LOUNGE DESIGN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-18 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Micro company accounts made up to 2023-11-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/05/234 May 2023 Micro company accounts made up to 2022-11-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

16/04/2116 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BARRY VINES / 16/04/2021

View Document

16/04/2116 April 2021 PSC'S CHANGE OF PARTICULARS / MRS QING LIN / 01/04/2021

View Document

16/04/2116 April 2021 PSC'S CHANGE OF PARTICULARS / MR ADAM BARRY VINES / 01/04/2021

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 37A MARKET PLACE CIRENCESTER GLOUCESTERSHIRE GL7 2NX UNITED KINGDOM

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

18/12/2018 December 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BARRY VINES / 14/12/2020

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MRS QING LIN / 14/12/2020

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM BARRY VINES / 14/12/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MRS QING LIN / 27/11/2019

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS QING LIN / 27/11/2019

View Document

11/12/1911 December 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MRS QING LIN / 26/11/2019

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM ACCOUNTANTS & TAXATION AGENTS LTD TOWN HALL, OLD BRISTOL ROAD NAILSWORTH STROUD GL6 0JF ENGLAND

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/04/1930 April 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BARRY VINES / 01/01/2019

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM BARRY VINES / 11/01/2019

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MRS QING LIN / 11/01/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

14/12/1814 December 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/10/1718 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

29/09/1729 September 2017 CURREXT FROM 30/09/2017 TO 30/11/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/11/1621 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

27/10/1627 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM C/O ACCOUNTANTS 7 TAXATION AGENTS LTD TOWN HALL OLD BRISTOL NAILSWORTH GLOS GL6 0JF

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/06/1419 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/09/132 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/09/111 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR ADAM BARRY VINES

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 25 CITY ROAD LONDON EC1Y 1AR ENGLAND

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM GF, 18 HAND COURT LONDON WC1V 6JF

View Document

17/09/1017 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / QING LIN / 29/08/2010

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / QING LIN / 29/08/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / QING LIN / 26/08/2009

View Document

26/08/0926 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / QING LIN / 26/08/2009

View Document

06/11/086 November 2008 CURREXT FROM 31/08/2009 TO 30/09/2009

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM GF 18 HAND COURT LONDON WC1V 6JF

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 11 FOXES CLOSE CHALFORD STROUD GL6 8JZ UK

View Document

29/08/0829 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR ADAM VINES

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company