LOUNGE GATEWAY LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Registration of charge 067085370005, created on 2025-04-09

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

10/07/2410 July 2024 Change of details for Priority Travel Group (Holdings) Limited as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Director's details changed for Christopher Paul Ross on 2024-07-10

View Document

10/07/2410 July 2024 Director's details changed for Mr Christopher James Evans on 2024-07-10

View Document

10/07/2410 July 2024 Registered office address changed from 3 More London Riverside 5th Floor London SE1 2AQ to 3 More London Riverside 5th Floor London SE1 2AQ on 2024-07-10

View Document

20/06/2420 June 2024 Registered office address changed from 3 More London Riverside 5th Floor London England SE1 2AQ England to 3 More London Riverside 5th Floor London SE1 2AQ on 2024-06-20

View Document

11/06/2411 June 2024 Director's details changed for Mr Christopher James Evans on 2024-06-09

View Document

04/06/244 June 2024 Registration of charge 067085370004, created on 2024-05-17

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

03/02/243 February 2024

View Document

03/02/243 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

03/02/243 February 2024

View Document

03/02/243 February 2024

View Document

01/02/241 February 2024 Appointment of Collinson Company Secretarial Services Limited as a secretary on 2024-01-22

View Document

02/11/232 November 2023 Termination of appointment of Susan Elizabeth Hayward as a secretary on 2023-10-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

02/06/232 June 2023 Director's details changed for Christopher Paul Ross on 2023-06-01

View Document

02/06/232 June 2023 Registered office address changed from Cutlers Exchange 123 Houndsditch London EC3A 7BU to 3 More London Riverside 5th Floor London England SE1 2AQ on 2023-06-02

View Document

02/06/232 June 2023 Change of details for Priority Travel Group (Holdings) Limited as a person with significant control on 2023-06-01

View Document

02/06/232 June 2023 Secretary's details changed for Susan Elizabeth Hayward on 2023-06-01

View Document

02/06/232 June 2023 Director's details changed for Mr Christopher James Evans on 2023-06-01

View Document

23/01/2323 January 2023 Accounts for a small company made up to 2022-04-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

21/01/2221 January 2022 Termination of appointment of Mark Richard Hampton as a director on 2022-01-21

View Document

21/01/2221 January 2022 Appointment of Christopher Paul Ross as a director on 2022-01-21

View Document

11/01/2211 January 2022 Full accounts made up to 2021-04-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

19/07/2119 July 2021 Satisfaction of charge 067085370002 in full

View Document

05/07/215 July 2021 Registration of charge 067085370003, created on 2021-07-02

View Document

10/02/1510 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

30/09/1430 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GOODERSON

View Document

09/05/149 May 2014 SECRETARY APPOINTED MR MARK RICHARD HAMPTON

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR MARK RICHARD HAMPTON

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY DAVID GOODERSON

View Document

08/05/148 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

16/12/1316 December 2013 Registered office address changed from , 17 Devonshire Square, London, EC2M 4SQ, England on 2013-12-16

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
17 DEVONSHIRE SQUARE
LONDON
EC2M 4SQ
ENGLAND

View Document

01/10/131 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067085370001

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

11/10/1211 October 2012 ADOPT ARTICLES 04/10/2012

View Document

11/10/1211 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

27/09/1227 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

27/09/1127 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/08/2011

View Document

26/08/1126 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PINCHES / 26/08/2011

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/11/1015 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/11/1015 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

15/11/1015 November 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 Registered office address changed from , 5 Brighton Road, South Croydon, Surrey, CR2 6EA, United Kingdom on 2010-03-16

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 5 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EA UNITED KINGDOM

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PINCHES / 24/03/2009

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PINCHES / 23/03/2009

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PINCHES / 23/03/2009

View Document

05/11/085 November 2008 CURRSHO FROM 30/09/2009 TO 30/04/2009

View Document

26/09/0826 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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