- Company Overview for LOUNGERS UK LIMITED (04595806)
- Filing history for LOUNGERS UK LIMITED (04595806)
- People for LOUNGERS UK LIMITED (04595806)
- Charges for LOUNGERS UK LIMITED (04595806)
- More for LOUNGERS UK LIMITED (04595806)
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) |
---|---|---|---|
21 Dec 2016 | AP01 | Appointment of Mr James Cocker as a director on 19 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Crispin Noel Stephen Tweddell as a director on 19 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Christopher John Max Curry as a director on 19 December 2016 | |
20 Dec 2016 | MR04 | Satisfaction of charge 4 in full | |
30 Nov 2016 | AP01 | Appointment of Christopher Guy as a director on 18 November 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Andrew James Percy as a director on 18 November 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
12 Apr 2015 | AP01 | Appointment of Mr Justin Mark Carter as a director on 1 April 2015 | |
11 Mar 2015 | CH01 | Director's details changed for Mr Andrew James Percy on 29 October 2014 | |
11 Mar 2015 | CH01 | Director's details changed for Nicholas Charles Elliot Collins on 29 October 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
05 Feb 2015 | AA | Full accounts made up to 27 April 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Peter John Kemp-Welch as a director on 24 October 2014 | |
05 Nov 2014 | AP01 | Appointment of Christopher John Max Curry as a director on 24 October 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from 2Nd Floor 14 St Thomas Bristol City of Bristol BS1 6JJ to 15-16 Lower Park Row Bristol Avon BS1 5BN on 29 October 2014 | |
15 Aug 2014 | AP01 | Appointment of Mr Andrew James Percy as a director on 18 July 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
03 Feb 2014 | AA | Full accounts made up to 28 April 2013 | |
30 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
30 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
26 Mar 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
30 Oct 2012 | AA | Full accounts made up to 30 April 2012 | |
10 May 2012 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2012 | TM01 | Termination of appointment of David Reid as a director | |
23 Apr 2012 | AP01 | Appointment of Nicholas Charles Elliot Collins as a director |