About

Registered Number: 03625543
Date of Incorporation: 02/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 12 Haviland Road Ferndown Industrial Estate, Wimborne, Dorset, BH21 7RG,

 

London Lounge Ltd was founded on 02 September 1998 and has its registered office in Wimborne, Dorset. We don't currently know the number of employees at the company. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Dale 01 October 2010 - 1
TURNER, Michael Dale 02 November 1998 - 1
Secretary Name Appointed Resigned Total Appointments
GEAVES AND CO BUSINESS SERVICES LIMITED 04 September 1998 09 September 2003 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 03 July 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 08 August 2017
CH01 - Change of particulars for director 26 May 2017
CH01 - Change of particulars for director 24 May 2017
CH04 - Change of particulars for corporate secretary 24 May 2017
CH04 - Change of particulars for corporate secretary 09 March 2017
AD01 - Change of registered office address 01 March 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 06 August 2012
AD01 - Change of registered office address 08 November 2011
CH04 - Change of particulars for corporate secretary 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH04 - Change of particulars for corporate secretary 08 November 2011
CH01 - Change of particulars for director 08 November 2011
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AA - Annual Accounts 14 June 2011
SH01 - Return of Allotment of shares 26 October 2010
SH01 - Return of Allotment of shares 26 October 2010
AP01 - Appointment of director 22 October 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 03 September 2010
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 16 July 2008
287 - Change in situation or address of Registered Office 10 October 2007
363a - Annual Return 03 September 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 21 September 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 05 May 2004
225 - Change of Accounting Reference Date 24 March 2004
363s - Annual Return 17 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 24 July 2002
287 - Change in situation or address of Registered Office 14 June 2002
CERTNM - Change of name certificate 07 November 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 06 September 2000
363s - Annual Return 07 September 1999
395 - Particulars of a mortgage or charge 08 July 1999
225 - Change of Accounting Reference Date 16 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1999
288a - Notice of appointment of directors or secretaries 25 November 1998
287 - Change in situation or address of Registered Office 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
287 - Change in situation or address of Registered Office 09 September 1998
287 - Change in situation or address of Registered Office 09 September 1998
287 - Change in situation or address of Registered Office 09 September 1998
NEWINC - New incorporation documents 02 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.