- Company Overview for LONDON LOUNGE LIMITED (03625543)
- Filing history for LONDON LOUNGE LIMITED (03625543)
- People for LONDON LOUNGE LIMITED (03625543)
- Charges for LONDON LOUNGE LIMITED (03625543)
- More for LONDON LOUNGE LIMITED (03625543)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Mar 2017 | AD01 | Registered office address changed from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG on 1 March 2017 | |
11 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
08 Nov 2011 | AD01 | Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE on 8 November 2011 | |
08 Nov 2011 | CH04 | Secretary's details changed for Elson Geaves Business Services Ltd on 12 October 2011 | |
08 Nov 2011 | CH01 | Director's details changed for Michael Dale Turner on 12 October 2011 | |
08 Nov 2011 | CH04 | Secretary's details changed for Elson Geaves Business Services Ltd on 12 October 2011 | |
08 Nov 2011 | CH01 | Director's details changed for Mr Dale Turner on 12 October 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
19 Sep 2011 | CH01 | Director's details changed for Mr Dale Turner on 31 August 2011 | |
19 Sep 2011 | CH01 | Director's details changed for Michael Dale Turner on 31 August 2011 | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
26 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
26 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
22 Oct 2010 | AP01 | Appointment of Mr Dale Turner as a director | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
03 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders |