Advanced company searchLink opens in new window

THE LOUNGE BARBER CO LTD

Company number 10433777

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)
15 May 2024 SH06 Cancellation of shares. Statement of capital on 4 April 2024
  • GBP 50
15 May 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
04 Apr 2024 PSC07 Cessation of Darren John Nix as a person with significant control on 4 April 2024
04 Apr 2024 PSC04 Change of details for Mrs Donna Louise Stubbs as a person with significant control on 4 April 2024
04 Apr 2024 TM02 Termination of appointment of Darren John Nix as a secretary on 4 April 2024
04 Apr 2024 TM01 Termination of appointment of Darren John Nix as a director on 4 April 2024
26 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
25 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
25 Oct 2023 CH01 Director's details changed for Mr Darren John Nix on 25 October 2023
25 Oct 2023 PSC04 Change of details for Mr Darren John Nix as a person with significant control on 25 October 2023
07 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
02 Nov 2022 PSC04 Change of details for Mr Darren John Nix as a person with significant control on 2 November 2022
02 Nov 2022 CH03 Secretary's details changed for Mr Darren John Nix on 2 November 2022
02 Nov 2022 CH01 Director's details changed for Mr Darren John Nix on 2 November 2022
15 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
27 Apr 2022 AD01 Registered office address changed from 18 - 22 Angel Crescent Bridgwater Somerset TA6 3AL England to 7 Castle Street Bridgwater Somerset TA6 3DT on 27 April 2022
27 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
05 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 PSC04 Change of details for Mr Darren John Nix as a person with significant control on 15 January 2021
06 Apr 2021 CH01 Director's details changed for Mr Darren John Nix on 15 January 2021
23 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
19 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
14 Jan 2020 PSC04 Change of details for Mrs Donna Louise Stubbs as a person with significant control on 1 January 2020
14 Jan 2020 CH01 Director's details changed for Mrs Donna Louise Stubbs on 1 January 2020
23 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates