Background WavePink WaveYellow Wave

LEAN KITCHEN NETWORK LIMITED (11418699)

LEAN KITCHEN NETWORK LIMITED (11418699) is an active UK company. incorporated on 15 June 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands and 1 other business activities. LEAN KITCHEN NETWORK LIMITED has been registered for 7 years. Current directors include AUSTIN, Matthew Edward, GREEN, Philip David, NAGREE, Faraz Faizulla and 1 others.

Company Number
11418699
Status
active
Type
ltd
Incorporated
15 June 2018
Age
7 years
Address
9 Berners Place, London, W1T 3AD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
AUSTIN, Matthew Edward, GREEN, Philip David, NAGREE, Faraz Faizulla, SRIBAN, Niphon
SIC Codes
56103, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAN KITCHEN NETWORK LIMITED

LEAN KITCHEN NETWORK LIMITED is an active company incorporated on 15 June 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands and 1 other business activity. LEAN KITCHEN NETWORK LIMITED was registered 7 years ago.(SIC: 56103, 56290)

Status

active

Active since 7 years ago

Company No

11418699

LTD Company

Age

7 Years

Incorporated 15 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 3 January 2025 (1 year ago)
Submitted on 7 January 2025 (1 year ago)

Next Due

Due by 17 January 2026
For period ending 3 January 2026
Contact
Address

9 Berners Place London, W1T 3AD,

Previous Addresses

24 Bedford Row London WC1R 4TQ England
From: 27 September 2021To: 29 November 2022
Railway Arch 4 Gales Gardens London E2 0EJ England
From: 2 December 2020To: 27 September 2021
C/O Gemini Financial Services 12a Queen Annes Place Enfield Middlesex EN1 2PT England
From: 21 June 2018To: 2 December 2020
Ground Floor Shop 12 Batty Street London E1 1RH United Kingdom
From: 15 June 2018To: 21 June 2018
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jul 19
Director Left
Aug 19
Owner Exit
Aug 19
Funding Round
Mar 21
Funding Round
Mar 21
Share Issue
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Dec 21
New Owner
Dec 21
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Apr 25
Owner Exit
Apr 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
15
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

AUSTIN, Matthew Edward

Active
Chetwode House, Melton MowbrayLE13 1GA
Born March 1972
Director
Appointed 17 Dec 2025

GREEN, Philip David

Active
Berners Place, LondonW1T 3AD
Born July 1975
Director
Appointed 19 Jul 2019

NAGREE, Faraz Faizulla

Active
Berners Place, LondonW1T 3AD
Born May 1984
Director
Appointed 15 Jun 2018

SRIBAN, Niphon

Active
Berners Place, LondonW1T 3AD
Born January 1982
Director
Appointed 17 Dec 2025

VELLANI, Salima

Resigned
12 Batty Street, LondonE1 1RH
Born December 1969
Director
Appointed 15 Jun 2018
Resigned 04 Aug 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Philip David Green

Ceased
Berners Place, LondonW1T 3AD
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jan 2020
Ceased 01 Jan 2025

Ms Salima Vellani

Ceased
12 Batty Street, LondonE1 1RH
Born December 1969

Nature of Control

Significant influence or control
Notified 15 Jun 2018
Ceased 31 Jul 2019

Mr Faraz Faizulla Nagree

Active
Berners Place, LondonW1T 3AD
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jun 2018
Fundings
Financials
Latest Activities

Filing History

55

Resolution
3 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Resolution
6 November 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Resolution
6 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2024
AAAnnual Accounts
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
3 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
21 December 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 August 2021
PSC04Change of PSC Details
Resolution
23 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
3 June 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Incorporation Company
15 June 2018
NEWINCIncorporation