The Loft Lounge Limited

DataGardener
the loft lounge limited
dissolved
Unknown

The Loft Lounge Limited

05749729Private Limited With Share Capital

Azzurri House, Walsall Business Park, Walsall Road, WS90RB
Incorporated

21/03/2006

Company Age

20 years

Directors

2

Employees

SIC Code

56302

Risk

not scored

Company Overview

Registration, classification & business activity

The Loft Lounge Limited (05749729) is a private limited with share capital incorporated on 21/03/2006 (20 years old) and registered in walsall road, WS90RB. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Unknown
Incorporated 21/03/2006
WS90RB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:07-02-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-10-2021
Resolution
Category:Resolution
Date:16-07-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-07-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:17-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2011
Termination Director Company With Name
Category:Officers
Date:01-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2011
Termination Director Company With Name
Category:Officers
Date:24-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2010
Legacy
Category:Annual Return
Date:04-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2009
Legacy
Category:Annual Return
Date:02-04-2008
Legacy
Category:Officers
Date:01-04-2008
Legacy
Category:Officers
Date:01-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2008
Legacy
Category:Accounts
Date:25-02-2008
Legacy
Category:Annual Return
Date:27-06-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-03-2007
Legacy
Category:Accounts
Date:21-03-2007
Legacy
Category:Mortgage
Date:02-11-2006
Legacy
Category:Capital
Date:26-09-2006
Legacy
Category:Mortgage
Date:04-07-2006
Legacy
Category:Address
Date:07-04-2006
Legacy
Category:Officers
Date:07-04-2006
Legacy
Category:Officers
Date:07-04-2006
Legacy
Category:Officers
Date:07-04-2006
Legacy
Category:Officers
Date:07-04-2006
Legacy
Category:Officers
Date:07-04-2006
Incorporation Company
Category:Incorporation
Date:21-03-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2021
Filing Date29/02/2020
Latest Accounts31/05/2019

Trading Addresses

Azzurri House, Walsall Business Park, Walsall Road, Aldridge, Walsall, WS90RBRegistered

Contact

01216222444
www.theloftlounge.co.uk
Azzurri House, Walsall Business Park, Walsall Road, WS90RB