Background WavePink WaveYellow Wave

LOUNGERS LIMITED (11910770)

LOUNGERS LIMITED (11910770) is an active UK company. incorporated on 28 March 2019. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. LOUNGERS LIMITED has been registered for 7 years. Current directors include COLLINS, Nicholas Charles Elliot, MARSHALL, Stephen Daniel, REILLEY, Alexander Morton.

Company Number
11910770
Status
active
Type
ltd
Incorporated
28 March 2019
Age
7 years
Address
26 Baldwin Street, Bristol, BS1 1SE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
COLLINS, Nicholas Charles Elliot, MARSHALL, Stephen Daniel, REILLEY, Alexander Morton
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUNGERS LIMITED

LOUNGERS LIMITED is an active company incorporated on 28 March 2019 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. LOUNGERS LIMITED was registered 7 years ago.(SIC: 56101)

Status

active

Active since 7 years ago

Company No

11910770

LTD Company

Age

7 Years

Incorporated 28 March 2019

Size

N/A

Accounts

ARD: 22/4

Up to Date

9 months left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 22 April 2024 - 20 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 22 January 2027
Period: 21 April 2025 - 22 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

LOUNGERS PLC
From: 28 March 2019To: 17 February 2025
Contact
Address

26 Baldwin Street Bristol, BS1 1SE,

Previous Addresses

15-16 Lower Park Row Bristol Avon BS1 5BN United Kingdom
From: 28 March 2019To: 31 January 2020
Timeline

59 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Capital Update
Sept 19
Funding Round
Apr 20
Loan Secured
May 20
Funding Round
May 20
Loan Secured
May 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Funding Round
May 21
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
May 23
Funding Round
May 23
Loan Secured
Jun 23
Funding Round
Aug 23
Share Buyback
Aug 23
Share Issue
Oct 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Dec 24
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Funding Round
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Mar 25
33
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

COLLINS, Nicholas Charles Elliot

Active
Baldwin Street, BristolBS1 1SE
Born November 1974
Director
Appointed 28 Mar 2019

MARSHALL, Stephen Daniel

Active
Baldwin Street, BristolBS1 1SE
Born June 1969
Director
Appointed 23 Apr 2024

REILLEY, Alexander Morton

Active
Baldwin Street, BristolBS1 1SE
Born November 1973
Director
Appointed 28 Mar 2019

GRANT, Gregor

Resigned
Baldwin Street, BristolBS1 1SE
Secretary
Appointed 23 May 2022
Resigned 26 May 2022

GRANT, Gregor

Resigned
Lower Park Row, BristolBS1 5BN
Secretary
Appointed 28 Mar 2019
Resigned 28 Jun 2019

MUFG CORPORATE GOVERNANCE LIMITED

Resigned
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 26 May 2022
Resigned 30 Jun 2025

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 28 Jun 2019
Resigned 23 May 2022

BACKHOUSE, Nicholas Paul

Resigned
Baldwin Street, BristolBS1 1SE
Born April 1963
Director
Appointed 29 Mar 2019
Resigned 11 Feb 2025

BELLAMY, Adam John Gordon

Resigned
Baldwin Street, BristolBS1 1SE
Born May 1969
Director
Appointed 29 Mar 2019
Resigned 11 Feb 2025

COCKER, James

Resigned
Grosvenor Place, LondonSW1X 7HF
Born November 1982
Director
Appointed 28 Mar 2019
Resigned 01 Jul 2019

DARWENT, Robert

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born October 1972
Director
Appointed 01 Jul 2019
Resigned 11 Feb 2025

GRANT, Gregor

Resigned
Baldwin Street, BristolBS1 1SE
Born November 1966
Director
Appointed 28 Mar 2019
Resigned 23 Apr 2024

LITTLE, Jill Caroline

Resigned
Baldwin Street, BristolBS1 1SE
Born September 1953
Director
Appointed 29 Mar 2019
Resigned 11 Feb 2025

MALCHIONE, Helena Duey

Resigned
Grosvenor Place, LondonSW1X 7HF
Born October 1990
Director
Appointed 28 Mar 2019
Resigned 23 Apr 2019

WILSON, Matthew Phillip

Resigned
Grosvenor Place, LondonSW1X 7HF
Born January 1986
Director
Appointed 28 Mar 2019
Resigned 23 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
280 Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Feb 2025
Grosvenor Place, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2019
Ceased 11 Feb 2025
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2026
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
13 November 2025
SH05Notice of Cancellation of Shares
Termination Secretary Company With Name Termination Date
11 July 2025
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
15 May 2025
RP04CS01RP04CS01
Capital Cancellation Treasury Shares With Date Currency Capital Figure
1 April 2025
SH05Notice of Cancellation of Shares
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Court Order
20 February 2025
OCOC
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Certificate Re Registration Public Limited Company To Private
17 February 2025
CERT10CERT10
Reregistration Public To Private Company
17 February 2025
RR02RR02
Re Registration Memorandum Articles
17 February 2025
MARMAR
Resolution
17 February 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Resolution
31 January 2025
RESOLUTIONSResolutions
Memorandum Articles
31 January 2025
MAMA
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Capital Allotment Shares
24 October 2024
SH01Allotment of Shares
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Capital Allotment Shares
22 August 2024
SH01Allotment of Shares
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
24 May 2024
CH04Change of Corporate Secretary Details
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Resolution
3 November 2023
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
11 October 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
4 August 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
10 July 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
29 November 2022
CH04Change of Corporate Secretary Details
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Resolution
20 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2022
SH01Allotment of Shares
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Capital Allotment Shares
2 September 2022
SH01Allotment of Shares
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
20 July 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 June 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2022
TM02Termination of Secretary
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2021
AAAnnual Accounts
Resolution
27 October 2021
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
28 May 2021
CH04Change of Corporate Secretary Details
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
14 April 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
19 December 2020
AAAnnual Accounts
Resolution
28 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Capital Allotment Shares
30 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Resolution
10 November 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
13 September 2019
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
13 September 2019
CERT17CERT17
Legacy
13 September 2019
OC138OC138
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 July 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2019
TM02Termination of Secretary
Capital Name Of Class Of Shares
5 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
16 May 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Move Registers To Sail Company With New Address
2 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 May 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 April 2019
AA01Change of Accounting Reference Date
Legacy
29 March 2019
CERT8ACERT8A
Application Trading Certificate
29 March 2019
SH50SH50
Incorporation Company
28 March 2019
NEWINCIncorporation