Warning: file_put_contents(c/ac3a93e6a740d6dfda03a1f12949bcec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/331a05fcd56efd08f076ff41c58b0b43.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Destination Lounge Limited, EX34 8HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE DESTINATION LOUNGE LIMITED

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

This company is commonly known as The Destination Lounge Limited. The company was founded 17 years ago and was given the registration number 05890777. The firm's registered office is in ILFRACOMBE. You can find them at 3 Church Street, , Ilfracombe, Devon. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:THE DESTINATION LOUNGE LIMITED
Company Number:05890777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2006
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:3 Church Street, Ilfracombe, Devon, United Kingdom, EX34 8HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Church Street, Ilfracombe, United Kingdom, EX34 8HA

Director01 January 2018Active
77, Westacott Meadow, Barnstaple, EX32 8QX

Secretary28 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 July 2006Active
3, Church Street, Ilfracombe, United Kingdom, EX34 8HA

Director01 January 2018Active
77 Westacott Meadow, Barnstaple, EX32 8QX

Director28 July 2006Active
77, Westacott Meadow, Barnstaple, EX32 8QX

Director28 July 2006Active
18, Moor Lane, Croyde, Braunton, England, EX33 1NN

Director24 July 2017Active

People with Significant Control

Mr Jake Goodenough
Notified on:01 January 2018
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:3, Church Street, Ilfracombe, United Kingdom, EX34 8HA
Nature of control:
  • Significant influence or control
Mr Ian Mark Goodenough
Notified on:01 January 2018
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:3, Church Street, Ilfracombe, United Kingdom, EX34 8HA
Nature of control:
  • Significant influence or control
Mr Jake Goodenough
Notified on:28 July 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:Willow Tree House, Torrs Park, Ilfracombe, United Kingdom, EX34 8AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Mark Goodenough
Notified on:28 July 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Willow Tree House, Torrs Park, Ilfracombe, United Kingdom, EX34 8AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Big Blue Marble Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3, Church Street, Ilfracombe, United Kingdom, EX34 8HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved compulsory.

Download
2022-09-13Gazette

Gazette notice compulsory.

Download
2021-09-06Resolution

Resolution.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Resolution

Resolution.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type dormant.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Address

Change sail address company with old address new address.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-06-22Persons with significant control

Notification of a person with significant control.

Download
2019-06-22Officers

Change person director company with change date.

Download
2019-06-22Officers

Change person director company with change date.

Download
2019-06-22Address

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

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type dormant.

Download
2018-06-21Accounts

Change account reference date company previous extended.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2018-01-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.