Background WavePink WaveYellow Wave

LA DINETTE KITCHEN LIMITED (09709856)

LA DINETTE KITCHEN LIMITED (09709856) is an active UK company. incorporated on 30 July 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. LA DINETTE KITCHEN LIMITED has been registered for 10 years. Current directors include JURY, Claire, MARKS, Michael Daniel.

Company Number
09709856
Status
active
Type
ltd
Incorporated
30 July 2015
Age
10 years
Address
3-5 Fortis Green Road, London, N10 3HP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
JURY, Claire, MARKS, Michael Daniel
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LA DINETTE KITCHEN LIMITED

LA DINETTE KITCHEN LIMITED is an active company incorporated on 30 July 2015 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. LA DINETTE KITCHEN LIMITED was registered 10 years ago.(SIC: 56102)

Status

active

Active since 10 years ago

Company No

09709856

LTD Company

Age

10 Years

Incorporated 30 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

3-5 Fortis Green Road London, N10 3HP,

Previous Addresses

, 41 Brackenbury Road, London, N2 0SS, United Kingdom
From: 30 July 2015To: 12 July 2024
Timeline

2 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Owner Exit
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

JURY, Claire

Active
Fortis Green Road, LondonN10 3HP
Born April 1982
Director
Appointed 30 Jul 2015

MARKS, Michael Daniel

Active
Fortis Green Road, LondonN10 3HP
Born January 1980
Director
Appointed 30 Jul 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Daniel Marks

Ceased
Fortis Green Road, LondonN10 3HP
Born January 1980

Nature of Control

Ownership of shares 50 to 75 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2026

Ms Claire Jury

Active
Fortis Green Road, LondonN10 3HP
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Administrative Restoration Company
21 January 2026
RT01RT01
Gazette Dissolved Compulsory
30 December 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Incorporation Company
30 July 2015
NEWINCIncorporation