LOUNGE HOPPER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Change of details for Lee Stuart Redhead as a person with significant control on 2017-03-10

View Document

25/01/2425 January 2024 Second filing of Confirmation Statement dated 2017-03-07

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Director's details changed for Mr Lee Stuart Redhead on 2023-09-26

View Document

27/09/2327 September 2023 Change of details for Mr Lee Stuart Redhead as a person with significant control on 2023-09-26

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 76D SUMMER LANE BARNSLEY SOUTH YORKSHIRE S70 2NN

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 Confirmation statement made on 2017-03-07 with updates

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM UNIT 10, MAPLE ESTATE STOCKS LANE BARNSLEY SOUTH YORKSHIRE S75 2BL

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY JASON CASSIDY

View Document

01/02/111 February 2011 SECRETARY APPOINTED MR LEE STUART REDHEAD

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE STUART REDHEAD / 07/03/2010

View Document

27/04/1027 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 204 DONCASTER ROAD BARNSLEY SOUTH YORKSHIRE S70 1UH

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/09/081 September 2008 SECRETARY APPOINTED MR JASON PAUL JOSEPH CASSIDY

View Document

01/09/081 September 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED SECRETARY DAWN HELLEWELL

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/054 November 2005 SECRETARY RESIGNED

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/04/043 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 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