About

Registered Number: 05854164
Date of Incorporation: 21/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, M40 8BB

 

The B Lounge Ltd was registered on 21 June 2006. There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANAGAN, Keith 21 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 09 August 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 30 June 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 26 July 2017
DISS40 - Notice of striking-off action discontinued 27 September 2016
AR01 - Annual Return 25 September 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AA - Annual Accounts 07 July 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 21 August 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 26 July 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 09 March 2012
AD01 - Change of registered office address 02 December 2011
AD01 - Change of registered office address 24 November 2011
AR01 - Annual Return 19 September 2011
AD01 - Change of registered office address 15 March 2011
AD01 - Change of registered office address 15 March 2011
AA - Annual Accounts 22 February 2011
AD01 - Change of registered office address 10 August 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 17 March 2009
287 - Change in situation or address of Registered Office 09 February 2009
288b - Notice of resignation of directors or secretaries 27 June 2008
287 - Change in situation or address of Registered Office 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
NEWINC - New incorporation documents 21 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.