Thai Lemongrass Restaurant Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-06-30
Trade Debtors£1,465 +6.82%
Employees£1 0%
Total assets£531,784 -0.94%

Details

Company type Private Limited Company, Active
Company Number SC224780
Record last updated Monday, December 16, 2013 9:19:31 PM UTC
Official Address 49 North Castle Street City Centre
There are 84 companies registered at this street
Locality City Centre
Region Edinburgh, Scotland
Postal Code EH23BG
Sector Hotels and similar accommodation

Charts

Visits

THAI LEMONGRASS RESTAURANT LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122023-12024-92025-101

Directors

Document TypeDoc. Type Publication datePub. date Download link
Financials Nov 28, 2013 Annual accounts Annual accounts
Registry Apr 30, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 26, 2012 Annual return Annual return
Financials Oct 8, 2012 Annual accounts Annual accounts
Registry Mar 30, 2012 Annual return Annual return
Financials Feb 14, 2012 Annual accounts Annual accounts
Registry Jan 14, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Dec 30, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Feb 28, 2011 Annual accounts Annual accounts
Registry Dec 24, 2010 Annual return Annual return
Registry Oct 13, 2010 Change of registered office address Change of registered office address
Registry Nov 27, 2009 Annual return Annual return
Registry Nov 27, 2009 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Nov 27, 2009 Change of particulars for director Change of particulars for director
Financials Oct 15, 2009 Annual accounts Annual accounts
Registry Nov 27, 2008 Annual return Annual return
Financials Oct 31, 2008 Annual accounts Annual accounts
Registry Nov 15, 2007 Annual return Annual return
Financials Nov 1, 2007 Annual accounts Annual accounts
Registry Nov 22, 2006 Annual return Annual return
Financials Oct 11, 2006 Annual accounts Annual accounts
Registry Mar 6, 2006 Annual return Annual return
Financials Nov 1, 2005 Annual accounts Annual accounts
Registry Jun 23, 2005 Dec mort/charge Dec mort/charge
Registry Mar 16, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 10, 2005 Dec mort/charge Dec mort/charge
Registry Mar 10, 2005 Dec mort/charge 14224... Dec mort/charge 14224...
Registry Nov 23, 2004 Annual return Annual return
Financials Oct 19, 2004 Annual accounts Annual accounts
Financials Apr 14, 2004 Annual accounts 14224... Annual accounts 14224...
Registry Nov 20, 2003 Annual return Annual return
Registry Dec 11, 2002 Annual return 14224... Annual return 14224...
Registry Apr 16, 2002 Appointment of a director Appointment of a director
Registry Apr 16, 2002 Resignation of a director Resignation of a director
Registry Mar 26, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 21, 2002 Change of accounting reference date Change of accounting reference date
Registry Jan 10, 2002 Resignation of a director Resignation of a director
Registry Jan 8, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 7, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 4, 2002 Company name change Company name change
Registry Jan 4, 2002 Change of name certificate Change of name certificate
Registry Dec 13, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 3, 2001 Resignation of one Restauranteur and one Director (a man) Resignation of one Restauranteur and one Director (a man)
Registry Nov 26, 2001 Appointment of a director Appointment of a director
Registry Nov 14, 2001 Appointment of a director 14224... Appointment of a director 14224...
Registry Nov 14, 2001 Appointment of a secretary Appointment of a secretary
Registry Nov 14, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 9, 2001 Resignation of a secretary Resignation of a secretary
Registry Nov 9, 2001 Resignation of a director Resignation of a director
Registry Nov 9, 2001 Resignation of a director 14224... Resignation of a director 14224...
Registry Nov 3, 2001 Appointment of a man as Director and Restauranteur Appointment of a man as Director and Restauranteur
Registry Nov 2, 2001 Resignation of one Restauranteur and one Director (a man) Resignation of one Restauranteur and one Director (a man)
Registry Nov 1, 2001 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Registry Oct 31, 2001 Two appointments: 2 companies Two appointments: 2 companies
Registry Oct 31, 2001 Resignation of one Nominee Director Resignation of one Nominee Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)