Lebaneat (durham) Limited DURHAM


Founded in 2015, Lebaneat (durham), classified under reg no. 09845409 is an active company. Currently registered at Unit 4 St Johns Road DH7 8TZ, Durham the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has one director. Ahmed S., appointed on 1 March 2023. There are currently no secretaries appointed. As of 29 May 2024, there were 3 ex directors - Oksana S., Pierre C. and others listed below. There were no ex secretaries.

Lebaneat (durham) Limited Address / Contact

Office Address Unit 4 St Johns Road
Office Address2 Meadowfield Industrial Estate
Town Durham
Post code DH7 8TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09845409
Date of Incorporation Wed, 28th Oct 2015
Industry Licensed restaurants
Industry Other food services
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Ahmed S.

Position: Director

Appointed: 01 March 2023

Oksana S.

Position: Director

Appointed: 06 July 2020

Resigned: 30 June 2023

Pierre C.

Position: Director

Appointed: 17 June 2019

Resigned: 30 June 2019

Tetrahedron Trading Limited

Position: Corporate Secretary

Appointed: 01 June 2017

Resigned: 03 September 2017

Ahmed S.

Position: Director

Appointed: 28 October 2015

Resigned: 06 July 2020

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats researched, there is Ahmed S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Oksana S. This PSC and has 75,01-100% voting rights. Moving on, there is Ahmed S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Ahmed S.

Notified on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oksana S.

Notified on 1 September 2021
Ceased on 30 June 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Ahmed S.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: 25-50% shares

Pierre C.

Notified on 17 June 2019
Ceased on 24 June 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 39023 259     
Current Assets86 160118 639158 934219 6941 2641 2641 264
Debtors54 27068 130     
Net Assets Liabilities-19026 45571 5576 8696 8696 8696 869
Other Debtors54 27068 130     
Property Plant Equipment73 72850 050     
Total Inventories26 50027 250     
Other
Accumulated Amortisation Impairment Intangible Assets3 06310 063     
Accumulated Depreciation Impairment Property Plant Equipment12 99437 445     
Average Number Employees During Period18242423   
Bank Borrowings47 14239 285     
Bank Borrowings Overdrafts39 28531 428     
Creditors60 008162 847154 070146 3678 1348 1348 134
Finance Lease Liabilities Present Value Total20 7237 896     
Fixed Assets140 665109 987120 5341111
Future Minimum Lease Payments Under Non-cancellable Operating Leases65 06165 061     
Increase Decrease In Property Plant Equipment34 878      
Increase From Amortisation Charge For Year Intangible Assets3 0637 000     
Increase From Depreciation Charge For Year Property Plant Equipment12 99424 451     
Intangible Assets66 93759 937     
Intangible Assets Gross Cost70 000      
Net Current Assets Liabilities-80 84744 20837 79473 3276 8706 8706 870
Nominal Value Allotted Share Capital100100     
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid100100     
Number Shares Issued Specific Share Issue100      
Other Creditors125 51299 952     
Other Taxation Social Security Payable12 34836 710     
Par Value Share11     
Property Plant Equipment Gross Cost86 72287 495     
Total Additions Including From Business Combinations Intangible Assets70 000      
Total Additions Including From Business Combinations Property Plant Equipment86 722773     
Total Assets Less Current Liabilities59 81865 779125 39873 3286 8696 8696 869
Total Borrowings78 13660 034     
Trade Creditors Trade Payables11 0195 475     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search