Company NameLPV (Restaurant) Ltd.
Company StatusDissolved
Company NumberSC409763
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Victor Barile
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address25 Nairn Street
Dundee
DD4 7EN
Scotland
Secretary NameMr Victor Barile
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address25 Nairn Street
Dundee
DD4 7EN
Scotland
Director NameMr Arben Dhimaj
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed10 June 2013(1 year, 7 months after company formation)
Appointment Duration5 years (closed 26 June 2018)
RoleChef
Country of ResidenceScotland
Correspondence Address36 Commercial Street
Dundee
DD1 3EJ
Scotland

Contact

Websitebellinidundee.co.uk
Email address[email protected]
Telephone01382 205444
Telephone regionDundee

Location

Registered Address36 Commercial Street
Dundee
DD1 3EJ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

1 at £1Alberto Dhimaj
50.00%
Ordinary
1 at £1Victor Barile
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,381
Cash£1,664
Current Liabilities£28,921

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
4 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 February 2015Director's details changed for Mr Alberto Dhimaj on 23 February 2015 (2 pages)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
18 June 2013Appointment of Mr Alberto Dhimaj as a director (2 pages)
18 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 2
(3 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 November 2012Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
24 October 2012Registered office address changed from C/O Han & Co 61 Scott Street Dundee DD2 2BA United Kingdom on 24 October 2012 (1 page)
20 October 2011Incorporation (22 pages)