Advanced company searchLink opens in new window

LANTERNS KEBAB AND STEAK HOUSE LIMITED

Company number 03023934

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
27 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
07 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
21 Mar 2022 PSC01 Notification of Muhamet Recica as a person with significant control on 21 March 2022
21 Mar 2022 PSC01 Notification of Dimitri Solomon as a person with significant control on 21 March 2022
21 Mar 2022 PSC07 Cessation of Enisa Ltd as a person with significant control on 21 March 2022
21 Mar 2022 PSC07 Cessation of Ds & Sons Properties Limited as a person with significant control on 21 March 2022
21 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
21 Mar 2022 TM01 Termination of appointment of Ds & Sons Properties Limited as a director on 21 March 2022
21 Mar 2022 CH01 Director's details changed for Mr Dimitri Solomon on 21 March 2022
21 Mar 2022 TM01 Termination of appointment of Enisa Ltd as a director on 21 March 2022
21 Mar 2022 AP01 Appointment of Mr Muhamet Recica as a director on 21 March 2022
21 Mar 2022 AP01 Appointment of Mr Dimitri Solomon as a director on 21 March 2022
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
21 Sep 2021 TM01 Termination of appointment of Banikos Solomou as a director on 21 September 2021
21 Sep 2021 TM01 Termination of appointment of Dimitri Solomon as a director on 21 September 2021
21 Sep 2021 PSC07 Cessation of Dimitri Solomon as a person with significant control on 21 September 2021
21 Sep 2021 PSC02 Notification of Ds & Sons Properties Limited as a person with significant control on 21 September 2021
21 Sep 2021 PSC02 Notification of Enisa Ltd as a person with significant control on 21 September 2021
21 Sep 2021 AP02 Appointment of Ds & Sons Properties Limited as a director on 21 September 2021
21 Sep 2021 AP02 Appointment of Enisa Ltd as a director on 21 September 2021
09 Aug 2021 AD01 Registered office address changed from 88 Cornwall Street Plymouth Devon PL1 1LR to Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 9 August 2021
25 Jun 2021 AP01 Appointment of Mr Dimitri Solomon as a director on 25 June 2021
30 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with updates