Company NameSports Lounge Limited
DirectorJonathan Robert Holmes
Company StatusActive
Company Number05374996
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Jill Turner
NationalityBritish
StatusCurrent
Appointed24 February 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address59 Kimpton Avenue
Brentwood
Essex
CM15 9HB
Director NameMr Jonathan Robert Holmes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(7 years after company formation)
Appointment Duration12 years, 1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressEast Wing Helvellyn
Moulsham Hall Lane
Great Leighs Chelmsford
Essex
CM3 1PZ
Director NameJohn Henry Holmes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pavillion
Essex Showground, Moulsham Hall Lane Great Leighs
Chelmsford
Essex
CM3 1QP
Director NameMr Gary Kenneth Disley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2012)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressEast Wing Helvellyn
Moulsham Hall Lane
Great Leighs Chelmsford
Essex
CM3 1PZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressEast Wing Helvellyn
Moulsham Hall Lane
Great Leighs Chelmsford
Essex
CM3 1PZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jill Turner
50.00%
Ordinary
1 at £1Jonathan Holmes
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

4 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
12 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
13 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
20 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 June 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
14 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
10 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
9 April 2013Appointment of Mr Jonathan Robert Holmes as a director (2 pages)
9 April 2013Termination of appointment of Gary Disley as a director (1 page)
9 April 2013Termination of appointment of Gary Disley as a director (1 page)
9 April 2013Appointment of Mr Jonathan Robert Holmes as a director (2 pages)
19 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
25 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
17 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
8 July 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
8 July 2011Registered office address changed from 31 Royal Exchange Threadneedle Street London London EC3V 3LP United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 31 Royal Exchange Threadneedle Street London London EC3V 3LP United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 31 Royal Exchange Threadneedle Street London London EC3V 3LP United Kingdom on 8 July 2011 (1 page)
8 July 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 May 2010Appointment of Mr Gary Kenneth Disley as a director (2 pages)
24 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
24 May 2010Termination of appointment of John Holmes as a director (1 page)
24 May 2010Appointment of Mr Gary Kenneth Disley as a director (2 pages)
24 May 2010Termination of appointment of John Holmes as a director (1 page)
24 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
10 November 2009Registered office address changed from the Showground, Moulsham Hall Lane, Great Leighs Chelmsford Essex CM3 1QP on 10 November 2009 (1 page)
10 November 2009Registered office address changed from the Showground, Moulsham Hall Lane, Great Leighs Chelmsford Essex CM3 1QP on 10 November 2009 (1 page)
8 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
8 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 March 2009Return made up to 24/02/09; full list of members (3 pages)
10 March 2009Return made up to 24/02/09; full list of members (3 pages)
8 July 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
8 July 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
2 April 2008Return made up to 24/02/08; full list of members (3 pages)
2 April 2008Return made up to 24/02/08; full list of members (3 pages)
24 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
24 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 24/02/07; full list of members (2 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 24/02/07; full list of members (2 pages)
21 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
21 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
20 March 2006Return made up to 24/02/06; full list of members (2 pages)
20 March 2006Return made up to 24/02/06; full list of members (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
24 February 2005Incorporation (19 pages)
24 February 2005Incorporation (19 pages)