UKBizDB.co.uk

THE MANDRAKE LOUNGE LTD

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

This company is commonly known as The Mandrake Lounge Ltd. The company was founded 5 years ago and was given the registration number 11923772. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 127 Osborne Road, , Newcastle Upon Tyne, Uk. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE MANDRAKE LOUNGE LTD
Company Number:11923772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2019
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:127 Osborne Road, Newcastle Upon Tyne, Uk, England, NE2 2TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
127, Osborne Road, Newcastle Upon Tyne, United Kingdom, NE2 2TB

Director06 January 2021Active
127, Osborne Road, Newcastle Upon Tyne, United Kingdom, NE2 2TB

Director14 October 2020Active
127, Osborne Road, Newcastle Upon Tyne, England, NE2 2TB

Director09 June 2022Active
16, Lewis Drive, Newcastle Upon Tyne, United Kingdom, NE4 9HE

Director03 April 2019Active
127, Osborne Road, Newcastle Upon Tyne, United Kingdom, NE2 2TB

Director19 January 2021Active
127, Osborne Road, Newcastle Upon Tyne, United Kingdom, NE2 2TB

Director14 October 2020Active

People with Significant Control

Mr Polat Cosar Akcicek
Notified on:21 September 2021
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:127, Osborne Road, Newcastle Upon Tyne, England, NE2 2TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Muaz Al Gharawi
Notified on:06 January 2021
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:United Kingdom
Address:127, Osborne Road, Newcastle Upon Tyne, United Kingdom, NE2 2TB
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mr Asaad Abudulkhaliq Abood
Notified on:26 October 2020
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:127, Osborne Road, Newcastle Upon Tyne, United Kingdom, NE2 2TB
Nature of control:
  • Significant influence or control
Mr Muaz Al Gharawi
Notified on:03 April 2019
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:United Kingdom
Address:16, Lewis Drive, Newcastle Upon Tyne, United Kingdom, NE4 9HE
Nature of control:
  • Ownership of shares 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 (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
2023-06-01Officers

Termination director company with name termination date.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-25Officers

Termination director company with name termination date.

Download
2021-04-07Accounts

Accounts with accounts type dormant.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Address

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

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.