THE GIN LOUNGE LIMITED

4 Cowpasture Road, Ilkley, LS29 8SR, United Kingdom
StatusACTIVE
Company No.10597857
CategoryPrivate Limited Company
Incorporated02 Feb 2017
Age7 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

THE GIN LOUNGE LIMITED is an active private limited company with number 10597857. It was incorporated 7 years, 3 months, 9 days ago, on 02 February 2017. The company address is 4 Cowpasture Road, Ilkley, LS29 8SR, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rachel-Dee Fitton

Change date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2022

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rachel-Dee Fitton

Change date: 2022-10-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachel-Dee Fitton

Change date: 2022-10-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-13

Officer name: Mrs Lindsay Carol Fitton

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lindsay Carol Fitton

Change date: 2022-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: AD01

New address: 4 Cowpasture Road Ilkley LS29 8SR

Old address: 45 Brook Street Ilkley LS29 8AG United Kingdom

Change date: 2022-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2021

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-01

Psc name: Mrs Lindsay Carol Fitton

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2021

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rachel-Dee Fitton

Change date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2019

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-29

Officer name: Mrs Lindsay Carol Fitton

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2019

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachel-Dee Fitton

Change date: 2018-10-29

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2019

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rachel-Dee Fitton

Change date: 2018-10-29

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2019

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lindsay Carol Fitton

Change date: 2018-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Old address: 13a South Hawksworth Street Ilkley LS29 9DX England

New address: 45 Brook Street Ilkley LS29 8AG

Change date: 2018-10-29

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-06

Psc name: Mrs Lindsay Carol Fitton

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-06

Psc name: Mrs Rachel-Dee Fitton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-06

New address: 13a South Hawksworth Street Ilkley LS29 9DX

Old address: 27a Brook Street Ilkley West Yorkshire LS29 8AA England

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lindsay Carol Fitton

Change date: 2018-06-13

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-13

Psc name: Miss Lindsay Carol Fitton

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rachel-Dee Yates

Change date: 2018-06-13

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Rachel-Dee Yates

Change date: 2018-06-13

Documents

View document PDF

Legacy

Date: 15 May 2018

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / miss rachel-dee yates

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-11

Psc name: Jemma Mary Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jemma Mary Wilson

Termination date: 2017-10-02

Documents

View document PDF

Incorporation company

Date: 02 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWN DEVELOPMENTS (WAVERLEY) LTD

UNIT 78 BASEPOINT BUSINESS CENTRE MARSH BARTON TRADING ESTATE,EXETER,EX2 8LB

Number:11688922
Status:ACTIVE
Category:Private Limited Company

LTTHG LIMITED

UNIT 5 TARLINGS YARD, CHURCH ROAD,CHELTENHAM,GL52 8RN

Number:09427796
Status:ACTIVE
Category:Private Limited Company

METRON ADVANCED EQUIPMENT LIMITED

4 CROSS STREET,NOTTINGHAM,NG9 2NX

Number:06812416
Status:ACTIVE
Category:Private Limited Company

PATEL ENTERPRISES LIMITED

27 NORMAN CRESCENT,MIDDLESEX,HA5 3QQ

Number:03227764
Status:ACTIVE
Category:Private Limited Company

PENDELL CONSULTANCY LIMITED

3 LAKE FARM COTTAGES PENDELL ROAD,REDHILL,RH1 4QH

Number:08461007
Status:ACTIVE
Category:Private Limited Company

S.M.A. (INDUSTRIAL SERVICES) LIMITED

NORTHMOOR WORKS,OLDHAM,OL1 3JY

Number:01815906
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