About

Registered Number: 04595806
Date of Incorporation: 20/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 26 Baldwin Street, Bristol, BS1 1SE

 

Loungers Uk Ltd was setup in 2002, it's status at Companies House is "Active". There is one director listed for the organisation in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REID, David 01 December 2002 06 January 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 January 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 16 January 2020
SH01 - Return of Allotment of shares 07 May 2019
CH01 - Change of particulars for director 07 May 2019
TM01 - Termination of appointment of director 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
MR04 - N/A 30 April 2019
MR01 - N/A 29 April 2019
RESOLUTIONS - N/A 26 March 2019
CONNOT - N/A 26 March 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 13 December 2018
AP01 - Appointment of director 02 October 2018
AA01 - Change of accounting reference date 02 May 2018
TM01 - Termination of appointment of director 23 March 2018
AA03 - Notice of resolution removing auditors 21 February 2018
AUD - Auditor's letter of resignation 21 February 2018
AUD - Auditor's letter of resignation 20 February 2018
AA03 - Notice of resolution removing auditors 20 February 2018
CS01 - N/A 18 January 2018
CH01 - Change of particulars for director 17 January 2018
CH01 - Change of particulars for director 17 January 2018
AA - Annual Accounts 21 November 2017
MR01 - N/A 18 May 2017
MR04 - N/A 06 May 2017
MR04 - N/A 06 May 2017
MR04 - N/A 06 May 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 13 January 2017
CH01 - Change of particulars for director 13 January 2017
CH03 - Change of particulars for secretary 13 January 2017
AA - Annual Accounts 12 January 2017
AP01 - Appointment of director 22 December 2016
AP01 - Appointment of director 21 December 2016
AP01 - Appointment of director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
MR04 - N/A 20 December 2016
AP01 - Appointment of director 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
AR01 - Annual Return 18 January 2016
AP01 - Appointment of director 12 April 2015
CH01 - Change of particulars for director 11 March 2015
CH01 - Change of particulars for director 11 March 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 05 February 2015
TM01 - Termination of appointment of director 10 November 2014
AP01 - Appointment of director 05 November 2014
AD01 - Change of registered office address 29 October 2014
AP01 - Appointment of director 15 August 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 03 February 2014
MG01 - Particulars of a mortgage or charge 30 March 2013
MG01 - Particulars of a mortgage or charge 30 March 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 30 October 2012
RESOLUTIONS - N/A 10 May 2012
TM01 - Termination of appointment of director 23 April 2012
AP01 - Appointment of director 23 April 2012
AP01 - Appointment of director 23 April 2012
AP01 - Appointment of director 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
TM01 - Termination of appointment of director 19 April 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 12 January 2012
CH01 - Change of particulars for director 12 January 2012
CH01 - Change of particulars for director 12 January 2012
CH01 - Change of particulars for director 12 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 August 2011
MG01 - Particulars of a mortgage or charge 16 August 2011
AP01 - Appointment of director 13 May 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 06 October 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM01 - Termination of appointment of director 30 October 2009
AA - Annual Accounts 06 October 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
287 - Change in situation or address of Registered Office 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
363a - Annual Return 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
353 - Register of members 06 January 2009
AA - Annual Accounts 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
287 - Change in situation or address of Registered Office 17 July 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 09 January 2008
353 - Register of members 09 January 2008
AA - Annual Accounts 08 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
287 - Change in situation or address of Registered Office 26 February 2007
363a - Annual Return 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
395 - Particulars of a mortgage or charge 28 February 2006
363s - Annual Return 16 February 2006
225 - Change of Accounting Reference Date 28 September 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 17 March 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
AA - Annual Accounts 03 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
363s - Annual Return 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
225 - Change of Accounting Reference Date 03 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
NEWINC - New incorporation documents 20 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2019 Outstanding

N/A

A registered charge 16 May 2017 Fully Satisfied

N/A

Mortgage of life policy 28 March 2013 Fully Satisfied

N/A

Mortgage of life policy 28 March 2013 Fully Satisfied

N/A

Guarantee & debenture 06 April 2012 Fully Satisfied

N/A

Debenture 03 August 2011 Fully Satisfied

N/A

Legal charge 20 July 2010 Fully Satisfied

N/A

Debenture 22 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.