CIRCLE LOUNGE LTD

Register to unlock more data on OkredoRegister

CIRCLE LOUNGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07481125

Incorporation date

04/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire HX1 1SPCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2011)
dot icon26/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon10/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon20/05/2025
Director's details changed for Mr Richard Stuart Jamieson on 2025-05-20
dot icon20/05/2025
Change of details for Mr Richard Stuart Jamieson as a person with significant control on 2025-05-20
dot icon20/05/2025
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Empire House 11 Mulcture Hall Road Halifax West Yorkshire HX1 1SP on 2025-05-20
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon08/12/2023
Change of details for Mr Richard Stuart Jamieson as a person with significant control on 2023-12-07
dot icon08/12/2023
Director's details changed for Mr Richard Stuart Jamieson on 2023-12-07
dot icon14/07/2023
Termination of appointment of Andrew Kenneth Jamieson as a director on 2022-07-02
dot icon14/07/2023
Termination of appointment of Stephen Raynor Jamieson as a director on 2022-07-02
dot icon14/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon03/12/2021
Director's details changed for Mr Richard Stuart Jamieson on 2021-12-01
dot icon03/12/2021
Change of details for Mr Richard Stuart Jamieson as a person with significant control on 2021-12-01
dot icon27/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/02/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-04 with updates
dot icon06/10/2017
Statement of capital following an allotment of shares on 2017-06-13
dot icon29/09/2017
Resolutions
dot icon29/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon26/03/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon18/12/2012
Termination of appointment of Bruce Fowler as a director
dot icon18/12/2012
Termination of appointment of Christine Fowler as a director
dot icon27/06/2012
Appointment of Mr Bruce Fowler as a director
dot icon26/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/06/2012
Appointment of Ms Christine Fowler as a director
dot icon07/06/2012
Appointment of Mr Stephen Raynor Jamieson as a director
dot icon07/06/2012
Appointment of Mr Andrew Kenneth Jamieson as a director
dot icon16/02/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon01/04/2011
Termination of appointment of Bruce Fowler as a director
dot icon18/03/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon21/02/2011
Statement of capital following an allotment of shares on 2011-01-04
dot icon24/01/2011
Appointment of Mr Richard Stuart Jamieson as a director
dot icon04/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+1.34 % *

* during past year

Cash in Bank

£23,503.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
89.04K
-
0.00
23.19K
-
2022
5
61.44K
-
0.00
23.50K
-
2022
5
61.44K
-
0.00
23.50K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

61.44K £Descended-30.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.50K £Ascended1.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jamieson, Andrew Kenneth
Director
01/06/2012 - 02/07/2022
2
Jamieson, Richard Stuart
Director
04/01/2011 - Present
3
Jamieson, Stephen Raynor
Director
01/06/2012 - 02/07/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCLE LOUNGE LTD

CIRCLE LOUNGE LTD is an(a) Active company incorporated on 04/01/2011 with the registered office located at Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire HX1 1SP. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCLE LOUNGE LTD?

toggle

CIRCLE LOUNGE LTD is currently Active. It was registered on 04/01/2011 .

Where is CIRCLE LOUNGE LTD located?

toggle

CIRCLE LOUNGE LTD is registered at Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire HX1 1SP.

What does CIRCLE LOUNGE LTD do?

toggle

CIRCLE LOUNGE LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does CIRCLE LOUNGE LTD have?

toggle

CIRCLE LOUNGE LTD had 5 employees in 2022.

What is the latest filing for CIRCLE LOUNGE LTD?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-12-31.