Company NameCatering Lily On Diet UK Ltd
DirectorSid-Ahmed Bouzeguella
Company StatusActive - Proposal to Strike off
Company Number10107537
CategoryPrivate Limited Company
Incorporation Date6 April 2016(8 years, 1 month ago)
Previous NameLa Cucaracha Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Sid-Ahmed Bouzeguella
Date of BirthMay 1971 (Born 53 years ago)
NationalityAlgerian
StatusCurrent
Appointed20 November 2019(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Baslow Road
Leicester
LE5 5HD
Director NameMr Piotr Wojtaszek
Date of BirthJune 1987 (Born 36 years ago)
NationalityPolish
StatusResigned
Appointed06 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Veasey Close
Attleborough Fields Ind Estate
Nuneaton
CV11 6RT
Director NameMr Marcin Artur Wilczak
Date of BirthMarch 1988 (Born 36 years ago)
NationalityPolish
StatusResigned
Appointed16 January 2017(9 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Veasey Close
Attleborough Fields Ind Estate
Nuneaton
CV11 6RT

Location

Registered Address23 Premier Road
Manchester
M8 8HH
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 November 2022 (1 year, 5 months ago)
Next Return Due4 December 2023 (overdue)

Filing History

28 February 2023Micro company accounts made up to 30 April 2022 (3 pages)
9 January 2023Registered office address changed from 6a Veasey Close Attleborough Fields Ind Estate Nuneaton CV11 6RT England to 23 Premier Road Manchester M8 8HH on 9 January 2023 (1 page)
9 January 2023Confirmation statement made on 20 November 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
10 February 2022Confirmation statement made on 20 November 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
26 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
5 May 2020Director's details changed for Mr Sid-Ahmed Bouzeguella on 5 May 2020 (2 pages)
5 May 2020Change of details for Mr Sid-Ahmd Bouzeguella as a person with significant control on 5 May 2020 (2 pages)
20 November 2019Appointment of Mr Sid-Ahmed Bouzeguella as a director on 20 November 2019 (2 pages)
20 November 2019Termination of appointment of Piotr Wojtaszek as a director on 20 November 2019 (1 page)
20 November 2019Notification of Sid-Ahmd Bouzeguella as a person with significant control on 20 November 2019 (2 pages)
20 November 2019Termination of appointment of Marcin Artur Wilczak as a director on 20 November 2019 (1 page)
20 November 2019Cessation of Piotr Wojtaszek as a person with significant control on 20 November 2019 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
18 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
28 August 2019Change of details for Mr Piotr Wojtaszek as a person with significant control on 28 August 2019 (2 pages)
28 August 2019Director's details changed for Mr Piotr Wojtaszek on 28 August 2019 (2 pages)
28 August 2019Registered office address changed from 21-23 Clifton Road Rugby CV21 3PY United Kingdom to 6a Veasey Close Attleborough Fields Ind Estate Nuneaton CV11 6RT on 28 August 2019 (1 page)
28 August 2019Director's details changed for Mr Marcin Artur Wilczak on 28 August 2019 (2 pages)
7 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
17 January 2017Company name changed la cucaracha LTD\certificate issued on 17/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-16
(3 pages)
17 January 2017Company name changed la cucaracha LTD\certificate issued on 17/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-16
(3 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
16 January 2017Appointment of Mr Marcin Artur Wilczak as a director on 16 January 2017 (2 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
16 January 2017Appointment of Mr Marcin Artur Wilczak as a director on 16 January 2017 (2 pages)
6 April 2016Incorporation
Statement of capital on 2016-04-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 April 2016Incorporation
Statement of capital on 2016-04-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)