LOUNGE LOGIC LTD.
Status | LIQUIDATION |
Company No. | 08296554 |
Category | Private Limited Company |
Incorporated | 16 Nov 2012 |
Age | 11 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
LOUNGE LOGIC LTD. is an liquidation private limited company with number 08296554. It was incorporated 11 years, 6 months, 15 days ago, on 16 November 2012. The company address is Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA.
Company Fillings
Change registered office address company with date old address new address
Date: 16 Dec 2023
Action Date: 16 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-16
New address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA
Old address: 14-16 Churchill Way Cardiff CF10 2DX
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 16 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination secretary company with name termination date
Date: 02 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-31
Officer name: John Henderson
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Appoint person secretary company with name date
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Henderson
Appointment date: 2017-03-31
Documents
Change person director company with change date
Date: 29 Nov 2016
Action Date: 19 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maredudd Ap Gwyndaf
Change date: 2016-11-19
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Change person director company with change date
Date: 21 Nov 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander Urquhart
Change date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Change account reference date company previous extended
Date: 15 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2015
Action Date: 27 Jan 2015
Category: Address
Type: AD01
New address: 14-16 Churchill Way Cardiff CF10 2DX
Old address: 14 Beda Road Cardiff CF5 1LW
Change date: 2015-01-27
Documents
Annual return company with made up date
Date: 01 Dec 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Change person director company with change date
Date: 05 Nov 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander Urquhart
Change date: 2014-11-05
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change account reference date company previous extended
Date: 12 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Appoint person director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maredudd Ap Gwyndaf
Documents
Some Companies
10 WIGTON GREEN,LEEDS,LS17 8QR
Number: | 10645957 |
Status: | ACTIVE |
Category: | Private Limited Company |
3B CARLISLE ROAD,HOVE,BN3 4FP
Number: | 07104062 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHFIELD HOUSE,CHEADLE,SK8 1BB
Number: | 02425298 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARCHFIELD ESTATES (NORTH) LIMITED
BEOBRIDGE MANOR,WOLVERHAMPTON,WV5 7AQ
Number: | 03332593 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCCORMICK ROOFING SUPPLIES LTD
UNIT 9, M1 BUSINESS PARK,BELFAST,BT11 9DT
Number: | NI619256 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HALLIBURTON BUILDING 4, CHISWICK PARK,LONDON,W4 5YE
Number: | 05453198 |
Status: | ACTIVE |
Category: | Private Limited Company |