Company NameWolf And Lamb Limited
DirectorAntonio Giuseppe Difrancesco
Company StatusActive
Company Number09174658
CategoryPrivate Limited Company
Incorporation Date13 August 2014(9 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Antonio Giuseppe Difrancesco
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12b Sun Street
Waltham Abbey
Essex
EN9 1EE
Director NameMiss Natalie Haroutiunian
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Malford Grove
London
E18 2DQ

Location

Registered Address12b Sun Street
Waltham Abbey
Essex
EN9 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £0.5Antonio Giuseppe Difrancesco
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

23 December 2019Delivered on: 23 December 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
26 July 2017Delivered on: 26 July 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

4 September 2023Confirmation statement made on 13 August 2023 with updates (4 pages)
24 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 February 2023Director's details changed for Mr Antonio Giuseppe Difrancesco on 6 October 2022 (2 pages)
13 February 2023Change of details for Mr. Antonio Giuseppe Difrancesco as a person with significant control on 6 October 2022 (2 pages)
6 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
29 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
25 August 2022Confirmation statement made on 13 August 2022 with updates (4 pages)
15 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
13 August 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
23 December 2019Registration of charge 091746580002, created on 23 December 2019 (22 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 August 2019Director's details changed for Mr Antonio Giuseppe Difrancesco on 1 January 2019 (2 pages)
16 August 2019Change of details for Mr. Antonio Giuseppe Difrancesco as a person with significant control on 1 January 2019 (2 pages)
15 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
15 October 2018Registered office address changed from 34 Carysfort Road London N16 9AL to 12B Sun Street Waltham Abbey Essex EN9 1EE on 15 October 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 July 2017Registration of charge 091746580001, created on 26 July 2017 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 May 2016Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
6 May 2016Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
14 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
10 February 2015Termination of appointment of Natalie Haroutiunian as a director on 1 February 2015 (1 page)
10 February 2015Termination of appointment of Natalie Haroutiunian as a director on 1 February 2015 (1 page)
10 February 2015Registered office address changed from 106 Malford Grove London E18 2DQ United Kingdom to 34 Carysfort Road London N16 9AL on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 106 Malford Grove London E18 2DQ United Kingdom to 34 Carysfort Road London N16 9AL on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Natalie Haroutiunian as a director on 1 February 2015 (1 page)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)