Lasan Restaurant Limited (Companies House Registration Number 04306985) is a private limited company established on 2001-10-18. The business was registered at 3-4 Dakota Buildings, James Street St Pauls Square, Birmingham B3 1SD. Having undergone a change in 2001-12-27, the previous name this firm used was Lafan Restaurants Limited. Lasan Restaurant Limited is operating under Standard Industrial Classification code: 56101 - "licensed restaurants".

Company details

Name Lasan Restaurant Limited
Number 04306985
Date of Incorporation: 2001-10-18
End of financial year: 31 March
Address: 3-4 Dakota Buildings, James Street St Pauls Square, Birmingham, B3 1SD
SIC code: 56101 - Licensed restaurants

Moving on to the 1 managing director that can be found in the enterprise, we can name: Jabbar K. (in the company from 01 November 2001). 1 secretary is also present: Abdul K. (appointed on 18 January 2002). The official register reports 1 person of significant control - Jabbar K., the only person in the company that owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2011-03-31 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 346,150 449,251 585,675 595,751 689,485 797,112 971,407 501,362 391,601 359,376 443,451 440,179 378,832
Fixed Assets - - - - - 150,896 152,963 443,675 420,400 402,248 382,106 364,976 348,304
Number Shares Allotted - 100 - 100 100 100 - - - - - - -
Shareholder Funds 241,892 364,186 417,102 457,782 538,770 178,815 - - - - - - -
Tangible Fixed Assets 160,776 158,427 152,031 150,408 151,010 150,896 - - - - - - -
Total Assets Less Current Liabilities 241,892 364,186 417,102 457,782 538,770 178,815 444,387 668,336 639,524 560,761 528,011 506,416 438,844

People with significant control

Jabbar K.
6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
(AD01) Registered office address changed from 3-4 Dakota Buildings James Street St Pauls Square Birmingham West Midlands B3 1SD to 1st Floor 177 Stratford Road Shirley Solihull West Midlands B90 3AX on Thursday 1st February 2024
filed on: 1st, February 2024 | address
Free Download (1 page)

Companies nearby
Muzikfermata Ltd [0.01 mile]
Royal Birmingham Society Of Artists.(the) [0.02 mile]
Breslins Coventry Ltd [0.04 mile]
Breslins Tax Ltd [0.04 mile]
 
Piazza St.pauls Limited [0.02 mile]
Breslins Marketing Ltd [0.04 mile]
Breslins It Ltd [0.04 mile]
Breslins Solihull Ltd [0.04 mile]