Company NameLords Burgers Ltd
DirectorMahamad Mahmoud Khalil
Company StatusActive
Company Number08924047
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 2 months ago)
Previous Names5

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Director

Director NameMr Mahamad Mahmoud Khalil
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2 Montpelier Street
London
SW7 1EZ

Contact

Websitealarez.co.uk

Location

Registered Address2 Montpelier Street
London
SW7 1EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1 at £1Mahamad Khalil
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 4 weeks ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Charges

28 January 2016Delivered on: 29 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 March 2024Confirmation statement made on 5 March 2024 with updates (4 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
22 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
8 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
14 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-13
(3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 October 2019Director's details changed for Mr Mahamad Khalil on 24 October 2019 (2 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-19
(3 pages)
19 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-19
(3 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Registered office address changed from 101 Edgware Road London W2 2HX to 2 Montpelier Street London SW7 1EZ on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 101 Edgware Road London W2 2HX to 2 Montpelier Street London SW7 1EZ on 11 July 2016 (1 page)
16 June 2016Company name changed burgernade LIMITED\certificate issued on 16/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-15
(3 pages)
16 June 2016Company name changed burgernade LIMITED\certificate issued on 16/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-15
(3 pages)
14 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-13
(3 pages)
14 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-13
(3 pages)
5 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 1
(3 pages)
5 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 1
(3 pages)
29 January 2016Registration of charge 089240470001, created on 28 January 2016 (18 pages)
29 January 2016Registration of charge 089240470001, created on 28 January 2016 (18 pages)
1 December 2015Company name changed al arez lounge LIMITED\certificate issued on 01/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
1 December 2015Company name changed al arez lounge LIMITED\certificate issued on 01/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)