UKBizDB.co.uk

OFF BEAT LOUNGE LIMITED

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

This company is commonly known as Off Beat Lounge Limited. The company was founded 9 years ago and was given the registration number 09236828. The firm's registered office is in NORWICH. You can find them at Lawrence House, St Andrews Hill, Norwich, Norfolk. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:OFF BEAT LOUNGE LIMITED
Company Number:09236828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 September 2014
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Lawrence House, St Andrews Hill, Norwich, Norfolk, NR2 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dairy Barn, St Mary's Court, Barnham Broom Road, Carleton Forehoe, Norwich, United Kingdom, NR9 4AL

Director01 September 2016Active
The Dairy Barn, St Mary's Court, Barnham Broom Road, Carleton Forehoe, Norwich, United Kingdom, NR9 4AL

Director01 September 2016Active
Rowan House, 29 Queens Road, Hethersett, Norwich, United Kingdom, NR9 3DB

Director26 September 2014Active
The Dairy Barn, St Mary's Court, Barnham Broom Road, Carleton Forehoe, Norwich, United Kingdom, NR9 4AL

Director01 September 2016Active

People with Significant Control

Mr Mark Andrew Overton
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:1c, St Mary's Court, Barnham Broom Road, Norwich, United Kingdom, NR9 4AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-12Address

Change registered office address company with date old address new address.

Download
2019-06-24Address

Change registered office address company with date old address new address.

Download
2019-06-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-21Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-21Resolution

Resolution.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Address

Change registered office address company with date old address new address.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Address

Change registered office address company with date old address new address.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Officers

Appoint person director company with name date.

Download
2016-09-01Officers

Appoint person director company with name date.

Download
2016-09-01Officers

Appoint person director company with name date.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Accounts

Change account reference date company current extended.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Address

Change registered office address company with date old address new address.

Download
2015-04-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.