Company NameLebaneat (Durham) Limited
DirectorsOksana Sayed and Ahmed Mohammed Hussein Sayed
Company StatusActive
Company Number09845409
CategoryPrivate Limited Company
Incorporation Date28 October 2015(8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Oksana Sayed
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 St Johns Road
Meadowfield Industrial Estate
Durham
DH7 8TZ
Director NameMr Ahmed Mohammed Hussein Sayed
Date of BirthMarch 1984 (Born 40 years ago)
NationalityEgyptian
StatusCurrent
Appointed01 March 2023(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 St Johns Road
Meadowfield Industrial Estate
Durham
DH7 8TZ
Director NameMr Ahmed Sayed
Date of BirthMarch 1984 (Born 40 years ago)
NationalityEgyptian
StatusResigned
Appointed28 October 2015(same day as company formation)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 North Bailey
Durham
DH1 3ET
Director NameMr Pierre Chidiac
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(3 years, 7 months after company formation)
Appointment Duration1 week, 6 days (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 North Bailey
Durham
DH1 3ET
Secretary NameTetrahedron Trading Limited (Corporation)
StatusResigned
Appointed01 June 2017(1 year, 7 months after company formation)
Appointment Duration3 months (resigned 03 September 2017)
Correspondence Address37 Young Street
Durham
DH1 2JU

Location

Registered Address18 Straughan Crescent
Aykley Heads
Durham
DH1 5JU
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardFramwellgate and Newton Hall
Built Up AreaDurham

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

15 April 2016Delivered on: 20 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 47 north bailey durham city.
Outstanding
1 March 2016Delivered on: 2 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 December 2023Registered office address changed from Unit 4 st Johns Road Meadowfield Industrial Estate Durham DH7 8TZ England to 18 Straughan Crescent Aykley Heads Durham DH1 5JU on 1 December 2023 (1 page)
13 July 2023Change of details for Mr Ahmed Mohammed Hussein Sayed as a person with significant control on 12 July 2023 (2 pages)
12 July 2023Director's details changed for Mr Ahmed Mohammed Hussein Sayed on 12 July 2023 (2 pages)
30 June 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
30 June 2023Notification of Ahmed Mohammed Hussein Sayed as a person with significant control on 30 June 2023 (2 pages)
30 June 2023Termination of appointment of Oksana Sayed as a director on 30 June 2023 (1 page)
30 June 2023Cessation of Oksana Sayed as a person with significant control on 30 June 2023 (1 page)
11 April 2023Appointment of Mr Ahmed Mohamed Hussein Sayed as a director on 1 March 2023 (2 pages)
21 March 2023Confirmation statement made on 21 March 2023 with updates (3 pages)
9 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
18 May 2022Compulsory strike-off action has been discontinued (1 page)
17 May 2022Micro company accounts made up to 31 March 2021 (3 pages)
13 April 2022Registered office address changed from 6 Hutton Terrace Newcastle upon Tyne NE2 1QT England to Unit 4 st Johns Road Meadowfield Industrial Estate Durham DH7 8TZ on 13 April 2022 (1 page)
12 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
9 November 2021Compulsory strike-off action has been discontinued (1 page)
8 November 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
8 November 2021Cessation of Ahmed Sayed as a person with significant control on 31 August 2021 (1 page)
8 November 2021Notification of Oksana Sayed as a person with significant control on 1 September 2021 (2 pages)
6 November 2021Compulsory strike-off action has been suspended (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
21 August 2020Registered office address changed from 47 North Bailey Durham DH1 3ET England to 6 Hutton Terrace Newcastle upon Tyne NE2 1QT on 21 August 2020 (1 page)
18 August 2020Termination of appointment of Ahmed Sayed as a director on 6 July 2020 (1 page)
18 August 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
18 August 2020Appointment of Mrs Oksana Sayed as a director on 6 July 2020 (2 pages)
26 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 March 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 October 2019Cessation of Pierre Chidiac as a person with significant control on 24 June 2019 (1 page)
28 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
17 October 2019Termination of appointment of Pierre Chidiac as a director on 30 June 2019 (1 page)
26 June 2019Notification of Pierre Chidiac as a person with significant control on 17 June 2019 (2 pages)
26 June 2019Change of details for Ahmed Sayed as a person with significant control on 17 June 2019 (2 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
25 June 2019Appointment of Mr Pierre Chidiac as a director on 17 June 2019 (2 pages)
11 December 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
4 September 2017Termination of appointment of Tetrahedron Trading Limited as a secretary on 3 September 2017 (1 page)
4 September 2017Termination of appointment of Tetrahedron Trading Limited as a secretary on 3 September 2017 (1 page)
24 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 July 2017Change of details for Ahmed Sayed as a person with significant control on 26 September 2016 (2 pages)
16 July 2017Appointment of Tetrahedron Trading Limited as a secretary on 1 June 2017 (2 pages)
16 July 2017Appointment of Tetrahedron Trading Limited as a secretary on 1 June 2017 (2 pages)
16 July 2017Change of details for Ahmed Sayed as a person with significant control on 26 September 2016 (2 pages)
3 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
3 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
3 January 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
20 August 2016Registration of a charge with Charles court order to extend. Charge code 098454090002, created on 15 April 2016 (13 pages)
20 August 2016Registration of a charge with Charles court order to extend. Charge code 098454090002, created on 15 April 2016 (13 pages)
3 March 2016Registered office address changed from First Floor, Finchale House Belmont Business Park Durham DH1 1TW United Kingdom to 47 North Bailey Durham DH1 3ET on 3 March 2016 (1 page)
3 March 2016Registered office address changed from First Floor, Finchale House Belmont Business Park Durham DH1 1TW United Kingdom to 47 North Bailey Durham DH1 3ET on 3 March 2016 (1 page)
2 March 2016Registration of charge 098454090001, created on 1 March 2016 (8 pages)
2 March 2016Registration of charge 098454090001, created on 1 March 2016 (8 pages)
28 October 2015Incorporation
Statement of capital on 2015-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2015Incorporation
Statement of capital on 2015-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)