Company NameL'Chaim's Restaurant Ltd
Company StatusDissolved
Company NumberSC304974
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 9 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Chaim Yehuda Jacobs
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2006(1 month after company formation)
Appointment Duration15 years (closed 17 August 2021)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address8 Orchard Drive
Giffnock
Glasgow
Lanarkshire
G46 7NR
Scotland
Secretary NameSora Jacobs
NationalityBritish
StatusClosed
Appointed03 August 2006(1 month after company formation)
Appointment Duration15 years (closed 17 August 2021)
RoleTeacher
Correspondence Address8 Orchard Drive
Giffnock
Glasgow
Lanarkshire
G46 7NR
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitelchaimsrestaurant.co.uk
Telephone07 750468059
Telephone regionMobile

Location

Registered Address8 Orchard Drive
Giffnock
Glasgow
G46 7NR
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sora Jacobs & Chaim Yehuda Jacobs
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,343
Cash£363
Current Liabilities£25,706

Accounts

Latest Accounts26 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End26 December

Filing History

7 December 2017Micro company accounts made up to 26 December 2016 (2 pages)
31 August 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
3 February 2017Total exemption small company accounts made up to 27 December 2015 (3 pages)
27 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
21 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
24 November 2015Total exemption small company accounts made up to 28 December 2014 (3 pages)
3 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
8 December 2014Total exemption small company accounts made up to 29 December 2013 (3 pages)
23 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
9 February 2014Total exemption small company accounts made up to 30 December 2012 (3 pages)
16 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Rabbi Chaim Yehuda Jacobs on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Rabbi Chaim Yehuda Jacobs on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 August 2009Return made up to 04/07/09; full list of members (3 pages)
19 December 2008Return made up to 04/07/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
31 July 2007Return made up to 04/07/07; full list of members (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New secretary appointed (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Director resigned (1 page)
4 July 2006Incorporation (9 pages)