Company NameLUIS Limited
Company StatusDissolved
Company Number06229520
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Linda Catherine Rana
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address14 Front Street
Tynemouth
North Shields
Tyne And Waer
NE30 4DX
Director NameMr Lewis Bartoli
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence Address2 Latimer Street
Tynemouth
North Shields
Tyne & Wear
NE30 4EY
Secretary NameMr Lewis Bartoli
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Latimer Street
Tynemouth
North Shields
Tyne & Wear
NE30 4EY

Contact

Websiteluisbar.com
Telephone0191 2577257
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Latimer Street
Tynemouth
North Shields
Tyne & Wear
NE30 4EY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

1 at £1Birju Rana
25.00%
Redeemable D
1 at £1Lewis Rana
25.00%
Ordinary A
1 at £1Linda Catherine Rana
25.00%
Ordinary B
1 at £1Madhuker Rana
25.00%
Redeemable E

Financials

Year2014
Net Worth-£113,922
Cash£2,823
Current Liabilities£186,559

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 April

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
1 November 2018Voluntary strike-off action has been suspended (1 page)
26 October 2018Application to strike the company off the register (3 pages)
10 May 2018Compulsory strike-off action has been suspended (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
29 May 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 May 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 May 2017Registered office address changed from 69a Front Street, Tynemouth North Shields Tyne and Wear NE30 4EY to 2 Latimer Street Tynemouth North Shields Tyne & Wear NE30 4EY on 15 May 2017 (1 page)
15 May 2017Register inspection address has been changed from 69a Front Street Tynemouth North Shields Tyne and Wear NE30 4BP England to 2 Latimer Street Tynemouth North Shields Tyne & Wear NE30 4EY (1 page)
15 May 2017Register inspection address has been changed from 69a Front Street Tynemouth North Shields Tyne and Wear NE30 4BP England to 2 Latimer Street Tynemouth North Shields Tyne & Wear NE30 4EY (1 page)
15 May 2017Registered office address changed from 69a Front Street, Tynemouth North Shields Tyne and Wear NE30 4EY to 2 Latimer Street Tynemouth North Shields Tyne & Wear NE30 4EY on 15 May 2017 (1 page)
15 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
12 May 2017Register(s) moved to registered office address 69a Front Street, Tynemouth North Shields Tyne and Wear NE30 4EY (1 page)
12 May 2017Register(s) moved to registered office address 69a Front Street, Tynemouth North Shields Tyne and Wear NE30 4EY (1 page)
24 April 2017Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page)
24 April 2017Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page)
24 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
24 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
18 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4
(7 pages)
18 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4
(7 pages)
28 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
28 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
25 January 2016Director's details changed for Lewis Rana on 25 January 2016 (2 pages)
25 January 2016Secretary's details changed for Lewis Rana on 25 January 2016 (1 page)
25 January 2016Director's details changed for Lewis Rana on 25 January 2016 (2 pages)
25 January 2016Secretary's details changed for Lewis Rana on 25 January 2016 (1 page)
13 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(7 pages)
13 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(7 pages)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(7 pages)
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(7 pages)
29 April 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
30 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
15 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
8 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Director's details changed for Lewis Rana on 1 November 2009 (2 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Director's details changed for Linda Catherine Rana on 1 November 2009 (2 pages)
7 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Lewis Rana on 1 November 2009 (2 pages)
7 May 2010Director's details changed for Linda Catherine Rana on 1 November 2009 (2 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Director's details changed for Linda Catherine Rana on 1 November 2009 (2 pages)
7 May 2010Director's details changed for Lewis Rana on 1 November 2009 (2 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
18 May 2009Return made up to 27/04/09; full list of members (4 pages)
18 May 2009Return made up to 27/04/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 May 2008Return made up to 27/04/08; full list of members (4 pages)
1 May 2008Return made up to 27/04/08; full list of members (4 pages)
27 April 2007Incorporation (15 pages)
27 April 2007Incorporation (15 pages)