Background WavePink WaveYellow Wave

ALPHABETICAL ORDER OF LEBANON (12373898)

ALPHABETICAL ORDER OF LEBANON (12373898) is an active UK company. incorporated on 20 December 2019. with registered office in Esher. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities and 2 other business activities. ALPHABETICAL ORDER OF LEBANON has been registered for 6 years. Current directors include CHIDIAC, Marie-Anne, Dr, CHIDIAC, Michael, HADDAD, Fady, Dr.

Company Number
12373898
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 December 2019
Age
6 years
Address
32 The Woodlands, Esher, KT10 8DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
CHIDIAC, Marie-Anne, Dr, CHIDIAC, Michael, HADDAD, Fady, Dr
SIC Codes
72200, 85590, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHABETICAL ORDER OF LEBANON

ALPHABETICAL ORDER OF LEBANON is an active company incorporated on 20 December 2019 with the registered office located in Esher. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities and 2 other business activities. ALPHABETICAL ORDER OF LEBANON was registered 6 years ago.(SIC: 72200, 85590, 88990)

Status

active

Active since 6 years ago

Company No

12373898

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

6 Years

Incorporated 20 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 December 2025 (4 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

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

32 The Woodlands Esher, KT10 8DB,

Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Dec 20
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHIDIAC, Marie-Anne, Dr

Active
The Woodlands, EsherKT10 8DB
Born October 1967
Director
Appointed 08 Jun 2020

CHIDIAC, Michael

Active
The Woodlands, EsherKT10 8DB
Born June 1966
Director
Appointed 20 Dec 2019

HADDAD, Fady, Dr

Active
The Woodlands, EsherKT10 8DB
Born December 1966
Director
Appointed 08 Jun 2020

BAHOUT, Joseph, Dr

Resigned
The Woodlands, EsherKT10 8DB
Born September 1963
Director
Appointed 08 Jun 2020
Resigned 31 Dec 2025

HADDAD, Fady, Dr

Resigned
The Woodlands, EsherKT10 8DB
Born December 1966
Director
Appointed 08 Jun 2020
Resigned 08 Jun 2020

MURR, Arz

Resigned
The Woodlands, EsherKT10 8DB
Born January 1966
Director
Appointed 08 Jun 2020
Resigned 14 Apr 2026

YAZIGI, Serge, Dr

Resigned
The Woodlands, EsherKT10 8DB
Born June 1966
Director
Appointed 08 Jun 2020
Resigned 14 Apr 2026

Persons with significant control

1

Mr Michael Chidiac

Active
The Woodlands, EsherKT10 8DB
Born June 1966

Nature of Control

Voting rights 75 to 100 percent
Notified 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Statement Of Companys Objects
15 April 2021
CC04CC04
Memorandum Articles
13 April 2021
MAMA
Resolution
13 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2020
TM01Termination of Director
Resolution
29 October 2020
RESOLUTIONSResolutions
Memorandum Articles
29 October 2020
MAMA
Statement Of Companys Objects
29 October 2020
CC04CC04
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
18 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2020
AP01Appointment of Director
Incorporation Company
20 December 2019
NEWINCIncorporation