LOUNGEFROG LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

02/02/232 February 2023 Application to strike the company off the register

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

08/03/178 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR STEVEN JOHN KING

View Document

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

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

05/09/155 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

27/06/1527 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

05/09/145 September 2014 Annual return made up to 5 September 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

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

View Accounts

08/09/138 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

07/09/137 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA SAN NG / 01/11/2010

View Document

27/07/1327 July 2013 REGISTERED OFFICE CHANGED ON 27/07/2013 FROM 3 BERKLEY COURT LONDON ROAD TWICKENHAM TW1 1HA ENGLAND

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 54 LAUREL AVENUE TWICKENHAM MIDDLESEX TW1 4JA ENGLAND

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 3 BERKLEY COURT LONDON ROAD TWICKENHAM MIDDLESEX TW1 1HA ENGLAND

View Document

18/10/1218 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

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

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/11/1125 November 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 93 GODSTONE ROAD TWICKENHAM MIDDLESEX TW1 1JY ENGLAND

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA SAN NG / 01/08/2010

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/07/103 July 2010 REGISTERED OFFICE CHANGED ON 03/07/2010 FROM FLAT 13, 228 CABLE STREET LONDON E1 0DR UNITED KINGDOM

View Document

16/10/0916 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

05/09/085 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