Company NameLuso-Britannia Limited
Company StatusDissolved
Company Number04201787
CategoryPrivate Limited Company
Incorporation Date19 April 2001(22 years, 11 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameFernanda Paula Costa Alves Goncalves
NationalityPortuguese
StatusClosed
Appointed26 December 2005(4 years, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 25 June 2019)
RoleCaterer
Correspondence Address353 Wandsworth Road
South Lambeth
London
SW8 2JH
Director NameMrs Fernanda Costa Alves Goncalves
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityPortuguese
StatusClosed
Appointed22 February 2014(12 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 25 June 2019)
RoleCaterer
Country of ResidenceEngland
Correspondence Address353 Wandsworth Road
South Lambeth
London
SW8 2JH
Director NameJose Eduardo Goncalves
Date of BirthAugust 1964 (Born 59 years ago)
NationalityPortuguese
StatusResigned
Appointed19 April 2001(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address51a Morton Road
London
N1 3BG
Director NameJoauim Henrique Loureiro Ramos
Date of BirthDecember 1966 (Born 57 years ago)
NationalityPortuguese
StatusResigned
Appointed19 April 2001(same day as company formation)
RoleCaterer
Correspondence Address32 Ashbourne Court
Daubeney Road
London
E5 0EJ
Secretary NameJoauim Henrique Loureiro Ramos
NationalityPortuguese
StatusResigned
Appointed19 April 2001(same day as company formation)
RoleCaterer
Correspondence Address32 Ashbourne Court
Daubeney Road
London
E5 0EJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone020 77206246
Telephone regionLondon

Location

Registered Address353 Wandsworth Road
South Lambeth
London
SW8 2JH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Shareholders

1000 at £1Fernanda Paula Costa Alves Goncalves
100.00%
Ordinary

Financials

Year2014
Net Worth£76,356
Cash£116,462
Current Liabilities£46,123

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 April 2017Director's details changed for Mrs Fernanda Costa Alves Goncalves on 3 April 2017 (2 pages)
3 April 2017Secretary's details changed for Fernanda Paula Costa Alves Goncalves on 3 April 2017 (1 page)
3 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(4 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(4 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(5 pages)
12 March 2014Termination of appointment of Jose Goncalves as a director (1 page)
12 March 2014Appointment of Mrs Fernanda Costa Alves Goncalves as a director (2 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 April 2010Director's details changed for Jose Eduardo Goncalves on 17 April 2010 (2 pages)
22 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 May 2009Return made up to 19/04/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2008Return made up to 19/04/08; full list of members (3 pages)
6 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
25 May 2007Return made up to 19/04/07; full list of members (2 pages)
29 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
9 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006Director resigned (1 page)
7 November 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
6 May 2005Return made up to 19/04/05; full list of members (7 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
6 August 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
26 May 2004Return made up to 19/04/04; full list of members (7 pages)
20 July 2003Return made up to 19/04/03; full list of members (7 pages)
10 February 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
3 July 2002Return made up to 19/04/02; full list of members (6 pages)
23 July 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
23 July 2001Ad 12/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Registered office changed on 26/04/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001New director appointed (2 pages)
19 April 2001Incorporation (14 pages)