HOLIDAY LOUNGE LIMITED
Status | ACTIVE |
Company No. | 04917996 |
Category | Private Limited Company |
Incorporated | 01 Oct 2003 |
Age | 20 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
HOLIDAY LOUNGE LIMITED is an active private limited company with number 04917996. It was incorporated 20 years, 9 months, 17 days ago, on 01 October 2003. The company address is 8 Station Road 8 Station Road, Leicestershire, LE10 1AW.
Company Fillings
Mortgage satisfy charge full
Date: 27 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049179960001
Documents
Confirmation statement with updates
Date: 05 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 14 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination secretary company with name termination date
Date: 11 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marlene Moss
Termination date: 2022-10-10
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Nov 2020
Action Date: 23 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049179960001
Charge creation date: 2020-10-23
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Change person director company with change date
Date: 12 Aug 2013
Action Date: 11 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-11
Officer name: Mr George Benjamin Reynolds
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 10 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Mr George Benjamin Reynolds
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Mr Paul Moss
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Patrick Chong
Documents
Capital allotment shares
Date: 11 Oct 2009
Action Date: 27 May 2009
Category: Capital
Type: SH01
Date: 2009-05-27
Capital : 25,100 GBP
Documents
Resolution
Date: 11 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 12 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs marlene moss
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary marlene moss
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/05; full list of members
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 24 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/04; full list of members
Documents
Legacy
Date: 06 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/12/04
Documents
Some Companies
ACORN TRANSPORT AND PLANT HIRE LIMITED
CARLTON HOUSE,HIGHAM FERRERS,NN10 8BW
Number: | 04990620 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARE DIGITAL PROTECTOR LIMITED
151 ROSEBERY AVENUE,LONDON,EC1R 4AB
Number: | 04077152 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 THIRD AVENUE,NORTHAMPTONSHIRE,NN8 3ND
Number: | 04668126 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BATTERSEA CHURCH ROAD,LONDON,SW11 3LY
Number: | 08618577 |
Status: | ACTIVE |
Category: | Private Limited Company |
MURRAY JOHNSTONE PRIVATE ACQUISITIONS PARTNERSHIP I 'B'
ONE BOW CHURCHYARD,,EC4M 9HH
Number: | LP004556 |
Status: | ACTIVE |
Category: | Limited Partnership |
STRATEGIC PROPERTY PARTNERSHIP LLP
31ST FLOOR, 40,LONDON,E14 5NR
Number: | OC304852 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |