- Company Overview for THE LOUNGE (MK) LTD (06478742)
- Filing history for THE LOUNGE (MK) LTD (06478742)
- People for THE LOUNGE (MK) LTD (06478742)
- More for THE LOUNGE (MK) LTD (06478742)
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) |
---|---|---|---|
20 Sep 2017 | PSC04 | Change of details for Mr Luke Golson as a person with significant control on 19 September 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | CH01 | Director's details changed for Mr Simon Lesurf on 13 October 2014 | |
19 Feb 2015 | CH01 | Director's details changed for Mrs Jane Ann Pontefract on 13 October 2014 | |
19 Feb 2015 | CH01 | Director's details changed for Mr Luke Golson on 13 October 2014 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Jan 2014 | AP01 | Appointment of Mr Simon Lesurf as a director | |
30 Jan 2014 | AP01 | Appointment of Mr Luke Golson as a director | |
29 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Oct 2013 | AD01 | Registered office address changed from 11 East Dales Heelands Milton Keynes Buckinghamshire MK13 7PJ on 1 October 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
14 Nov 2012 | TM01 | Termination of appointment of Paul Lesurf as a director | |
14 Nov 2012 | TM01 | Termination of appointment of Simon Lesurf as a director | |
14 Nov 2012 | TM02 | Termination of appointment of Paul Lesurf as a secretary | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders |