This company is commonly known as Batu Lapan Limited. The company was founded 7 years ago and was given the registration number 10343142. The firm's registered office is in LONDON. You can find them at 92-94 Newman Street, , London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | BATU LAPAN LIMITED |
---|---|---|
Company Number | : | 10343142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 2016 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 92-94 Newman Street, London, United Kingdom, W1T 3EZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
92-94, Newman Street, London, United Kingdom, W1T 3EZ | Director | 05 December 2017 | Active |
92-94, Newman Street, London, United Kingdom, W1T 3EZ | Director | 05 December 2017 | Active |
34, Great Queen Street, Covent Garden, England, WC2B 5AA | Director | 23 August 2016 | Active |
Mr Sing Joan Tan | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 92-94, Newman Street, London, United Kingdom, W1T 3EZ |
Nature of control | : |
|
Ms Swee Lan Lam | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | Malaysian |
Country of residence | : | United Kingdom |
Address | : | 92-94, Newman Street, London, United Kingdom, W1T 3EZ |
Nature of control | : |
|
Fork And Blade Group Ltd | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor Office, 34 Great Queen Street, London, England, WC2B 5AA |
Nature of control | : |
|
Mr Mustafa Ismail | ||
Notified on | : | 23 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Great Queen Street, Covent Garden, England, WC2B 5AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-07 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-22 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-17 | Resolution | Resolution. | Download |
2018-05-13 | Address | Change registered office address company with date old address new address. | Download |
2018-05-11 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-07 | Accounts | Change account reference date company previous extended. | Download |
2018-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.