UKBizDB.co.uk

PIZZA MARGHERITA (LANCASTER) LIMITED

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

This company is commonly known as Pizza Margherita (lancaster) Limited. The company was founded 22 years ago and was given the registration number 04375443. The firm's registered office is in LANCASHIRE. You can find them at 2 Moor Lane, Lancaster, Lancashire, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PIZZA MARGHERITA (LANCASTER) LIMITED
Company Number:04375443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:2 Moor Lane, Lancaster, Lancashire, LA1 1QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Moor Lane, Lancaster, Lancashire, LA1 1QD

Director25 September 2020Active
Holmere Bank, Dykes Lane, Yealand Conyers, Carnforth, LA5 9SN

Secretary15 February 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary15 February 2002Active
Holmere Bank, Dykes Lane, Yealand Conyers, Carnforth, LA5 9SN

Director15 February 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director15 February 2002Active
Flat 22, 3 St. Pancras Way, London, England, NW1 0PB

Director15 February 2002Active

People with Significant Control

Mr Matthew Charles Allen
Notified on:25 September 2020
Status:Active
Date of birth:April 1956
Nationality:British
Address:2 Moor Lane, Lancashire, LA1 1QD
Nature of control:
  • Significant influence or control
Mr Matthew Charles Allen
Notified on:25 September 2020
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Yealand Manor 25, Yealand Road, Carnforth, England, LA5 9SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Mary Clementine Allen
Notified on:06 April 2016
Status:Active
Date of birth:July 1936
Nationality:British
Country of residence:England
Address:217 North Wing, The Residence, Lancaster, England, LA1 3SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Officers

Termination secretary company with name termination date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-04Accounts

Change account reference date company previous extended.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Accounts

Accounts with accounts type micro entity.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.