Background WavePink WaveYellow Wave

THE WHISKY LOUNGE LTD (06307189)

THE WHISKY LOUNGE LTD (06307189) is an active UK company. incorporated on 9 July 2007. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores and 1 other business activities. THE WHISKY LOUNGE LTD has been registered for 18 years.

Company Number
06307189
Status
active
Type
ltd
Incorporated
9 July 2007
Age
18 years
Address
Unit 1b 59-61 Osbaldwick Lane, York, YO10 3AY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
SIC Codes
47250, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WHISKY LOUNGE LTD

THE WHISKY LOUNGE LTD is an active company incorporated on 9 July 2007 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores and 1 other business activity. THE WHISKY LOUNGE LTD was registered 18 years ago.(SIC: 47250, 96090)

Status

active

Active since 18 years ago

Company No

06307189

LTD Company

Age

18 Years

Incorporated 9 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

Unit 1b 59-61 Osbaldwick Lane York, YO10 3AY,

Previous Addresses

Unit 3 61a Osbaldwick Lane York YO10 3AY England
From: 1 March 2024To: 5 March 2024
Unit 208 Canalot Studios 222 Kensal Road London W10 5BN England
From: 13 November 2020To: 1 March 2024
Unit 208 Canalot Studios 222 Kensal Road London W10 5BN England
From: 13 November 2020To: 13 November 2020
210 Canalot Studios 222 Kensal Road London W10 5BN England
From: 10 October 2019To: 13 November 2020
Building 17 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB
From: 29 May 2015To: 10 October 2019
6 Nevinson Grove York YO10 4HR
From: 15 July 2014To: 29 May 2015
Unit 3 61a Osbaldwick Lane York North Yorkshire YO10 3AY England
From: 22 May 2014To: 15 July 2014
6 Nevinson Grove York YO10 4HR
From: 9 July 2007To: 22 May 2014
Timeline

19 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Apr 12
Funding Round
Mar 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 22
Director Left
Dec 23
Director Left
Feb 24
Owner Exit
Feb 24
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
17 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 January 2025
PSC08Cessation of Other Registrable Person PSC
Dissolved Compulsory Strike Off Suspended
16 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2021
AAAnnual Accounts
Legacy
23 November 2021
AGREEMENT2AGREEMENT2
Legacy
23 November 2021
GUARANTEE2GUARANTEE2
Legacy
23 November 2021
PARENT_ACCPARENT_ACC
Legacy
17 November 2021
GUARANTEE2GUARANTEE2
Legacy
17 November 2021
AGREEMENT2AGREEMENT2
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 May 2015
AA01Change of Accounting Reference Date
Resolution
29 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2012
AR01AR01
Accounts Amended With Made Up Date
7 August 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Incorporation Company
9 July 2007
NEWINCIncorporation