LOUNGE LOGIC LTD.

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/12/2411 December 2024 Return of final meeting in a members' voluntary winding up

View Document

16/12/2316 December 2023 Appointment of a voluntary liquidator

View Document

16/12/2316 December 2023 Registered office address changed from 14-16 Churchill Way Cardiff CF10 2DX to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-12-16

View Document

16/12/2316 December 2023 Declaration of solvency

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

02/01/232 January 2023 Termination of appointment of John Henderson as a secretary on 2022-12-31

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-03-31

View Document

28/11/2128 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

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

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

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

View Accounts

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

31/03/1731 March 2017 SECRETARY APPOINTED MR JOHN HENDERSON

View Document

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

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAREDUDD AP GWYNDAF / 19/11/2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER URQUHART / 18/11/2016

View Document

14/11/1614 November 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

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

15/04/1515 April 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

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

View Accounts

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 14 BEDA ROAD CARDIFF CF5 1LW

View Document

01/12/141 December 2014 16/11/14 NO CHANGES

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER URQUHART / 05/11/2014

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 PREVEXT FROM 30/11/2013 TO 28/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/01/149 January 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR MAREDUDD AP GWYNDAF

View Document

16/11/1216 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information