Giffnock
Glasgow
Lanarkshire
G46 7NR
Scotland
Secretary Name | Sora Jacobs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2006(1 month after company formation) |
Appointment Duration | 15 years (closed 17 August 2021) |
Role | Teacher |
Correspondence Address | 8 Orchard Drive Giffnock Glasgow Lanarkshire G46 7NR Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | lchaimsrestaurant.co.uk |
---|---|
Telephone | 07 750468059 |
Telephone region | Mobile |
Registered Address | 8 Orchard Drive Giffnock Glasgow G46 7NR Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sora Jacobs & Chaim Yehuda Jacobs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,343 |
Cash | £363 |
Current Liabilities | £25,706 |
Latest Accounts | 26 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 26 December |
7 December 2017 | Micro company accounts made up to 26 December 2016 (2 pages) |
---|---|
31 August 2017 | Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 27 December 2015 (3 pages) |
27 September 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
21 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 December 2014 (3 pages) |
3 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
8 December 2014 | Total exemption small company accounts made up to 29 December 2013 (3 pages) |
23 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
9 February 2014 | Total exemption small company accounts made up to 30 December 2012 (3 pages) |
16 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
13 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Rabbi Chaim Yehuda Jacobs on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Rabbi Chaim Yehuda Jacobs on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
19 December 2008 | Return made up to 04/07/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 October 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
31 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New secretary appointed (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
4 July 2006 | Incorporation (9 pages) |