About

Registered Number: 06710851
Date of Incorporation: 30/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: C/O Baldwins Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB,

 

Retro Lounge Ltd was founded on 30 September 2008 and are based in Cardiff, it's status at Companies House is "Active". There are 4 directors listed as Davies, Craig Lance, Davies, Craig Lance, Hill, David Anthony, Seaton, Mark for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Craig Lance 31 December 2012 - 1
HILL, David Anthony 30 September 2008 31 December 2012 1
SEATON, Mark 30 September 2008 28 October 2016 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Craig Lance 31 December 2012 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AD01 - Change of registered office address 24 February 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 27 September 2018
AA01 - Change of accounting reference date 27 September 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 02 November 2017
MR01 - N/A 14 February 2017
AD01 - Change of registered office address 01 February 2017
AA - Annual Accounts 11 November 2016
TM01 - Termination of appointment of director 02 November 2016
CS01 - N/A 01 November 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 10 November 2014
AP01 - Appointment of director 27 October 2014
DISS40 - Notice of striking-off action discontinued 29 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 28 October 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
AP03 - Appointment of secretary 21 January 2013
TM01 - Termination of appointment of director 10 January 2013
TM02 - Termination of appointment of secretary 10 January 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH03 - Change of particulars for secretary 04 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 28 July 2010
AA01 - Change of accounting reference date 21 June 2010
AR01 - Annual Return 11 February 2010
AD01 - Change of registered office address 14 December 2009
287 - Change in situation or address of Registered Office 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
NEWINC - New incorporation documents 30 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.