Glasgow
G2 2LB
Scotland
Director Name | Mr Mario Loreto Arcari |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2018(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Consilium Chartered Accountants 169 West Georg Glasgow G2 2LB Scotland |
Secretary Name | Mrs Sandra Arcari |
---|---|
Status | Resigned |
Appointed | 22 February 2017(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 November 2020) |
Role | Company Director |
Correspondence Address | C/O Consilium Chartered Accountants 169 West Georg Glasgow G2 2LB Scotland |
Website | lavitapizzeria.co.uk |
---|
Registered Address | Consilium 169 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Marco Mario Arcari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,280,100 |
Current Liabilities | £300 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 25 March |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
15 August 2023 | Director's details changed for Mr Marco Mario Arcari on 14 August 2023 (2 pages) |
---|---|
15 August 2023 | Change of details for Mr Marco Mario Arcari as a person with significant control on 14 August 2023 (2 pages) |
27 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
19 December 2022 | Group of companies' accounts made up to 31 March 2022 (32 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
31 January 2022 | Group of companies' accounts made up to 31 March 2021 (32 pages) |
29 June 2021 | Confirmation statement made on 21 June 2021 with updates (6 pages) |
11 May 2021 | Group of companies' accounts made up to 31 March 2020 (31 pages) |
24 March 2021 | Previous accounting period shortened from 26 March 2020 to 25 March 2020 (1 page) |
16 December 2020 | Director's details changed for Mr Marco Mario Arcari on 15 December 2020 (2 pages) |
16 December 2020 | Change of details for Mr Marco Mario Arcari as a person with significant control on 15 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Sandra Arcari as a secretary on 13 November 2020 (1 page) |
2 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
26 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 March 2019 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
19 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
2 August 2018 | Appointment of Mr Mario Loreto Arcari as a director on 2 August 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
18 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
27 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 April 2017 | Resolutions
|
27 April 2017 | Resolutions
|
27 April 2017 | Change of share class name or designation (2 pages) |
27 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 April 2017 | Change of share class name or designation (2 pages) |
6 March 2017 | Sub-division of shares on 22 February 2017 (4 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 March 2017 | Sub-division of shares on 22 February 2017 (4 pages) |
6 March 2017 | Change of share class name or designation (2 pages) |
6 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Change of share class name or designation (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 February 2017 | Appointment of Mrs Sandra Arcari as a secretary on 22 February 2017 (2 pages) |
23 February 2017 | Appointment of Mrs Sandra Arcari as a secretary on 22 February 2017 (2 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
25 July 2014 | Director's details changed for Mr Marco Mario Arcari on 25 July 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Marco Mario Arcari on 25 July 2014 (2 pages) |
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
21 March 2014 | Registered office address changed from C/O Rsm Tenon Limited 48 St Vincent Street Glasgow G2 5TS Scotland on 21 March 2014 (2 pages) |
21 March 2014 | Registered office address changed from C/O Rsm Tenon Limited 48 St Vincent Street Glasgow G2 5TS Scotland on 21 March 2014 (2 pages) |
21 June 2013 | Incorporation (28 pages) |
21 June 2013 | Incorporation (28 pages) |