THE MANDRAKE LOUNGE LTD

127 Osborne Road, Newcastle Upon Tyne, NE2 2TB, Uk, England
StatusACTIVE
Company No.11923772
CategoryPrivate Limited Company
Incorporated03 Apr 2019
Age5 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

THE MANDRAKE LOUNGE LTD is an active private limited company with number 11923772. It was incorporated 5 years, 1 month, 27 days ago, on 03 April 2019. The company address is 127 Osborne Road, Newcastle Upon Tyne, NE2 2TB, Uk, England.



Company Fillings

Termination director company with name termination date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Polat Cosar Akcicek

Termination date: 2023-06-01

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-09

Officer name: Mr Polat Cosar Akcicek

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Polat Cosar Akcicek

Notification date: 2021-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2021

Action Date: 25 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-25

Officer name: Nabil Sad Musa Musa

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-19

Officer name: Mr Nabil Sad Musa Musa

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nameer Abood Naama

Termination date: 2021-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-13

Officer name: Asaad Abudulkhaliq Abood

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-06

Psc name: Mr Muaz Al Gharawi

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-06

Psc name: Asaad Abudulkhaliq Abood

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muaz Al Gharawi

Notification date: 2021-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-06

Officer name: Mr Muaz Al Gharawi

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-26

Psc name: Asaad Abudulkhaliq Abood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

New address: 127 Osborne Road Newcastle upon Tyne Uk NE2 2TB

Old address: 127 Osborne Road Newcastle upon Tyne NE2 2TB 127 Osborne Road Newcastle upon Tyne NE2 2TB Newcastle upon Tyne NE2 2TB England

Change date: 2020-10-15

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Namer Abood Naama

Change date: 2020-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Asaad Abudulkhaliq Abood

Appointment date: 2020-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-14

Officer name: Mr Namer Abood Naama

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-13

Officer name: Muaz Al Gharawi

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-13

Psc name: Muaz Al Gharawi

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Muaz Al Gharawi

Change date: 2020-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Muaz Al Gharawi

Change date: 2020-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

New address: 127 Osborne Road Newcastle upon Tyne NE2 2TB 127 Osborne Road Newcastle upon Tyne NE2 2TB Newcastle upon Tyne NE2 2TB

Old address: 20-22 Wenlock Road London N1 7GU England 20-22 Wenlock Road London N1 7GU England 20-22 Wenlock Road London N1 7GU England Newcastle upon Tyne NE2 2TB England

Change date: 2020-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU England 20-22 Wenlock Road London N1 7GU England 20-22 Wenlock Road London N1 7GU England Newcastle upon Tyne NE22TB

Change date: 2020-08-06

Old address: 129 Osborn Road 129 Osborn Road Newcastle upon Tyne NE22TB England

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2020

Action Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-04

Psc name: Mr Muaz Al Gharawi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-05

New address: 129 Osborn Road 129 Osborn Road Newcastle upon Tyne NE22TB

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Muaz Al Gharawi

Change date: 2020-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Incorporation company

Date: 03 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 HOUR OPEN STUDIO LIMITED

32 THIMBLEMILL ROAD,SMETHWICK,B67 5QX

Number:02469808
Status:ACTIVE
Category:Private Limited Company

ALMOT MOTORS LIMITED

11 LIME GROVE,ATHERSTONE,CV9 2LY

Number:11552663
Status:ACTIVE
Category:Private Limited Company

JAKE PIERCY LTD

3 FRYATT AVENUE,HARWICH,CO12 4NR

Number:11118113
Status:ACTIVE
Category:Private Limited Company

NORTH WALES LANDSCAPE CONTRACTORS LIMITED

OLD TRANSPORT YARD,EWLOE,CH5 3AH

Number:01483037
Status:ACTIVE
Category:Private Limited Company

PARADIGM GLOBAL (HOLDINGS) LIMITED

GOLDFIELDS,KETTERING,NN14 1QE

Number:09421871
Status:ACTIVE
Category:Private Limited Company

RB CONSTRUCTION & DESIGN LTD

CKR HOUSE,DARTFORD,DA1 1RZ

Number:11463814
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