LOONAT CATERING SERVICES LTD.



Company Documents

DateDescription
29/02/2429 February 2024 NewConfirmation statement made on 2024-02-11 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Registered office address changed from Victoria Oil Works Savile Street Batley WF17 6JS England to 20 20 Stockwell Drive Batley West Yorkshire WF17 5PA on 2023-10-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
23/02/2323 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
22/02/2222 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
23/10/1923 October 2019 APPOINTMENT TERMINATED, SECRETARY ADAM LOONAT

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 9 WHITAKER STREET BATLEY WF17 5AQ ENGLAND

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 9 WHITAKER STREET BATLEY WF17 5AQ ENGLAND

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 22 WHITAKER STREET BATLEY WEST YORKSHIRE WF17 5AQ

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EBRAHIM MIYA LOONAT / 22/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

15/04/1615 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts


22/02/1522 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

19/07/1419 July 2014 DISS40 (DISS40(SOAD))

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM UNIT209 BRETTON STREET ENTERPRISE CENTRE BRETTON STREET DEWSBURY WEST YORKSHIRE WF12 9DB

View Document

18/07/1418 July 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068162080001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
26/04/1326 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM LOONAT

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR EBRAHIM LOONAT

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR ADAM LOONAT

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR EBRAHIM LOONAT

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EBRAHIM LOONAT / 01/03/2010

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ADAM LOONAT / 01/03/2010

View Document

13/05/0913 May 2009 SECRETARY APPOINTED ADAM LOONAT

View Document

06/03/096 March 2009 COMPANY NAME CHANGED LUNAT CATERING SERVICES LTD CERTIFICATE ISSUED ON 09/03/09

View Document

25/02/0925 February 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED EBRAHIM LOONAT

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

11/02/0911 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company