Company NameLebanese Express Ltd
DirectorsAhmed Kurkmas and Ahmed Mohamed Hussein Sayed
Company StatusActive - Proposal to Strike off
Company Number12949603
CategoryPrivate Limited Company
Incorporation Date14 October 2020(3 years, 6 months ago)
Previous NameLebaneat Express Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Ahmed Kurkmas
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Woodburn Avenue
Newcastle Upon Tyne
NE4 9EN
Director NameMr Ahmed Mohamed Hussein Sayed
Date of BirthMarch 1984 (Born 40 years ago)
NationalityEgyptian
StatusCurrent
Appointed01 September 2022(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Clifton Road
Newcastle Upon Tyne
NE4 8DU
Director NameMr Abdullah Aldarwech
Date of BirthMay 1972 (Born 52 years ago)
NationalitySyrian
StatusResigned
Appointed14 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Clifton Road
Newcastle Upon Tyne
NE4 8DU
Director NameMr Ahmed Kurkmas
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2021(10 months, 2 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 20 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grainger Park Road
Newcastle Upon Tyne
NE4 8SA
Director NameMr Wael Soliman Mohamed Soliman
Date of BirthDecember 1984 (Born 39 years ago)
NationalityEgyptian
StatusResigned
Appointed20 September 2021(11 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grainger Park Road
Newcastle Upon Tyne
NE4 8SA

Location

Registered Address72 Clifton Road
Newcastle Upon Tyne
NE4 8DU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return9 September 2022 (1 year, 7 months ago)
Next Return Due23 September 2023 (overdue)

Filing History

8 September 2023Registered office address changed from 32 Grainger Park Road Newcastle upon Tyne NE4 8SA England to 216 Chester Road Sunderland SR4 7HR on 8 September 2023 (1 page)
1 August 2023Micro company accounts made up to 31 October 2022 (3 pages)
5 January 2023Amended micro company accounts made up to 31 October 2021 (2 pages)
9 September 2022Termination of appointment of Wael Soliman Mohamed Soliman as a director on 1 September 2022 (1 page)
9 September 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
9 September 2022Appointment of Mr Ahmed Mohamed Hussein Sayed as a director on 1 September 2022 (2 pages)
9 September 2022Cessation of Wael Soliman Mohamed Soliman as a person with significant control on 1 September 2022 (1 page)
9 September 2022Notification of Ahmed Mohamed Hussein Sayed as a person with significant control on 1 September 2022 (2 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
22 September 2021Cessation of Abdullah Aldarwech as a person with significant control on 20 September 2021 (1 page)
22 September 2021Confirmation statement made on 22 September 2021 with updates (4 pages)
22 September 2021Cessation of Ahmed Kurkmas as a person with significant control on 20 September 2021 (1 page)
22 September 2021Appointment of Mr Wael Soliman Mohamed Soliman as a director on 20 September 2021 (2 pages)
22 September 2021Termination of appointment of Ahmed Kurkmas as a director on 20 September 2021 (1 page)
22 September 2021Termination of appointment of Abdullah Aldarwech as a director on 20 September 2021 (1 page)
22 September 2021Notification of Wael Soliman Mohamed Soliman as a person with significant control on 20 September 2021 (2 pages)
26 August 2021Registered office address changed from 72 Clifton Road Newcastle upon Tyne NE4 8DU England to 32 Grainger Park Road Newcastle upon Tyne NE4 8SA on 26 August 2021 (1 page)
25 August 2021Notification of Ahmed Kurkmas as a person with significant control on 25 August 2021 (2 pages)
25 August 2021Appointment of Mr Ahmed Kurkmas as a director on 25 August 2021 (2 pages)
25 August 2021Confirmation statement made on 25 August 2021 with updates (4 pages)
12 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
11 February 2021Termination of appointment of Ahmed Kurkmas as a director on 11 February 2021 (1 page)
11 February 2021Cessation of Ahmed Kurkmas as a person with significant control on 11 February 2021 (1 page)
12 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-11
(3 pages)
14 October 2020Incorporation
Statement of capital on 2020-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)