La Luna Limited LONDON


La Luna started in year 2015 as Private Limited Company with registration number 09582999. The La Luna company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 462 Muswell Hill. Postal code: N10 1BS.

The firm has one director. Muhammet T., appointed on 13 November 2023. There are currently no secretaries appointed. As of 27 April 2024, there were 3 ex directors - Kemal E., Ayhan T. and others listed below. There were no ex secretaries.

La Luna Limited Address / Contact

Office Address 462 Muswell Hill
Office Address2 Broadway
Town London
Post code N10 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09582999
Date of Incorporation Sat, 9th May 2015
Industry Licensed restaurants
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Muhammet T.

Position: Director

Appointed: 13 November 2023

Kemal E.

Position: Director

Appointed: 11 September 2023

Resigned: 13 November 2023

Ayhan T.

Position: Director

Appointed: 20 June 2022

Resigned: 11 September 2023

Ali M.

Position: Director

Appointed: 09 May 2015

Resigned: 30 December 2022

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Cdh Matur Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ayhan T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ali M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Cdh Matur Holdings Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 11059072
Notified on 1 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ayhan T.

Notified on 6 April 2016
Ceased on 11 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Ali M.

Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand63 296202 16942 81448 28238 60460 220148 25044 608
Current Assets108 539252 986115 614108 049125 827115 844202 33299 637
Debtors19 85735 40048 38240 56583 38047 45545 04846 673
Net Assets Liabilities95 32267 8851 01250 310133 377226 174331 607216 456
Property Plant Equipment64 93068 201369 790471 607419 207344 369385 724325 931
Total Inventories25 38615 41724 41819 2023 8438 1699 0348 356
Other
Accrued Liabilities2 3502 4103 955   2 8334 697
Accumulated Depreciation Impairment Property Plant Equipment19 13139 232104 338210 444304 062377 827475 470559 769
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss11 78410315 72423 239-6 062-10 32611 7514 768
Average Number Employees During Period1718111511152013
Bank Borrowings   288 678183 334   
Bank Borrowings Overdrafts 100 00054 042     
Corporation Tax Payable12 06031 09934 339   55 47825 855
Creditors66 363100 000227 994228 816145 334199 577210 311158 206
Dividends Paid 155 000126 000125 00050 00030 000166 667166 667
Finished Goods25 38615 41724 418   9 0348 356
Increase From Depreciation Charge For Year Property Plant Equipment19 13120 10165 106106 10693 61876 43497 64384 299
Net Current Assets Liabilities42 176111 571-113 173-141 631-95 708-83 733-7 979-58 569
Nominal Value Shares Issued Specific Share Issue1       
Number Shares Issued Fully Paid100100100100100100100100
Number Shares Issued Specific Share Issue100       
Other Taxation Social Security Payable395782913   4 83215 690
Par Value Share11111111
Prepayments11 35711 76013 235   25 40127 064
Profit Loss95 222127 56359 127174 298133 067122 797272 10051 516
Property Plant Equipment Gross Cost84 061107 433474 128682 051723 269722 196861 194885 700
Provisions11 78411 88727 61150 85044 78834 46246 21350 981
Provisions For Liabilities Balance Sheet Subtotal11 78411 88727 61150 85044 78834 46246 21350 981
Recoverable Value-added Tax  16 647     
Total Additions Including From Business Combinations Property Plant Equipment84 06123 372366 695207 92341 2182 427138 99824 506
Total Assets Less Current Liabilities107 106179 772256 617329 976323 499260 636377 820267 437
Trade Creditors Trade Payables19 01926 305134 844   106 40452 069
Administrative Expenses   443 239404 925   
Amounts Owed To Group Undertakings      8 0008 000
Comprehensive Income Expense   174 298133 067   
Current Tax For Period   22 45242 083   
Depreciation Expense Property Plant Equipment   106 10693 618   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 669  
Disposals Property Plant Equipment     3 500  
Dividends Paid On Shares Interim   125 00050 000   
Fixed Assets     344 369385 799326 006
Future Minimum Lease Payments Under Non-cancellable Operating Leases      80 30580 343
Gross Profit Loss   682 933589 197   
Interest Payable Similar Charges Finance Costs   19 70515 185   
Investments Fixed Assets      7575
Investments In Group Undertakings      7575
Operating Profit Loss   239 694184 272   
Other Deferred Tax Expense Credit   23 239-6 063   
Profit Loss On Ordinary Activities Before Tax   219 989169 087   
Tax Tax Credit On Profit Or Loss On Ordinary Activities   45 69136 020   
Trade Debtors Trade Receivables      1 1471 109

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Mon, 13th Nov 2023 - the day director's appointment was terminated
filed on: 20th, November 2023
Free Download (1 page)

Company search

Advertisements