Company NameLDH Restaurants Limited
Company StatusDissolved
Company Number08251600
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 6 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

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

Director

Director NameMr John Edward Turner
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory House C/O Tax Matters Llp, 45-51a High St
Reigate
Surrey
RH2 9AE

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25k at £1Marc Benton
5.00%
Ordinary
20k at £1Graham Knowles
4.00%
Ordinary
20k at £1Michael Bray
4.00%
Ordinary
20k at £1Niall Paul
4.00%
Ordinary
20k at £1Richard Eshelby
4.00%
Ordinary
150k at £1Steve Kempton
30.00%
Ordinary
10k at £1Adrian Marie
2.00%
Ordinary
10k at £1John Kelly
2.00%
Ordinary
10k at £1Kate Turner
2.00%
Ordinary
10k at £1Leslie Kelly
2.00%
Ordinary
10k at £1Lynn Anderson
2.00%
Ordinary
10k at £1Michael Kelly
2.00%
Ordinary
10k at £1Patrick Turner
2.00%
Ordinary
10k at £1Peter Mitchell
2.00%
Ordinary
10k at £1Suzanne Kelly
2.00%
Ordinary
75k at £1Anna Turner
15.00%
Ordinary
75k at £1John Turner
15.00%
Ordinary
5k at £1Sophie Woodford
1.00%
Ordinary

Financials

Year2014
Net Worth£179,523
Cash£15,054
Current Liabilities£282,934

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 August 2017Final Gazette dissolved following liquidation (1 page)
15 August 2017Final Gazette dissolved following liquidation (1 page)
15 May 2017Notice of move from Administration to Dissolution (23 pages)
15 May 2017Notice of move from Administration to Dissolution (23 pages)
30 December 2016Administrator's progress report to 16 November 2016 (19 pages)
30 December 2016Administrator's progress report to 16 November 2016 (19 pages)
4 August 2016Result of meeting of creditors (2 pages)
4 August 2016Result of meeting of creditors (2 pages)
19 July 2016Statement of affairs with form 2.14B (7 pages)
19 July 2016Statement of administrator's proposal (34 pages)
19 July 2016Statement of affairs with form 2.14B (7 pages)
19 July 2016Statement of administrator's proposal (34 pages)
3 June 2016Registered office address changed from 77 South Street Dorking Surrey RH4 2JU to Lynton House 7-12 Tavistock Square London WC1H 9LT on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from 77 South Street Dorking Surrey RH4 2JU to Lynton House 7-12 Tavistock Square London WC1H 9LT on 3 June 2016 (2 pages)
1 June 2016Appointment of an administrator (1 page)
1 June 2016Appointment of an administrator (1 page)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 500,000
(5 pages)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 500,000
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 500,000
(5 pages)
6 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 500,000
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 February 2014Registered office address changed from C/O Tax Matters Llp Priory House, 45-51a High St Reigate Surrey RH2 9AE on 12 February 2014 (1 page)
12 February 2014Registered office address changed from C/O Tax Matters Llp Priory House, 45-51a High St Reigate Surrey RH2 9AE on 12 February 2014 (1 page)
24 January 2014Statement of capital following an allotment of shares on 14 June 2013
  • GBP 500,000
(4 pages)
24 January 2014Statement of capital following an allotment of shares on 14 June 2013
  • GBP 500,000
(4 pages)
17 January 2014Second filing of AR01 previously delivered to Companies House made up to 12 October 2013 (14 pages)
17 January 2014Second filing of AR01 previously delivered to Companies House made up to 12 October 2013 (14 pages)
26 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 500,000
  • ANNOTATION A second filed AR01 was registered on 17/01/2014
(4 pages)
26 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 500,000
  • ANNOTATION A second filed AR01 was registered on 17/01/2014
(4 pages)
12 October 2012Incorporation (36 pages)
12 October 2012Incorporation (36 pages)