UKBizDB.co.uk

ALI BABA LANCASTER LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ali Baba Lancaster Ltd. The company was founded 12 years ago and was given the registration number 07829434. The firm's registered office is in LANCASTER. You can find them at 95 King Street, , Lancaster, Lancs. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:ALI BABA LANCASTER LTD
Company Number:07829434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2011
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:95 King Street, Lancaster, Lancs, LA1 1RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, King Street, Lancaster, England, LA1 1RH

Director22 December 2020Active
95 King Street, Lancaster, United Kingdom, LA1 1RH

Director01 November 2018Active
23 Rosebery Avenue, Lancaster, England, LA1 4DJ

Director08 July 2020Active
23 Rosebery Avenue, Lancaster, United Kingdom, LA1 4DJ

Director30 June 2020Active
The Old Coach House, 20d Crag Bank Road, Crag Bank, Carnforth, England, LA5 9EH

Director01 November 2015Active
95, King Street, Lancaster, United Kingdom, LA1 1RH

Director31 October 2011Active

People with Significant Control

'Mr Morteza Daniel Khazeni-Rad'
Notified on:04 June 2020
Status:Active
Country of residence:United Kingdom
Address:80 High Road, Halton, Lancaster, United Kingdom, LA2 6PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
'Mr Mehdi Matthew Khazeni-Rad'
Notified on:04 June 2020
Status:Active
Country of residence:Australia
Address:6 Geraldton Grove, Rockingham, Perth, Australia, 6168
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohsen Khazeni Rad
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:78 High Road, Halton, England, LA2 6PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-25Dissolution

Dissolution application strike off company.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type dormant.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Accounts

Change account reference date company previous extended.

Download
2019-03-27Officers

Change person director company with change date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type dormant.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Accounts

Accounts with accounts type dormant.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.