About

Registered Number: 05122906
Date of Incorporation: 10/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 168 Church Road, Hove, East Sussex, BN3 2DL

 

Established in 2004, Luna Ristorante Ltd are based in East Sussex.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
CH03 - Change of particulars for secretary 15 March 2017
CH01 - Change of particulars for director 15 March 2017
CH03 - Change of particulars for secretary 15 March 2017
CH01 - Change of particulars for director 15 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 June 2013
TM01 - Termination of appointment of director 29 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 25 June 2012
DISS40 - Notice of striking-off action discontinued 28 April 2012
AA - Annual Accounts 26 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 27 May 2009
CERTNM - Change of name certificate 25 February 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
RESOLUTIONS - N/A 10 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 July 2008
123 - Notice of increase in nominal capital 10 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
AA - Annual Accounts 17 April 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
395 - Particulars of a mortgage or charge 10 October 2006
AA - Annual Accounts 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
363a - Annual Return 30 June 2006
287 - Change in situation or address of Registered Office 14 July 2005
363s - Annual Return 13 July 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
225 - Change of Accounting Reference Date 20 April 2005
395 - Particulars of a mortgage or charge 09 July 2004
395 - Particulars of a mortgage or charge 28 June 2004
287 - Change in situation or address of Registered Office 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
287 - Change in situation or address of Registered Office 13 May 2004
NEWINC - New incorporation documents 10 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 October 2006 Fully Satisfied

N/A

Legal charge of licensed premises 28 June 2004 Fully Satisfied

N/A

Debenture 23 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.