Advanced company searchLink opens in new window

LONDON LOUNGE LIMITED

Company number 03625543

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,003
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
  • GBP 1,003
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
  • GBP 1,003
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
  • GBP 1,002
26 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,002
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