UKBizDB.co.uk

SHERPA LOUNGE 91 LIMITED

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

This company is commonly known as Sherpa Lounge 91 Limited. The company was founded 4 years ago and was given the registration number 12350176. The firm's registered office is in OAKHAM. You can find them at Everest Lounge, 12 Church Street, Oakham, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SHERPA LOUNGE 91 LIMITED
Company Number:12350176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Everest Lounge, 12 Church Street, Oakham, England, LE15 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Everest Lounge, 12 Church Street, Oakham, England, LE15 6AA

Director01 September 2022Active
Everest Lounge, 12 Church Street, Oakham, England, LE15 6AA

Director19 December 2019Active
Everest Lounge, 12 Church Street, Oakham, England, LE15 6AA

Director08 December 2022Active
Everest Lounge, 12 Church Street, Oakham, England, LE15 6AA

Director08 December 2021Active
Unit 1, 58 Plumstead High Street, London, United Kingdom, SE18 1SL

Director05 December 2019Active

People with Significant Control

Mr. Chinta Bahadur Pachavaiya Magar
Notified on:08 December 2022
Status:Active
Date of birth:July 1967
Nationality:Nepalese
Country of residence:England
Address:Everest Lounge, 12 Church Street, Oakham, England, LE15 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pradumna Sharma
Notified on:08 February 2021
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Everest Lounge, 12 Church Street, Oakham, England, LE15 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Suman Khatree K C
Notified on:08 February 2021
Status:Active
Date of birth:April 1977
Nationality:Nepalese
Country of residence:England
Address:Everest Lounge, 12 Church Street, Oakham, England, LE15 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Giri Raj Bhandari
Notified on:13 January 2020
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Everest Lounge, 12 Church Street, Oakham, England, LE15 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pradumna Raj Sharma
Notified on:05 December 2019
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, 58 Plumstead High Street, London, United Kingdom, SE18 1SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-01Accounts

Accounts with accounts type dormant.

Download
2023-09-26Gazette

Gazette filings brought up to date.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-04-18Gazette

Gazette filings brought up to date.

Download
2023-04-16Persons with significant control

Notification of a person with significant control.

Download
2023-04-16Officers

Appoint person director company with name date.

Download
2023-04-16Officers

Termination director company with name termination date.

Download
2023-04-16Persons with significant control

Cessation of a person with significant control.

Download
2023-04-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.