LUSSMANNS RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

LUSSMANNS RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07839776

Incorporation date

08/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Allen House 1, Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2011)
dot icon24/01/2023
Final Gazette dissolved following liquidation
dot icon25/10/2022
Notice of move from Administration to Dissolution
dot icon09/06/2022
Administrator's progress report
dot icon15/12/2021
Administrator's progress report
dot icon21/09/2021
Notice of extension of period of Administration
dot icon10/06/2021
Administrator's progress report
dot icon23/03/2021
Statement of affairs with form AM02SOA
dot icon14/12/2020
Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2020-12-14
dot icon09/12/2020
Notice of deemed approval of proposals
dot icon09/12/2020
Statement of administrator's proposal
dot icon09/12/2020
Appointment of an administrator
dot icon12/11/2020
Change of details for Mr Luke Oliver Johnson as a person with significant control on 2020-11-12
dot icon12/11/2020
Secretary's details changed for Adrian Podmore on 2020-11-12
dot icon15/01/2020
Termination of appointment of Ross Stuart Arnold as a director on 2020-01-14
dot icon25/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/05/2019
Termination of appointment of Timothy Hope as a director on 2019-05-16
dot icon25/03/2019
Appointment of Mr Ross Stuart Arnold as a director on 2019-03-25
dot icon25/03/2019
Change of details for Mr Andrei Charles Lussmann as a person with significant control on 2017-10-17
dot icon20/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon20/11/2018
Cessation of Andrei Charles Lussman as a person with significant control on 2018-11-20
dot icon20/11/2018
Notification of Andrei Charles Lussmann as a person with significant control on 2016-11-23
dot icon07/11/2018
Accounts for a small company made up to 2018-01-31
dot icon01/11/2018
Resolutions
dot icon28/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon06/11/2017
Accounts for a small company made up to 2017-01-31
dot icon20/12/2016
Confirmation statement made on 2016-11-09 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/05/2016
Statement of capital following an allotment of shares on 2016-04-25
dot icon05/05/2016
Appointment of Mr Luke Oliver Johnson as a director on 2016-04-25
dot icon05/05/2016
Resolutions
dot icon24/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/04/2015
Registration of charge 078397760002, created on 2015-04-22
dot icon17/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/10/2014
Appointment of Mr Timothy Hope as a director on 2014-10-01
dot icon27/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/07/2013
Satisfaction of charge 1 in full
dot icon13/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon13/11/2012
Director's details changed for Mr Richard John Kelly on 2012-06-11
dot icon13/11/2012
Secretary's details changed for Adrian Podmore on 2012-05-23
dot icon23/07/2012
Director's details changed for Andrei Charles Lussmann on 2012-07-04
dot icon26/06/2012
Director's details changed for Mr Adrian Handsley Podmore on 2012-05-23
dot icon21/06/2012
Registered office address changed from 8 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 2012-06-21
dot icon29/05/2012
Statement of capital on 2012-05-29
dot icon18/05/2012
Statement by directors
dot icon18/05/2012
Solvency statement dated 10/05/12
dot icon18/05/2012
Resolutions
dot icon29/02/2012
Current accounting period extended from 2012-11-30 to 2013-01-31
dot icon01/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2019
dot iconLast change occurred
30/01/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2019
dot iconNext account date
30/01/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Luke Oliver
Director
25/04/2016 - Present
173
Podmore, Adrian Handsley
Director
09/11/2011 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

495
L M ENTERPRISES LTDUnit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB
Dissolved

Category:

Mixed farming

Comp. code:

10698550

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

100
HOOK NORTON CROP CONSULTANCY LIMITEDBri Business Recovery And Insolvency, 100 St James Road, Northampton NN5 5LF
Dissolved

Category:

Support activities for crop production

Comp. code:

04705566

Reg. date:

20/03/2003

Turnover:

-

No. of employees:

100
BIONATIVA LTDAllen House, 1, Westmead Road, Sutton, Surrey SM1 4LA
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

10722536

Reg. date:

12/04/2017

Turnover:

-

No. of employees:

100
BLEIKER'S SMOKE HOUSE LIMITEDFirst Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02795468

Reg. date:

03/03/1993

Turnover:

-

No. of employees:

121
DEARNE RESIDENTIAL LTD67 Westow Street Upper Norwood, London SE19 3RW
Dissolved

Category:

Printing n.e.c.

Comp. code:

10571272

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

121

Description

copy info iconCopy

About LUSSMANNS RESTAURANTS LIMITED

LUSSMANNS RESTAURANTS LIMITED is an(a) Dissolved company incorporated on 08/11/2011 with the registered office located at Allen House 1, Westmead Road, Sutton, Surrey SM1 4LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUSSMANNS RESTAURANTS LIMITED?

toggle

LUSSMANNS RESTAURANTS LIMITED is currently Dissolved. It was registered on 08/11/2011 and dissolved on 24/01/2023.

Where is LUSSMANNS RESTAURANTS LIMITED located?

toggle

LUSSMANNS RESTAURANTS LIMITED is registered at Allen House 1, Westmead Road, Sutton, Surrey SM1 4LA.

What does LUSSMANNS RESTAURANTS LIMITED do?

toggle

LUSSMANNS RESTAURANTS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for LUSSMANNS RESTAURANTS LIMITED?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved following liquidation.