Company NameUnico Lounge Limited
DirectorStefano Di Piazza
Company StatusActive
Company Number09319640
CategoryPrivate Limited Company
Incorporation Date19 November 2014(9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stefano Di Piazza
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261b High Street
Epping
Essex
CM16 4BP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address261b High Street
Epping
Essex
CM16 4BP
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Stefano Di Piazza
100.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

28 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
21 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
10 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
27 February 2019Registered office address changed from The Lodge Market Square Bishop's Stortford Hertfordshire CM23 3UU England to 261B High Street Epping Essex CM16 4BP on 27 February 2019 (1 page)
22 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
9 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
22 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
16 May 2016Registered office address changed from Drill Hall Market Square Bishop's Stortford Hertfordshire CM23 3UU to The Lodge Market Square Bishop's Stortford Hertfordshire CM23 3UU on 16 May 2016 (1 page)
16 May 2016Registered office address changed from Drill Hall Market Square Bishop's Stortford Hertfordshire CM23 3UU to The Lodge Market Square Bishop's Stortford Hertfordshire CM23 3UU on 16 May 2016 (1 page)
13 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 100
(3 pages)
13 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 100
(3 pages)
11 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
1 December 2014Registered office address changed from 2Nd Floor, 181 Green Lanes London N13 4UR United Kingdom to Drill Hall Market Square Bishop's Stortford Hertfordshire CM23 3UU on 1 December 2014 (1 page)
1 December 2014Appointment of Mr Stefano Di Piazza as a director on 19 November 2014 (2 pages)
1 December 2014Registered office address changed from 2Nd Floor, 181 Green Lanes London N13 4UR United Kingdom to Drill Hall Market Square Bishop's Stortford Hertfordshire CM23 3UU on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 2Nd Floor, 181 Green Lanes London N13 4UR United Kingdom to Drill Hall Market Square Bishop's Stortford Hertfordshire CM23 3UU on 1 December 2014 (1 page)
1 December 2014Appointment of Mr Stefano Di Piazza as a director on 19 November 2014 (2 pages)
26 November 2014Termination of appointment of Barbara Kahan as a director on 19 November 2014 (2 pages)
26 November 2014Termination of appointment of Barbara Kahan as a director on 19 November 2014 (2 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 1
(36 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 1
(36 pages)