LOUNGE SEVENTY TWO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

02/01/242 January 2024 Satisfaction of charge 072461550002 in full

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/07/2327 July 2023 Termination of appointment of Zdenka Rohocova as a director on 2023-06-08

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/12/218 December 2021 Director's details changed for Mr Peter James Parkinson on 2021-12-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/12/2010 December 2020 31/08/20 UNAUDITED ABRIDGED

View Document

05/10/205 October 2020 PREVEXT FROM 28/02/2020 TO 31/08/2020

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ANTHONY HESLOP / 18/08/2020

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ANTHONY HESLOP / 18/08/2020

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ANTHONY HESLOP / 18/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ANTHONY HESLOP / 07/10/2019

View Document

17/06/1917 June 2019 28/02/19 UNAUDITED ABRIDGED

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR RUTH HESLOP

View Document

20/04/1920 April 2019 REGISTERED OFFICE CHANGED ON 20/04/2019 FROM 72 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 1EG

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/06/183 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/10/179 October 2017 DIRECTOR APPOINTED MISS ZDENKA ROHOCOVA

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MRS RUTH HESLOP

View Document

01/05/171 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/10/1622 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/04/1626 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/08/1522 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/04/1526 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/04/1427 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 ADOPT ARTICLES 31/01/2014

View Document

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

View Accounts

15/11/1315 November 2013 COMPANY NAME CHANGED SHOOTERS SPORTS BAR LIMITED CERTIFICATE ISSUED ON 15/11/13

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 76 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 1EG ENGLAND

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072461550002

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/06/139 June 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/10/1228 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/09/1221 September 2012 SECOND FILING WITH MUD 13/04/12 FOR FORM AR01

View Document

24/04/1224 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

24/04/1224 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/05/1119 May 2011 COMPANY NAME CHANGED BENTLEYS BAR AND KITCHEN OXFORD LIMITED CERTIFICATE ISSUED ON 19/05/11

View Document

14/04/1114 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

14/04/1114 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SPRATT

View Document

13/04/1113 April 2011 SAIL ADDRESS CREATED

View Document

13/04/1113 April 2011 COMPANY NAME CHANGED BENTLEYS COFFEE CO. LTD CERTIFICATE ISSUED ON 13/04/11

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

03/06/103 June 2010 CURRSHO FROM 31/05/2011 TO 28/02/2011

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT NUNN

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HATFIELD

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR ROBERT NUNN

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM LOWER GROUND FLOOR 85 LONDON RD CHELTENHAM GL52 6HL UNITED KINGDOM

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR PETER JAMES PARKINSON

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR PAUL MATTHEW HATFIELD

View Document

26/05/1026 May 2010 07/05/10 STATEMENT OF CAPITAL GBP 1000

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR ROBERT SPRATT

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR ALEXANDER ANTHONY HESLOP

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

07/05/107 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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