London
E1W 9US
Director Name | Mr Zaw Mahesh |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Burmese |
Status | Current |
Appointed | 25 November 2016(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chef |
Country of Residence | England |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Mr Peter Romain |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 December 2017(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Mr Edward Anton |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hope House Steep Hill Croydon CR0 5QS |
Director Name | Mr Brian Peter Anton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Helmsley Place London E8 3SB |
Director Name | Mr Edward James Anton |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(2 years, 6 months after company formation) |
Appointment Duration | 3 days (resigned 28 November 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Helmsley Place London E8 3SB |
Director Name | Mr Jonathan Ben-Abraham |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(2 years, 6 months after company formation) |
Appointment Duration | 3 days (resigned 28 November 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5 Helmsley Place London E8 3SB |
Website | www.lahpet.com |
---|---|
Telephone | 020 38835629 |
Telephone region | London |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
95 at £1 | Mr Daniel Anton 95.00% Ordinary |
---|---|
5 at £1 | Mr Brian Peter Anton 5.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
29 April 2021 | Delivered on: 29 April 2021 Persons entitled: Sblhf and Co. S.À.R.L., Classification: A registered charge Outstanding |
---|---|
19 February 2018 | Delivered on: 20 February 2018 Persons entitled: Sblhf and Co S.A.R.L Classification: A registered charge Particulars: A charge over all assets and undertaking of the chargor. By way of a first fixed charge of all its right, title and interest from time to time, and by way of a first floating charge of all its present and future assets and undertaking. Outstanding |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
---|---|
19 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
12 January 2022 | Second filing of Confirmation Statement dated 5 December 2021 (3 pages) |
6 December 2021 | Cessation of Daniel Paul Anton as a person with significant control on 29 April 2021 (1 page) |
6 December 2021 | Notification of Lahpet Holdings Limited as a person with significant control on 29 April 2021 (2 pages) |
6 December 2021 | Confirmation statement made on 5 December 2021 with no updates
|
5 July 2021 | Cessation of Zaw Mahesh as a person with significant control on 29 April 2021 (1 page) |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
24 May 2021 | Memorandum and Articles of Association (18 pages) |
24 May 2021 | Resolutions
|
29 April 2021 | Registration of charge 090322940002, created on 29 April 2021 (23 pages) |
27 April 2021 | Change of details for Mr Daniel Paul Anton as a person with significant control on 27 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Mr Zaw Mahesh on 27 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Mr Daniel Paul Anton on 27 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Mr Peter Romain on 27 April 2021 (2 pages) |
27 April 2021 | Change of details for Mr Zaw Mahesh as a person with significant control on 27 April 2021 (2 pages) |
7 December 2020 | 05/12/20 Statement of Capital gbp 148.86 (4 pages) |
18 November 2020 | Change of details for Mr Zaw Mahesh as a person with significant control on 18 November 2020 (2 pages) |
18 November 2020 | Director's details changed for Mr Zaw Mahesh on 18 November 2020 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
4 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2019 | Registered office address changed from 5 - 7 Cranwood St Cranwood Street London EC1V 9EE England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 31 January 2019 (1 page) |
8 December 2018 | Confirmation statement made on 5 December 2018 with updates (5 pages) |
28 June 2018 | Registered office address changed from 58 Bethnal Green Road London W1 6JW United Kingdom to 5 - 7 Cranwood St Cranwood Street London EC1V 9EE on 28 June 2018 (1 page) |
20 February 2018 | Registration of charge 090322940001, created on 19 February 2018 (22 pages) |
30 January 2018 | Sub-division of shares on 12 December 2017 (4 pages) |
26 January 2018 | Appointment of Mr Peter Romain as a director on 12 December 2017 (2 pages) |
26 January 2018 | Registered office address changed from 5 Helmsley Place London E8 3SB England to 58 Bethnal Green Road London W1 6JW on 26 January 2018 (1 page) |
16 January 2018 | Change of share class name or designation (2 pages) |
15 January 2018 | Notification of Zaw Mahesh as a person with significant control on 12 December 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (5 pages) |
15 January 2018 | Change of details for Mr Daniel Paul Anton as a person with significant control on 12 December 2017 (2 pages) |
12 January 2018 | Resolutions
|
8 January 2018 | Statement of capital following an allotment of shares on 12 December 2017
|
5 January 2018 | Change of details for Mr Daniel Paul Anton as a person with significant control on 4 December 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
4 January 2018 | Change of details for Mr Daniel Paul Anton as a person with significant control on 1 January 2018 (2 pages) |
14 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
14 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (3 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (3 pages) |
2 December 2016 | Termination of appointment of Brian Peter Anton as a director on 2 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Brian Peter Anton as a director on 2 December 2016 (1 page) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (3 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (3 pages) |
28 November 2016 | Termination of appointment of Edward James Anton as a director on 28 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Edward James Anton as a director on 28 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Jonathan Ben-Abraham as a director on 28 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Jonathan Ben-Abraham as a director on 28 November 2016 (1 page) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (4 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (4 pages) |
25 November 2016 | Appointment of Mr Edward James Anton as a director on 25 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Zaw Mahesh as a director on 25 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Jonathan Ben-Abraham as a director on 25 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Jonathan Ben-Abraham as a director on 25 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Edward James Anton as a director on 25 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Zaw Mahesh as a director on 25 November 2016 (2 pages) |
24 November 2016 | Registered office address changed from 4 Hope House Steep Hill Croydon CR0 5QS England to 5 Helmsley Place London E8 3SB on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 4 Hope House Steep Hill Croydon CR0 5QS England to 5 Helmsley Place London E8 3SB on 24 November 2016 (1 page) |
19 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
18 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
14 January 2016 | Registered office address changed from 107 107 South Hill Park London NW3 2SP England to 4 Hope House Steep Hill Croydon CR0 5QS on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from 107 107 South Hill Park London NW3 2SP England to 4 Hope House Steep Hill Croydon CR0 5QS on 14 January 2016 (1 page) |
19 August 2015 | Registered office address changed from 107B South Hill Park London NW3 2SP England to 107 107 South Hill Park London NW3 2SP on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from 107B South Hill Park London NW3 2SP England to 107 107 South Hill Park London NW3 2SP on 19 August 2015 (1 page) |
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Termination of appointment of Edward Anton as a director on 18 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Edward Anton as a director on 18 August 2015 (1 page) |
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Registered office address changed from 4 Hope House Steep Hill Croydon CR0 5QS to 107B South Hill Park London NW3 2SP on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from 4 Hope House Steep Hill Croydon CR0 5QS to 107B South Hill Park London NW3 2SP on 18 August 2015 (1 page) |
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|