- Company Overview for LOUNGE (MBR) LIMITED (09665261)
- Filing history for LOUNGE (MBR) LIMITED (09665261)
- People for LOUNGE (MBR) LIMITED (09665261)
- More for LOUNGE (MBR) LIMITED (09665261)
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) |
---|---|---|---|
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
24 Nov 2017 | AD01 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom to Congress House 14 Lyon Road Harrow HA1 2EN on 24 November 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
04 Jul 2017 | PSC04 | Change of details for Mr Javis Manoo Robinson as a person with significant control on 4 July 2017 | |
04 Jul 2017 | PSC04 | Change of details for Tariq Masood as a person with significant control on 4 July 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
13 Sep 2016 | SH08 | Change of share class name or designation | |
07 Sep 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
13 Jul 2015 | CH01 |
Director's details changed for Javis Mando Robinson on 13 July 2015
|
|
07 Jul 2015 | AA01 | Current accounting period shortened from 31 July 2016 to 30 June 2016 | |
07 Jul 2015 | CH01 |
Director's details changed for Javis Mando Robinson on 7 July 2015
|
|
07 Jul 2015 | AP01 |
Appointment of Javis Mando Robinson as a director on 1 July 2015
|
|
07 Jul 2015 | CH01 |
Director's details changed for Javis Mando Robinson on 7 July 2015
|
|
01 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-01
|