Background WavePink WaveYellow Wave

LAO CAFE LIMITED (10120771)

LAO CAFE LIMITED (10120771) is an active UK company. incorporated on 13 April 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. LAO CAFE LIMITED has been registered for 9 years. Current directors include CRUMPLER, Matthew Philip, HILLS, Sarah Elizabeth.

Company Number
10120771
Status
active
Type
ltd
Incorporated
13 April 2016
Age
9 years
Address
2nd Floor, 1 Newham's Row, London, SE1 3UZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CRUMPLER, Matthew Philip, HILLS, Sarah Elizabeth
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAO CAFE LIMITED

LAO CAFE LIMITED is an active company incorporated on 13 April 2016 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. LAO CAFE LIMITED was registered 9 years ago.(SIC: 56101)

Status

active

Active since 9 years ago

Company No

10120771

LTD Company

Age

9 Years

Incorporated 13 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 December 2024 (1 year ago)
Period: 27 March 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

2nd Floor, 1 Newham's Row London, SE1 3UZ,

Previous Addresses

26 Earlham Street London WC2H 9LN England
From: 18 February 2020To: 26 November 2025
Room 215 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England
From: 13 April 2016To: 18 February 2020
Timeline

27 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jul 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Share Issue
Feb 17
Funding Round
Feb 17
Funding Round
Apr 17
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jan 21
Director Joined
Feb 21
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Apr 23
Director Joined
Jan 25
Director Left
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Sept 25
Director Joined
Nov 25
3
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CRUMPLER, Matthew Philip

Active
Newham's Row, LondonSE1 3UZ
Born October 1980
Director
Appointed 28 Nov 2025

HILLS, Sarah Elizabeth

Active
Newham's Row, LondonSE1 3UZ
Born December 1972
Director
Appointed 19 Nov 2024

KRISTENSEN, Thomas

Resigned
Earlham Street, LondonWC2H 9LN
Secretary
Appointed 30 Dec 2019
Resigned 31 Dec 2020

TIMMERMANS, Franciscus Johannes Maria

Resigned
Ealing House, LondonW5 3HJ
Secretary
Appointed 13 Sept 2016
Resigned 30 Dec 2019

ABOUCHALACHE, Fady Michel

Resigned
Sloane Street, LondonSW1X 9LP
Born October 1964
Director
Appointed 30 Dec 2019
Resigned 23 Jul 2025

ADAIR, Gavin Spence

Resigned
Earlham Street, LondonWC2H 9LN
Born June 1973
Director
Appointed 30 Dec 2019
Resigned 30 Jun 2025

DIB, Joseph Patrick

Resigned
Sloane Street, LondonSW1X 9LP
Born March 1980
Director
Appointed 30 Dec 2019
Resigned 23 Jul 2025

KRISTENSEN, Thomas Ole

Resigned
Earlham Street, LondonWC2H 9LN
Born October 1966
Director
Appointed 11 Jul 2016
Resigned 31 Dec 2020

MOORE, Alexander James Derek

Resigned
Earlham Street, LondonWC2H 9LN
Born April 1969
Director
Appointed 13 Apr 2016
Resigned 23 Jul 2025

MOORE, Saiphin

Resigned
Earlham Street, LondonWC2H 9LN
Born January 1967
Director
Appointed 13 Apr 2016
Resigned 29 Dec 2019

ROWLAND, Robin James Leslie

Resigned
Sloane Street, LondonSW1X 9LP
Born March 1961
Director
Appointed 30 Dec 2019
Resigned 23 Jul 2025

TAYLOR, Tsara Jayne

Resigned
Earlham Street, LondonWC2H 9LN
Born September 1980
Director
Appointed 01 Feb 2021
Resigned 29 Aug 2025

Persons with significant control

3

1 Active
2 Ceased

Spice Bidco Limited

Active
Earlham Street, LondonWC2H 9LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2019

Mrs Saiphin Moore

Ceased
Earlham Street, LondonWC2H 9LN
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2016
Ceased 30 Dec 2019

Mr Alexander James Derek Moore

Ceased
Earlham Street, LondonWC2H 9LN
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2016
Ceased 30 Dec 2019
Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2023
AAAnnual Accounts
Legacy
22 August 2023
PARENT_ACCPARENT_ACC
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Memorandum Articles
23 June 2023
MAMA
Resolution
3 May 2023
RESOLUTIONSResolutions
Resolution
3 May 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2022
AAAnnual Accounts
Legacy
1 September 2022
PARENT_ACCPARENT_ACC
Legacy
1 September 2022
GUARANTEE2GUARANTEE2
Legacy
1 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2021
AAAnnual Accounts
Legacy
9 September 2021
PARENT_ACCPARENT_ACC
Legacy
9 September 2021
AGREEMENT2AGREEMENT2
Legacy
9 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
2 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
18 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Capital Allotment Shares
12 February 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
8 November 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Incorporation Company
13 April 2016
NEWINCIncorporation