Advanced company searchLink opens in new window

LOUNGE (MBR) LIMITED

Company number 09665261

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)
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
  • GBP 2,000
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
  • ANNOTATION The director’s middle forename and the date of birth were removed from the public register on 29/03/2016 as they are invalid or ineffective and are factually inaccurate or are derived from something factually inaccurate
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
  • ANNOTATION The director’s middle forename and the date of birth were removed from the public register on 29/03/2016 as they are invalid or ineffective and are factually inaccurate or are derived from something factually inaccurate
07 Jul 2015 AP01 Appointment of Javis Mando Robinson as a director on 1 July 2015
  • ANNOTATION Part Rectified The director’s middle forename and the date of birth were removed from the public register on 04/04/2016 as they are invalid or ineffective and are factually inaccurate or are derived from something factually inaccurate
07 Jul 2015 CH01 Director's details changed for Javis Mando Robinson on 7 July 2015
  • ANNOTATION The director’s middle forename and the date of birth were removed from the public register on 29/03/2016 as they are invalid or ineffective and are factually inaccurate or are derived from something factually inaccurate
01 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-01
  • GBP 100
  • ANNOTATION The director’s middle forename and the date of birth were removed from the public register on 29/03/2016 as they are invalid or ineffective and are factually inaccurate or are derived from something factually inaccurate