THE ESPRESSO LOUNGE LIMITED

Brandon House - Floor 2 Brandon House - Floor 2, Chesham, HP5 1EG, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.07115157
CategoryPrivate Limited Company
Incorporated04 Jan 2010
Age14 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE ESPRESSO LOUNGE LIMITED is an active private limited company with number 07115157. It was incorporated 14 years, 5 months, 15 days ago, on 04 January 2010. The company address is Brandon House - Floor 2 Brandon House - Floor 2, Chesham, HP5 1EG, Buckinghamshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-09

New address: Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG

Old address: Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Sharma

Appointment date: 2019-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2018

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-26

Psc name: Mr Aron Kumar Sharma

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-26

Psc name: Clare Sharma

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-26

Officer name: Clare Sharma

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2017

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-20

Officer name: Miss Clare Skelton

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-11

Officer name: Miss Clare Sharma

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-11

Officer name: Mr Aron Kumar Sharma

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2010-01-04

Officer name: Miss Clare Sharma

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2015

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aron Kumar Sharma

Change date: 2014-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-16

Old address: C/O Alexander-Churchill Accountants Brandon House 90 the Broadway High Street Chesham Buckinghamshire HP5 1EG England

New address: Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2015

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-22

Officer name: Miss Clare Skelton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-30

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Old address: 6 Hemingway Road Aylesbury Bucks HP19 8SD

New address: C/O Alexander-Churchill Accountants Brandon House 90 the Broadway High Street Chesham Buckinghamshire HP5 1EG

Change date: 2014-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

New date: 2012-07-31

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Incorporation company

Date: 04 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETE PEST CONTROL SERVICES LIMITED

FIRST FLOOR OFFICES ALLIED HOUSE,WREXHAM,LL13 9UT

Number:10016616
Status:ACTIVE
Category:Private Limited Company

CONNECT ONLINE MANAGEMENT LIMITED

ATLANTIC HOUSE,CARLISLE,CA3 0LJ

Number:08180523
Status:ACTIVE
Category:Private Limited Company

DENHAM NASH LIMITED

37 WARREN STREET,,W1T 6AD

Number:01910804
Status:ACTIVE
Category:Private Limited Company

MANN GROUP HOLDINGS LTD

8TH FLOOR,LONDON,EC4A 2EA

Number:10465616
Status:ACTIVE
Category:Private Limited Company

RSC TRADING LIMITED

111 CORNWALL AVENUE,SOUTHALL,UB1 2TQ

Number:09171428
Status:ACTIVE
Category:Private Limited Company

SIENA PROPERTIES LIMITED

UNIT 2,BARNET,EN5 5UE

Number:05187836
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source