UKBizDB.co.uk

FLS RESTAURANT LIMITED

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

This company is commonly known as Fls Restaurant Limited. The company was founded 16 years ago and was given the registration number 06289364. The firm's registered office is in FAREHAM. You can find them at 203 West Street, , Fareham, Hampshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:FLS RESTAURANT LIMITED
Company Number:06289364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:203 West Street, Fareham, Hampshire, PO16 0EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Peel Road, Gosport, England, PO12 1JT

Secretary21 June 2007Active
Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

Director21 June 2007Active
13 Churchill Lodge, Savill Row, Woodford Green, IG8 0UE

Director21 June 2007Active
203, West Street, Fareham, England, PO16 0EN

Director07 April 2014Active
203, West Street, Fareham, England, PO16 0EN

Director07 April 2014Active

People with Significant Control

Mr Francesco Sambiase
Notified on:01 July 2016
Status:Active
Date of birth:December 1978
Nationality:Italian
Country of residence:England
Address:2, Manor Way, Lee On The Solent, England, PO13 9DA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Louise Marie Sambiase
Notified on:01 July 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:52, Peel Road, Gosport, England, PO12 1JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Address

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

Download
2024-01-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-03Resolution

Resolution.

Download
2024-01-03Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Persons with significant control

Change to a person with significant control.

Download
2023-06-03Mortgage

Mortgage satisfy charge full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Change person director company with change date.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-05-06Officers

Change person secretary company with change date.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.