin Jamo as a person with significant control on 2020-09-10
dot icon14/09/2020
Cessation of Narcis Mihai Cures as a person with significant control on 2020-09-10
dot icon14/09/2020
Appointment of Mr Jokarkhoin Jamo as a director on 2020-09-10
dot icon11/11/2019
Notification of Narcis Mihai Cures as a person with significant control on 2019-10-20
dot icon11/11/2019
Termination of appointment of Rawad Kassem as a director on 2019-11-11
dot icon22/10/2019
Appointment of Mr Narcis Mihai Cures as a director on 2019-10-22
dot icon15/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon11/10/2019
Cessation of Michal Tokar as a person with significant control on 2019-10-11
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon20/09/2019
Notification of Michal Tokar as a person with significant control on 2019-09-20
dot icon20/09/2019
Cessation of Lucas Samer Kassem as a person with significant control on 2019-09-20
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon13/06/2019
Director's details changed for Mr Rawad Kassem on 2019-06-10
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon19/02/2019
Change of details for Mr Lucas Samer Kassem as a person with significant control on 2019-02-15
dot icon19/02/2019
Director's details changed for Mr Rawad Kassem on 2019-02-15
dot icon21/06/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon-66.20 % *

* during past year

Cash in Bank

£3,519.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
17/11/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
18.77K
-
0.00
10.41K
-
2022
8
6.33K
-
0.00
3.52K
-
2022
8
6.33K
-
0.00
3.52K
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

6.33K £Descended-66.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.52K £Descended-66.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jokarkhoin Jamo
Director
10/09/2020 - Present
-
Mr Jokarkhoin Jamo
Director
10/09/2020 - 21/09/2020
-
Mr Narcis Mihai Cures
Director
22/10/2019 - 14/09/2020
1
Kassem, Rawad
Director
21/09/2020 - 21/09/2020
-
Kassem, Rawad
Director
21/06/2018 - 11/11/2019
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BEIRUT LOUNGE NEWCASTLE LTD

BEIRUT LOUNGE NEWCASTLE LTD is an(a) Liquidation company incorporated on 21/06/2018 with the registered office located at 1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EX. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BEIRUT LOUNGE NEWCASTLE LTD?

toggle

BEIRUT LOUNGE NEWCASTLE LTD is currently Liquidation. It was registered on 21/06/2018 .

Where is BEIRUT LOUNGE NEWCASTLE LTD located?

toggle

BEIRUT LOUNGE NEWCASTLE LTD is registered at 1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EX.

What does BEIRUT LOUNGE NEWCASTLE LTD do?

toggle

BEIRUT LOUNGE NEWCASTLE LTD operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does BEIRUT LOUNGE NEWCASTLE LTD have?

toggle

BEIRUT LOUNGE NEWCASTLE LTD had 8 employees in 2022.

What is the latest filing for BEIRUT LOUNGE NEWCASTLE LTD?

toggle

The latest filing was on 26/11/2025: Liquidators' statement of receipts and payments to 2025-11-21.