UKBizDB.co.uk

BATU LAPAN LIMITED

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

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:92-94 Newman Street, London, United Kingdom, W1T 3EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92-94, Newman Street, London, United Kingdom, W1T 3EZ

Director05 December 2017Active
92-94, Newman Street, London, United Kingdom, W1T 3EZ

Director05 December 2017Active
34, Great Queen Street, Covent Garden, England, WC2B 5AA

Director23 August 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Accounts

Change account reference date company previous shortened.

Download
2021-06-23Accounts

Change account reference date company previous shortened.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Mortgage

Mortgage satisfy charge full.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-07Accounts

Change account reference date company previous shortened.

Download
2019-06-22Accounts

Change account reference date company previous shortened.

Download
2019-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Accounts

Change account reference date company previous shortened.

Download
2018-05-17Resolution

Resolution.

Download
2018-05-13Address

Change registered office address company with date old address new address.

Download
2018-05-11Accounts

Change account reference date company previous shortened.

Download
2018-05-07Accounts

Change account reference date company previous extended.

Download
2018-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.