UKBizDB.co.uk

BURGERS LAND & SHAKES LTD

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

This company is commonly known as Burgers Land & Shakes Ltd. The company was founded 7 years ago and was given the registration number 10282101. The firm's registered office is in ILFORD. You can find them at 576 Cranbrook Road, , Ilford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BURGERS LAND & SHAKES LTD
Company Number:10282101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 July 2016
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:576 Cranbrook Road, Ilford, England, IG2 6RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
576, Cranbrook Road, Ilford, England, IG2 6RF

Director01 July 2019Active
576, Cranbrook Road, Ilford, England, IG2 6RF

Director02 February 2017Active
262, Kilburn High Road, London, England, NW6 2BY

Director01 May 2018Active
263, Maplin Park, Slough, England, SL3 8YE

Director16 August 2017Active
576, Cranbrook Road, Ilford, England, IG2 6RF

Director30 October 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director16 July 2016Active

People with Significant Control

Mr Shahid Mahmood
Notified on:30 October 2019
Status:Active
Date of birth:October 1974
Nationality:Pakistani
Country of residence:England
Address:576, Cranbrook Road, Ilford, England, IG2 6RF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Daniel Tacu
Notified on:01 July 2019
Status:Active
Date of birth:January 1987
Nationality:Romanian
Country of residence:England
Address:576, Cranbrook Road, Ilford, England, IG2 6RF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bsharat Hussain
Notified on:29 January 2018
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:576, Cranbrook Road, Ilford, England, IG2 6RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Khawaja Ijaz Mahmood
Notified on:16 August 2017
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:263, Maplin Park, Slough, England, SL3 8YE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Zulfiqar Butt
Notified on:02 February 2017
Status:Active
Date of birth:October 1982
Nationality:Pakistani
Country of residence:England
Address:576, Cranbrook Road, Ilford, England, IG2 6RF
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-02-28Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Address

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

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Persons with significant control

Change to a person with significant control.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.