Company NameLahpet Limited
Company StatusActive
Company Number09032294
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Daniel Paul Anton
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMr Zaw Mahesh
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBurmese
StatusCurrent
Appointed25 November 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleChef
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMr Peter Romain
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed12 December 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMr Edward Anton
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hope House Steep Hill
Croydon
CR0 5QS
Director NameMr Brian Peter Anton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Helmsley Place
London
E8 3SB
Director NameMr Edward James Anton
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(2 years, 6 months after company formation)
Appointment Duration3 days (resigned 28 November 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Helmsley Place
London
E8 3SB
Director NameMr Jonathan Ben-Abraham
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(2 years, 6 months after company formation)
Appointment Duration3 days (resigned 28 November 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Helmsley Place
London
E8 3SB

Contact

Websitewww.lahpet.com
Telephone020 38835629
Telephone regionLondon

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

95 at £1Mr Daniel Anton
95.00%
Ordinary
5 at £1Mr Brian Peter Anton
5.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

29 April 2021Delivered on: 29 April 2021
Persons entitled: Sblhf and Co. S.À.R.L.,

Classification: A registered charge
Outstanding
19 February 2018Delivered 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

Filing History

28 February 2023Total exemption full accounts made up to 31 May 2022 (13 pages)
19 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (13 pages)
12 January 2022Second filing of Confirmation Statement dated 5 December 2021 (3 pages)
6 December 2021Cessation of Daniel Paul Anton as a person with significant control on 29 April 2021 (1 page)
6 December 2021Notification of Lahpet Holdings Limited as a person with significant control on 29 April 2021 (2 pages)
6 December 2021Confirmation statement made on 5 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 12/01/2022
(4 pages)
5 July 2021Cessation of Zaw Mahesh as a person with significant control on 29 April 2021 (1 page)
26 May 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
24 May 2021Memorandum and Articles of Association (18 pages)
24 May 2021Resolutions
  • RES13 ‐ Documents 29/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
29 April 2021Registration of charge 090322940002, created on 29 April 2021 (23 pages)
27 April 2021Change of details for Mr Daniel Paul Anton as a person with significant control on 27 April 2021 (2 pages)
27 April 2021Director's details changed for Mr Zaw Mahesh on 27 April 2021 (2 pages)
27 April 2021Director's details changed for Mr Daniel Paul Anton on 27 April 2021 (2 pages)
27 April 2021Director's details changed for Mr Peter Romain on 27 April 2021 (2 pages)
27 April 2021Change of details for Mr Zaw Mahesh as a person with significant control on 27 April 2021 (2 pages)
7 December 202005/12/20 Statement of Capital gbp 148.86 (4 pages)
18 November 2020Change of details for Mr Zaw Mahesh as a person with significant control on 18 November 2020 (2 pages)
18 November 2020Director's details changed for Mr Zaw Mahesh on 18 November 2020 (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
1 May 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Registered 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 2018Confirmation statement made on 5 December 2018 with updates (5 pages)
28 June 2018Registered 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 2018Registration of charge 090322940001, created on 19 February 2018 (22 pages)
30 January 2018Sub-division of shares on 12 December 2017 (4 pages)
26 January 2018Appointment of Mr Peter Romain as a director on 12 December 2017 (2 pages)
26 January 2018Registered 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 2018Change of share class name or designation (2 pages)
15 January 2018Notification of Zaw Mahesh as a person with significant control on 12 December 2017 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (5 pages)
15 January 2018Change of details for Mr Daniel Paul Anton as a person with significant control on 12 December 2017 (2 pages)
12 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 January 2018Statement of capital following an allotment of shares on 12 December 2017
  • GBP 148.86
(3 pages)
5 January 2018Change of details for Mr Daniel Paul Anton as a person with significant control on 4 December 2017 (2 pages)
4 January 2018Confirmation statement made on 5 December 2017 with updates (4 pages)
4 January 2018Change of details for Mr Daniel Paul Anton as a person with significant control on 1 January 2018 (2 pages)
14 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
14 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
12 January 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
12 January 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (3 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (3 pages)
2 December 2016Termination of appointment of Brian Peter Anton as a director on 2 December 2016 (1 page)
2 December 2016Termination of appointment of Brian Peter Anton as a director on 2 December 2016 (1 page)
2 December 2016Confirmation statement made on 2 December 2016 with updates (3 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (3 pages)
28 November 2016Termination of appointment of Edward James Anton as a director on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Edward James Anton as a director on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Jonathan Ben-Abraham as a director on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Jonathan Ben-Abraham as a director on 28 November 2016 (1 page)
25 November 2016Confirmation statement made on 25 November 2016 with updates (4 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (4 pages)
25 November 2016Appointment of Mr Edward James Anton as a director on 25 November 2016 (2 pages)
25 November 2016Appointment of Mr Zaw Mahesh as a director on 25 November 2016 (2 pages)
25 November 2016Appointment of Mr Jonathan Ben-Abraham as a director on 25 November 2016 (2 pages)
25 November 2016Appointment of Mr Jonathan Ben-Abraham as a director on 25 November 2016 (2 pages)
25 November 2016Appointment of Mr Edward James Anton as a director on 25 November 2016 (2 pages)
25 November 2016Appointment of Mr Zaw Mahesh as a director on 25 November 2016 (2 pages)
24 November 2016Registered 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 2016Registered 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 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 January 2016Registered 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 2016Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Termination of appointment of Edward Anton as a director on 18 August 2015 (1 page)
18 August 2015Termination of appointment of Edward Anton as a director on 18 August 2015 (1 page)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Registered 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 2015Registered 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 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)