Advanced company searchLink opens in new window

LIFE LOUNGE LIMITED

Company number 07335250

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)
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Feb 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
31 May 2020 AA01 Previous accounting period extended from 31 August 2019 to 30 September 2019
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
21 May 2019 AD01 Registered office address changed from 2 Pourbaix House Birmingham Road Lichfield WS13 6PP England to 24 24 Nuneaton Road Bulkington Bedworth CV12 9QW on 21 May 2019
17 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
15 Nov 2018 CH01 Director's details changed for Miss Helen Marie Barklam on 1 September 2018
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
31 May 2018 AA Micro company accounts made up to 31 August 2017
13 Oct 2017 AA Micro company accounts made up to 31 August 2016
22 Sep 2017 AD01 Registered office address changed from 39 Chadswell Heights Lichfield WS13 6BH England to 2 Pourbaix House Birmingham Road Lichfield WS13 6PP on 22 September 2017
20 Sep 2017 CS01 Confirmation statement made on 4 August 2017 with updates
19 Sep 2017 PSC01 Notification of Helen Marie Barklam as a person with significant control on 6 April 2016
16 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2016 AD01 Registered office address changed from 23 Bluebell Lane Great Wyrley Walsall West Midlands WS6 6HG to 39 Chadswell Heights Lichfield WS13 6BH on 7 December 2016
07 Dec 2016 CH01 Director's details changed for Miss Helen Marie Barklam on 7 December 2016
16 Sep 2016 CS01 Confirmation statement made on 4 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Feb 2016 CH01 Director's details changed for Ms Helen Marie Barklam on 2 February 2016
02 Feb 2016 AD01 Registered office address changed from 23 Bluebell Lane Walsall WS6 6HG to 23 Bluebell Lane Grea Wyrley Walsall Lancashire WS6 6HG on 2 February 2016
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued