Advanced company searchLink opens in new window

LOUNGE SEVENTY TWO LTD

Company number 07246155

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2017 AP01 Appointment of Miss Zdenka Rohocova as a director on 1 October 2017
01 May 2017 AA Total exemption full accounts made up to 28 February 2017
26 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
22 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
26 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
22 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1,000
26 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1,000
07 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2013 CERTNM Company name changed shooters sports bar LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
  • NM01 ‐ Change of name by resolution
06 Nov 2013 AD01 Registered office address changed from 76 High Street Cheltenham Gloucestershire GL50 1EG England on 6 November 2013
14 Aug 2013 MR01 Registration of charge 072461550002
23 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
09 Jun 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
28 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
21 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 April 2012
24 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/09/2012
24 Apr 2012 AD04 Register(s) moved to registered office address
28 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
19 May 2011 CERTNM Company name changed bentleys bar and kitchen oxford LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
  • NM01 ‐ Change of name by resolution
14 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
14 Apr 2011 AD03 Register(s) moved to registered inspection location
13 Apr 2011 AD02 Register inspection address has been changed
13 Apr 2011 AA Accounts for a dormant company made up to 28 February 2011