Edinburgh
EH4 3HG
Scotland
Director Name | Mr Antonio Francesco Zaino |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 07 July 1994(1 week, 6 days after company formation) |
Appointment Duration | 25 years (closed 16 July 2019) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 5 Blinkbonny Gardens Edinburgh EH4 3HG Scotland |
Secretary Name | Mrs Antonietta Zaino |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2008(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 16 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Blinkbonny Gardens Edinburgh Midlothian EH4 3HG Scotland |
Secretary Name | Mrs Antonietta Zaino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 July 1997) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 5 Blinkbonny Gardens Edinburgh Lothian EH4 3HG Scotland |
Secretary Name | John Anthony Cregan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(3 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 24 November 2008) |
Role | Company Director |
Correspondence Address | 47 Clayknowes Drive Musselburgh East Lothian EH21 6UW Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | 42 Moray Place Edinburgh EH3 6BT Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | 42 Moray Place Edinburgh EH3 6BT Scotland |
Website | lalanternaedinburgh.co.uk |
---|---|
Telephone | 0131 2263090 |
Telephone region | Edinburgh |
Registered Address | 66 Mayfield Industrial Estate C/O Jeff W Morren & Co. Ca Dalkeith EH22 4AD Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | Over 10 other UK companies use this postal address |
21.2k at £1 | Antonio Francesco Zaino 50.00% Ordinary |
---|---|
21.2k at £1 | Mrs Antonietta Zaino 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£74,267 |
Cash | £4,679 |
Current Liabilities | £78,946 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2019 | Application to strike the company off the register (3 pages) |
20 March 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
20 September 2018 | Registered office address changed from C/O Jeff W Morren & Co. C.A. 19 Marchfield Park Lane Edinburgh EH4 5BF Scotland to 66 Mayfield Industrial Estate C/O Jeff W Morren & Co. Ca Dalkeith EH22 4AD on 20 September 2018 (1 page) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
10 January 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
24 June 2017 | Confirmation statement made on 24 June 2017 with updates (6 pages) |
24 June 2017 | Confirmation statement made on 24 June 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
21 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 November 2015 | Registered office address changed from 11 Burnbrae Grove, Grovewood Hill Craigmount Edinburgh Lothian EH12 8BF to C/O Jeff W Morren & Co. C.A. 19 Marchfield Park Lane Edinburgh EH4 5BF on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 11 Burnbrae Grove, Grovewood Hill Craigmount Edinburgh Lothian EH12 8BF to C/O Jeff W Morren & Co. C.A. 19 Marchfield Park Lane Edinburgh EH4 5BF on 19 November 2015 (1 page) |
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
19 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 July 2012 | Secretary's details changed for Antonietta Zaino on 6 April 2012 (2 pages) |
12 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Secretary's details changed for Antonietta Zaino on 6 April 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Antonietta Zaino on 6 April 2012 (2 pages) |
11 July 2012 | Director's details changed for Antonietta Zaino on 6 April 2012 (2 pages) |
11 July 2012 | Director's details changed for Antonio Francesco Zaino on 6 April 2012 (2 pages) |
11 July 2012 | Director's details changed for Antonio Francesco Zaino on 6 April 2012 (2 pages) |
11 July 2012 | Director's details changed for Antonietta Zaino on 6 April 2012 (2 pages) |
11 July 2012 | Director's details changed for Antonietta Zaino on 6 April 2012 (2 pages) |
11 July 2012 | Director's details changed for Antonio Francesco Zaino on 6 April 2012 (2 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 December 2011 | Registered office address changed from C/O Cowan & Partners 60 Constitution Street Leith Edinburgh EH6 6RR on 31 December 2011 (2 pages) |
31 December 2011 | Registered office address changed from C/O Cowan & Partners 60 Constitution Street Leith Edinburgh EH6 6RR on 31 December 2011 (2 pages) |
4 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 November 2010 | Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page) |
23 November 2010 | Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page) |
28 June 2010 | Director's details changed for Antonietta Zaino on 11 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Antonietta Zaino on 11 June 2010 (1 page) |
28 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Secretary's details changed for Antonietta Zaino on 11 June 2010 (1 page) |
28 June 2010 | Director's details changed for Antonietta Zaino on 11 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
11 May 2009 | Secretary appointed antonietta zaino (1 page) |
11 May 2009 | Secretary appointed antonietta zaino (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 5 blinkbonny gardens edinburgh EH4 3HG (1 page) |
22 April 2009 | Appointment terminated secretary john cregan (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 5 blinkbonny gardens edinburgh EH4 3HG (1 page) |
22 April 2009 | Appointment terminated secretary john cregan (1 page) |
31 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 July 2008 | Return made up to 24/06/08; full list of members
|
17 July 2008 | Return made up to 24/06/08; full list of members
|
7 September 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 July 2007 | Return made up to 24/06/07; no change of members
|
23 July 2007 | Return made up to 24/06/07; no change of members
|
19 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
24 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
16 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
26 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
21 July 2002 | Return made up to 24/06/02; full list of members
|
21 July 2002 | Return made up to 24/06/02; full list of members
|
17 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
10 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
8 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
26 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
26 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
19 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
19 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
23 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
23 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
12 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
12 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
4 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
4 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
6 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
6 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Particulars of contract relating to shares (4 pages) |
15 July 1997 | Return made up to 24/06/97; full list of members
|
15 July 1997 | Resolutions
|
15 July 1997 | Return made up to 24/06/97; full list of members
|
15 July 1997 | Nc inc already adjusted 02/07/97 (1 page) |
15 July 1997 | Nc inc already adjusted 02/07/97 (1 page) |
15 July 1997 | Particulars of contract relating to shares (4 pages) |
15 July 1997 | Ad 02/07/97--------- £ si 42300@1=42300 £ ic 100/42400 (2 pages) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Ad 02/07/97--------- £ si 42300@1=42300 £ ic 100/42400 (2 pages) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
1 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
1 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
20 September 1996 | Return made up to 24/06/96; no change of members (4 pages) |
20 September 1996 | Ad 25/07/95--------- £ si 98@1 (2 pages) |
20 September 1996 | Ad 25/07/95--------- £ si 98@1 (2 pages) |
20 September 1996 | Return made up to 24/06/96; no change of members (4 pages) |
29 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
29 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: 50 albany street edinburgh EH3 6BT (1 page) |
21 August 1995 | Registered office changed on 21/08/95 from: 50 albany street edinburgh EH3 6BT (1 page) |
24 June 1994 | Incorporation (15 pages) |
24 June 1994 | Incorporation (15 pages) |