Advanced company searchLink opens in new window

LOUNGERS LIMITED

Company number 11910770

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)
31 May 2024 SH01 Statement of capital following an allotment of shares on 30 May 2024
  • GBP 1,039,535.19
24 May 2024 CH04 Secretary's details changed for Link Company Matters Limited on 20 May 2024
29 Apr 2024 SH01 Statement of capital following an allotment of shares on 23 April 2024
  • GBP 1,039,450.57
23 Apr 2024 TM01 Termination of appointment of Gregor Grant as a director on 23 April 2024
23 Apr 2024 AP01 Appointment of Mr Stephen Daniel Marshall as a director on 23 April 2024
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
01 Mar 2024 SH01 Statement of capital following an allotment of shares on 28 February 2024
  • GBP 1,039,396.39
09 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 1,039,288.04
09 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 November 2023
  • GBP 1,039,260.36
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 29 November 2023
  • GBP 1,139,258.36
  • ANNOTATION Clarification a second filed SH01 was registered on 09/01/2024
03 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting, other than an agm, may be called on not less than 14 clear days' notice. 13/10/2023
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2023 SH02 Statement of capital on 5 October 2023
  • GBP 1,139,004.42
25 Sep 2023 AA Group of companies' accounts made up to 16 April 2023
04 Aug 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,950
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction.
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 1,139,004.42
10 Jul 2023 AD02 Register inspection address has been changed from Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
08 Jun 2023 MR01 Registration of charge 119107700005, created on 7 June 2023
31 May 2023 SH01 Statement of capital following an allotment of shares on 30 May 2023
  • GBP 1,138,617.45
17 May 2023 SH01 Statement of capital following an allotment of shares on 9 May 2023
  • GBP 1,136,908.33
13 Apr 2023 CH01 Director's details changed for Mr Robert Darwent on 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
24 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 1,133,318.33
06 Jan 2023 SH01 Statement of capital following an allotment of shares on 5 January 2023
  • GBP 1,133,232.55
29 Nov 2022 CH04 Secretary's details changed for Link Company Matters Limited on 29 November 2022
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 1,133,171.28