The Lounge (chesterfield) Limited

General information

Name:

The Lounge (chesterfield) Ltd

Office Address:

138 Chatsworth Road S40 2AR Chesterfield

Number: 09692041

Incorporation date: 2015-07-17

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise referred to as The Lounge (chesterfield) was created on 2015-07-17 as a Private Limited Company. The firm's head office could be reached at Chesterfield on 138 Chatsworth Road. Assuming you have to contact the business by post, its postal code is S40 2AR. The official registration number for The Lounge (chesterfield) Limited is 09692041. This firm known today as The Lounge (chesterfield) Limited, was earlier registered as Style Lounge (chesterfield). The transformation has taken place in 2015-08-10. The firm's SIC and NACE codes are 96020 which means Hairdressing and other beauty treatment. The Lounge (chesterfield) Ltd released its account information for the period that ended on 2023-01-31. The latest confirmation statement was submitted on 2023-07-16.

Taking into consideration this particular company's register, since 2020-02-01 there have been two directors: Heather T. and Rebecca O..

  • Previous company's names
  • The Lounge (chesterfield) Limited 2015-08-10
  • Style Lounge (chesterfield) Limited 2015-07-17

Financial data based on annual reports

Company staff

Heather T.

Role: Director

Appointed: 01 February 2020

Latest update: 27 April 2024

Rebecca O.

Role: Director

Appointed: 17 July 2015

Latest update: 27 April 2024

People with significant control

Executives who have control over the firm are as follows: Heather T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rebecca O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Heather T.
Notified on 1 February 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Rebecca O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lucy H.
Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023
Annual Accounts 17 April 2017
Start Date For Period Covered By Report 17 July 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 17 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 January 2020
Annual Accounts
End Date For Period Covered By Report 31 January 2020

Company filings

Filing category

Hide filing type
Accounts Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Bucknell Whitehouse Limited

Address:

The Masters House 92a Arundel Street

Post code:

S1 4RE

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
8
Company Age

Similar companies nearby

Closest companies