Company NameLahore Restaurant Ltd
DirectorJoao Alves De Almeida
Company StatusActive
Company Number09378757
CategoryPrivate Limited Company
Incorporation Date8 January 2015(9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Joao Alves De Almeida
Date of BirthJuly 1989 (Born 34 years ago)
NationalityPortuguese
StatusCurrent
Appointed06 April 2022(7 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Downs Road
Slough
SL3 7DF
Director NameMr Muhammad Shakeel Akram
Date of BirthAugust 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed08 January 2015(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address17 Windsor Street
Chertsey
Surrey
KT16 8AY
Director NameMr Azhar Ahmed Khan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed10 July 2018(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 August 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address17 Windsor Street
Chertsey
Surrey
KT16 8AY
Director NameMr Ali Hassan Sajjad
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2019(4 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Windsor Street
Chertsey
KT16 8AY
Director NameMr Shahnaz Ahmad
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94a Staines Road
Hounslow
TW3 3LF

Location

Registered Address94 Staines Road
Hounslow
TW3 3LF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London

Shareholders

1 at £1Muhammad Shakeel Akram
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,425
Cash£1,229
Current Liabilities£18,030

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 September 2022Director's details changed for Mr Joao Alves De Almeida on 6 April 2022 (2 pages)
9 September 2022Appointment of Mr Jao Alves De Almeida as a director on 6 April 2022 (2 pages)
9 September 2022Notification of Jao Alves De Almeida as a person with significant control on 6 April 2022 (2 pages)
9 September 2022Director's details changed for Mr Jao Alves De Almeida on 6 April 2022 (2 pages)
9 September 2022Change of details for Mr Jao Alves De Almeida as a person with significant control on 6 April 2022 (2 pages)
9 September 2022Cessation of Shahnaz Ahmad as a person with significant control on 6 April 2022 (1 page)
9 September 2022Termination of appointment of Shahnaz Ahmad as a director on 6 April 2022 (1 page)
9 September 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
28 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 February 2021Confirmation statement made on 15 February 2021 with updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 August 2020Registered office address changed from 94a Staines Road Hounslow TW3 3LF United Kingdom to 94 Staines Road Hounslow TW3 3LF on 11 August 2020 (1 page)
9 August 2020Change of details for Mr Shahzad Ahmad as a person with significant control on 3 July 2020 (2 pages)
9 August 2020Director's details changed for Mr Shahzad Ahmad on 3 July 2020 (2 pages)
9 August 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
7 July 2020Micro company accounts made up to 31 December 2018 (3 pages)
3 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
2 July 2020Termination of appointment of Ali Hassan Sajjad as a director on 14 January 2020 (1 page)
2 July 2020Cessation of Ali Hassan Sajjad as a person with significant control on 14 January 2020 (1 page)
2 July 2020Appointment of Mr Shahzad Ahmad as a director on 14 January 2020 (2 pages)
2 July 2020Notification of Shahzad Ahmad as a person with significant control on 25 January 2020 (2 pages)
2 July 2020Registered office address changed from 17 Windsor Street Chertsey Surrey KT16 8AY United Kingdom to 94a Staines Road Hounslow TW3 3LF on 2 July 2020 (1 page)
17 September 2019Termination of appointment of Azhar Ahmed Khan as a director on 24 August 2019 (1 page)
17 September 2019Notification of Ali Hassan Sajjad as a person with significant control on 24 August 2019 (2 pages)
17 September 2019Cessation of Azhar Ahmed Khan as a person with significant control on 24 August 2019 (1 page)
17 September 2019Appointment of Mr Ali Hassan Sajjad as a director on 24 August 2019 (2 pages)
1 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
6 December 2018Amended total exemption full accounts made up to 31 December 2017 (7 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
10 July 2018Cessation of Muhammad Shakeel Akram as a person with significant control on 10 July 2018 (1 page)
10 July 2018Appointment of Mr Azhar Ahmed Khan as a director on 10 July 2018 (2 pages)
10 July 2018Termination of appointment of Muhammad Shakeel Akram as a director on 10 July 2018 (1 page)
10 July 2018Notification of Azhar Ahmed Khan as a person with significant control on 10 July 2018 (2 pages)
1 March 2018Registered office address changed from 39 London Street Andover Hampshire SP10 2NU to 17 Windsor Street Chertsey Surrey KT16 8AY on 1 March 2018 (1 page)
1 March 2018Change of details for Mr Muhammad Shakeel Akram as a person with significant control on 1 March 2018 (2 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 June 2017Director's details changed for Mr Muhammad Shakeel Akram on 18 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Muhammad Shakeel Akram on 18 June 2017 (2 pages)
11 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
11 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
26 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
11 January 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
29 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
11 February 2015Registered office address changed from 2 Stanworth Court Church Road Hounslow Middlesex TW5 0LB United Kingdom to 39 London Street Andover Hampshire SP10 2NU on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 2 Stanworth Court Church Road Hounslow Middlesex TW5 0LB United Kingdom to 39 London Street Andover Hampshire SP10 2NU on 11 February 2015 (1 page)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 1
(20 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 1
(20 pages)