Company NameLubian Limited
DirectorsMario Carenzi and Nicola Jean Carenzi
Company StatusLiquidation
Company Number06343685
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mario Carenzi
Date of BirthMarch 1944 (Born 80 years ago)
NationalityItalian
StatusCurrent
Appointed15 August 2007(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMrs Nicola Jean Carenzi
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2007(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address21 Cringle Drive
Cheadle
Cheshire
SK8 1JH
Secretary NameMrs Nicola Jean Carenzi
NationalityBritish
StatusCurrent
Appointed15 August 2007(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address21 Cringle Drive
Cheadle
Cheshire
SK8 1JH
Director NameMr Antonio Savaris
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address42 Edgeley Road
Stockport
Cheshire
SK3 9NQ

Location

Registered AddressLandmark
St Peter's Square
1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

499 at £1Mario Carenzi
49.90%
Ordinary
499 at £1Nicola Carenzi
49.90%
Ordinary
1 at £1Francesco Carenzi
0.10%
Ordinary
1 at £1Luca Carenzi
0.10%
Ordinary

Financials

Year2014
Net Worth-£121,950
Cash£1,483
Current Liabilities£142,131

Accounts

Latest Accounts31 October 2020 (3 years, 4 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return16 March 2021 (3 years ago)
Next Return Due30 March 2022 (overdue)

Charges

27 March 2008Delivered on: 5 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

20 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
30 January 2017Micro company accounts made up to 31 October 2016 (2 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(5 pages)
2 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(4 pages)
19 August 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(4 pages)
19 August 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(4 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 December 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(5 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 November 2012Registered office address changed from 21 Cringle Drive Cheadle Cheshire SK8 1JH on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 21 Cringle Drive Cheadle Cheshire SK8 1JH on 2 November 2012 (1 page)
17 August 2012Secretary's details changed for Nicola Jean Carenzi on 1 January 2012 (2 pages)
17 August 2012Director's details changed for Mario Carenzi on 1 January 2012 (2 pages)
17 August 2012Secretary's details changed for Nicola Jean Carenzi on 1 January 2012 (2 pages)
17 August 2012Director's details changed for Mario Carenzi on 1 January 2012 (2 pages)
17 August 2012Director's details changed for Nicola Jean Carenzi on 1 January 2012 (2 pages)
17 August 2012Director's details changed for Nicola Jean Carenzi on 1 January 2012 (2 pages)
17 August 2012Termination of appointment of Antonio Savaris as a director (1 page)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (15 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
23 September 2010Director's details changed for Antonio Savaris on 15 September 2010 (2 pages)
23 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (14 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 October 2009Return made up to 15/08/09; full list of members (8 pages)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 April 2009Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page)
9 September 2008Return made up to 15/08/08; full list of members (7 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 August 2007Incorporation (24 pages)