Company NameLa Lanterna Glasgow Ltd
Company StatusActive
Company NumberSC274833
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Luca Conreno
Date of BirthAugust 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed18 October 2004(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address2 Albert Place
Airdrie
ML6 6DS
Scotland
Director NameMr Chris Martinolli
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2004(same day as company formation)
RoleRestraunter
Country of ResidenceScotland
Correspondence Address86 Earls Park Avenue
Newlands
Glasgow
G43 2HD
Scotland
Secretary NameMrs Pamela Martinolli
NationalityBritish
StatusCurrent
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86 Earls Park Ave
Newlands
Glasgow
G43 2HD
Scotland
Director NameWendy Conreno
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence Address2 Albert Place
Airdrie
ML6 6DS
Scotland
Director NameMrs Pamela Martinolli
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(3 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86 Earls Park Ave
Newlands
Glasgow
G43 2HD
Scotland

Contact

Websitelalanterna-glasgow.co.uk
Email address[email protected]
Telephone0141 2219160
Telephone regionGlasgow

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Chris Martinolli
50.00%
Ordinary
50 at £1Luca Conreno
50.00%
Ordinary

Financials

Year2014
Net Worth£125,857
Cash£226,654
Current Liabilities£162,171

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

30 September 2015Delivered on: 7 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 April 2008Delivered on: 14 May 2008
Satisfied on: 19 September 2015
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
6 January 2023Second filing of Confirmation Statement dated 18 October 2022 (3 pages)
5 January 2023Second filing of Confirmation Statement dated 18 October 2021 (3 pages)
20 October 2022Confirmation statement made on 18 October 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 06/01/2023
(5 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
29 October 2021Confirmation statement made on 18 October 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/01/2023
(5 pages)
1 September 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
18 November 2020Confirmation statement made on 18 October 2020 with updates (5 pages)
30 October 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
16 November 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
21 November 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
21 November 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
25 July 2017Director's details changed for Mr Luca Conreno on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Luca Conreno on 25 July 2017 (2 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(7 pages)
18 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(7 pages)
7 October 2015Registration of charge SC2748330002, created on 30 September 2015 (17 pages)
7 October 2015Registration of charge SC2748330002, created on 30 September 2015 (17 pages)
19 September 2015Satisfaction of charge 1 in full (4 pages)
19 September 2015Satisfaction of charge 1 in full (4 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(7 pages)
7 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(7 pages)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(7 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
9 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
17 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
5 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
14 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
28 October 2008Return made up to 18/10/08; full list of members (4 pages)
28 October 2008Return made up to 18/10/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
14 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
18 June 2008Director appointed pamela martinolli (1 page)
18 June 2008Director appointed pamela martinolli (1 page)
14 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 November 2007Return made up to 18/10/07; full list of members (3 pages)
16 November 2007Return made up to 18/10/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
6 November 2006Return made up to 18/10/06; full list of members (3 pages)
6 November 2006Return made up to 18/10/06; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 December 2005Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
21 December 2005Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
1 December 2005Return made up to 18/10/05; full list of members (3 pages)
1 December 2005Return made up to 18/10/05; full list of members (3 pages)
22 December 2004New director appointed (1 page)
22 December 2004New director appointed (1 page)
18 October 2004Incorporation (13 pages)
18 October 2004Incorporation (13 pages)