UKBizDB.co.uk

ALPHA LOUNGE RESTAURANT AND BAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alpha Lounge Restaurant And Bar Limited. The company was founded 6 years ago and was given the registration number 11127730. The firm's registered office is in LONDON. You can find them at 100 - 104 Lewisham High Street, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ALPHA LOUNGE RESTAURANT AND BAR LIMITED
Company Number:11127730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:100 - 104 Lewisham High Street, London, United Kingdom, SE13 5JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 - 104, Lewisham High Street, London, United Kingdom, SE13 5JH

Director02 January 2021Active
100 - 104, Lewisham High Street, London, United Kingdom, SE13 5JH

Director02 December 2020Active
100 - 104, Lewisham High Street, London, United Kingdom, SE13 5JH

Director06 December 2018Active
100 - 104, Lewisham High Street, London, United Kingdom, SE13 5JH

Director29 December 2017Active
100 - 104, Lewisham High Street, London, United Kingdom, SE13 5JH

Director29 December 2017Active

People with Significant Control

Mr Evans Oguchi Olekanma
Notified on:02 January 2021
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:100 - 104, Lewisham High Street, London, United Kingdom, SE13 5JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nengi George-Gudi
Notified on:02 December 2020
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:100 - 104, Lewisham High Street, London, United Kingdom, SE13 5JH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Evans Oguchi Olekanma
Notified on:29 December 2017
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:100 - 104, Lewisham High Street, London, United Kingdom, SE13 5JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Walter Okuwudili Chukwu Ojukwu
Notified on:29 December 2017
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:100 - 104, Lewisham High Street, London, United Kingdom, SE13 5JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Miscellaneous

Legacy.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.