Advanced company searchLink opens in new window

LOUNGERS HOLDINGS LIMITED

Company number 07980338

Filter by category

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)
05 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 May 2015
  • GBP 419.00
05 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 October 2014
  • GBP 412.00
05 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 April 2012
  • GBP 411.00
04 Jan 2017 SH10 Particulars of variation of rights attached to shares
04 Jan 2017 SH10 Particulars of variation of rights attached to shares
04 Jan 2017 SH08 Change of share class name or designation
04 Jan 2017 SH08 Change of share class name or designation
22 Dec 2016 AP01 Appointment of Mr Robert Darwent as a director on 19 December 2016
21 Dec 2016 AP01 Appointment of Mr James Cocker as a director on 19 December 2016
21 Dec 2016 TM01 Termination of appointment of Christopher John Max Curry as a director on 19 December 2016
21 Dec 2016 TM01 Termination of appointment of Crispin Noel Stephen Tweddell as a director on 19 December 2016
20 Dec 2016 MR04 Satisfaction of charge 1 in full
30 Nov 2016 AP01 Appointment of Christopher Guy as a director on 18 November 2016
30 Nov 2016 TM01 Termination of appointment of Andrew James Percy as a director on 18 November 2016
09 Aug 2016 SH01 Statement of capital following an allotment of shares on 11 July 2016
  • GBP 422.40
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2017.
19 Jul 2016 SH08 Change of share class name or designation
26 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 419.6
20 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 418.60
  • ANNOTATION Clarification a second filed SH01 was registered on 05/01/2017
  • ANNOTATION Clarification a second filed SH01 was registered on 05/01/2017
29 May 2015 MA Memorandum and Articles of Association
29 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 May 2015 SH01 Statement of capital following an allotment of shares on 7 May 2015
  • GBP 418.30
29 May 2015 SH01 Statement of capital following an allotment of shares on 6 May 2015
  • GBP 418.00
  • ANNOTATION Clarification a second filed SH01 was registered on 05/01/2017
16 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 421
  • ANNOTATION Clarification a second filed AR01 was registered on 14/02/2017
12 Apr 2015 AP01 Appointment of Mr Justin Mark Carter as a director on 1 April 2015
11 Mar 2015 CH01 Director's details changed for Mr Andrew James Percy on 20 October 2014