Company NameLounge Licensees Limited
DirectorsArun Kumar Randev and Ritesh Kumar Randev
Company StatusActive
Company NumberSC490809
CategoryPrivate Limited Company
Incorporation Date7 November 2014(9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Arun Kumar Randev
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland
Director NameMr Ritesh Kumar Randev
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland

Location

Registered Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Arun Randev
50.00%
Ordinary
1 at £1Ritesh Randev
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Filing History

8 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
14 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
10 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
22 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
8 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
17 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
19 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
21 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
20 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 November 2017Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland to 9 Arran Drive Giffnock Glasgow G46 7NL on 20 November 2017 (1 page)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 November 2017Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland to 9 Arran Drive Giffnock Glasgow G46 7NL on 20 November 2017 (1 page)
8 October 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
8 October 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
25 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
15 August 2016Registered office address changed from 13 Cromarty Crescent Bearsden Glasgow G61 3LU to Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 13 Cromarty Crescent Bearsden Glasgow G61 3LU to Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU on 15 August 2016 (1 page)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
22 January 2015Registered office address changed from C/O Andrew Thomson Forsyth House the Castle Business Park Lomond Court Stirling FK9 4TU Scotland to 13 Cromarty Crescent Bearsden Glasgow G61 3LU on 22 January 2015 (1 page)
22 January 2015Registered office address changed from C/O Andrew Thomson Forsyth House the Castle Business Park Lomond Court Stirling FK9 4TU Scotland to 13 Cromarty Crescent Bearsden Glasgow G61 3LU on 22 January 2015 (1 page)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)