Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOUNGE ACCESS LIMITED
Company Information for

LOUNGE ACCESS LIMITED

CUTLERS EXCHANGE, 123 HOUNDSDITCH, LONDON, EC3A 7BU,
Company Registration Number
06792825
Private Limited Company
Liquidation

Company Overview

About Lounge Access Ltd
LOUNGE ACCESS LIMITED was founded on 2009-01-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Lounge Access Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LOUNGE ACCESS LIMITED
 
Legal Registered Office
CUTLERS EXCHANGE
123 HOUNDSDITCH
LONDON
EC3A 7BU
Other companies in EC3A
 
Filing Information
Company Number 06792825
Company ID Number 06792825
Date formed 2009-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 30/04/2018
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
Last Datalog update: 2019-12-15 15:17:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOUNGE ACCESS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LOUNGE ACCESS LIMITED
The following companies were found which have the same name as LOUNGE ACCESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOUNGE ACCESS INC Delaware Unknown
LOUNGE ACCESS LIMITED Unknown

Company Officers of LOUNGE ACCESS LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD HAMPTON
Company Secretary 2014-05-01
SUSAN BURNS
Director 2011-10-25
MARK RICHARD HAMPTON
Director 2014-05-01
STEPHEN JOHN PINCHES
Director 2009-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT GOODERSON
Company Secretary 2009-01-15 2014-04-30
DAVID ROBERT GOODERSON
Director 2009-01-15 2014-04-30
COLIN ROBERT EVANS
Director 2009-01-15 2011-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN BURNS AIRPORT LOUNGE DEVELOPMENT LIMITED Director 2014-07-28 CURRENT 2000-02-14 Active
SUSAN BURNS PARTNERSHIP MARKETING AGENCY LIMITED Director 2008-01-21 CURRENT 2006-03-07 Active
SUSAN BURNS PRIORITY PASS (HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Liquidation
SUSAN BURNS PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Liquidation
SUSAN BURNS PARTNERSHIP MARKETING (HOLDINGS) LIMITED Director 2007-07-11 CURRENT 2007-07-11 Liquidation
SUSAN BURNS PRIORITY COLLECTION LIMITED Director 2006-06-20 CURRENT 2006-01-06 Liquidation
SUSAN BURNS PRIORITY PASS LIMITED Director 1994-11-10 CURRENT 1992-07-03 Active
SUSAN BURNS INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES LIMITED Director 1993-10-18 CURRENT 1987-05-15 Active
SUSAN BURNS INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (GROUP PUBLICATIONS) LIMITED Director 1992-09-26 CURRENT 1984-09-07 Active
SUSAN BURNS EXECUTIVE CLUB LIMITED(THE) Director 1992-08-01 CURRENT 1980-09-29 Dissolved 2017-06-06
SUSAN BURNS THE EXECUTIVE CLUB INTERNATIONAL LIMITED Director 1992-07-14 CURRENT 1979-10-22 Liquidation
MARK RICHARD HAMPTON PREFERENTIAL INSURANCE SERVICES LIMITED Director 2018-07-02 CURRENT 1996-04-25 Liquidation
MARK RICHARD HAMPTON OPTIMUM UNDERWRITING LIMITED Director 2018-07-02 CURRENT 1999-07-12 Liquidation
MARK RICHARD HAMPTON GLOBAL MARKETING SOFTWARE LIMITED Director 2017-01-26 CURRENT 2006-11-06 Liquidation
MARK RICHARD HAMPTON PRIORITY PASS (FAR EAST) LIMITED Director 2016-12-23 CURRENT 2012-01-20 Liquidation
MARK RICHARD HAMPTON ASTRENSKA INSURANCE HOLDINGS LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
MARK RICHARD HAMPTON HOSPICE OF ST. FRANCIS (BERKHAMSTED) LIMITED Director 2016-01-16 CURRENT 1980-07-14 Active
MARK RICHARD HAMPTON WORLDWIDE TRAVEL CONCIERGE LTD Director 2016-01-07 CURRENT 2012-03-02 Liquidation
MARK RICHARD HAMPTON AESOP ARTS AND SOCIETY LIMITED Director 2015-09-08 CURRENT 2009-08-24 Active
MARK RICHARD HAMPTON ASTRENSKA INSURANCE LIMITED Director 2015-03-18 CURRENT 1983-03-22 Active
MARK RICHARD HAMPTON COLLINSON FINANCE LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
MARK RICHARD HAMPTON WORLD TREKKER LIMITED Director 2014-05-01 CURRENT 1999-03-10 Dissolved 2017-06-06
MARK RICHARD HAMPTON TRAVEL INSURANCE CLUB LIMITED Director 2014-05-01 CURRENT 2003-02-04 Dissolved 2017-06-06
MARK RICHARD HAMPTON RAPIDINSURE DIRECT LIMITED Director 2014-05-01 CURRENT 2000-11-28 Dissolved 2017-06-06
MARK RICHARD HAMPTON PREFERENTIAL ADMINISTRATION SERVICES LIMITED Director 2014-05-01 CURRENT 2003-02-12 Dissolved 2017-06-06
MARK RICHARD HAMPTON PREFERENTIAL UNDERWRITING LIMITED Director 2014-05-01 CURRENT 1997-05-23 Dissolved 2017-06-06
MARK RICHARD HAMPTON ONE CLAIMS & ASSISTANCE LTD Director 2014-05-01 CURRENT 2000-02-28 Dissolved 2017-06-06
MARK RICHARD HAMPTON ONE CLAIMS LTD Director 2014-05-01 CURRENT 2000-02-14 Dissolved 2017-06-06
MARK RICHARD HAMPTON NOMAD INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 1998-03-05 Dissolved 2017-06-06
MARK RICHARD HAMPTON LOYALTY SYSTEMS LIMITED Director 2014-05-01 CURRENT 1993-05-27 Dissolved 2017-06-06
MARK RICHARD HAMPTON EXECUTIVE CLUB LIMITED(THE) Director 2014-05-01 CURRENT 1980-09-29 Dissolved 2017-06-06
MARK RICHARD HAMPTON COLUMBUS TRAVEL INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 2007-08-09 Dissolved 2017-06-06
MARK RICHARD HAMPTON COLUMBUS DIRECT INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 1998-05-18 Dissolved 2017-06-06
MARK RICHARD HAMPTON COLUMBUS DIRECT LIMITED Director 2014-05-01 CURRENT 1998-08-28 Dissolved 2017-06-06
MARK RICHARD HAMPTON CLUB DIRECT INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 2003-01-02 Dissolved 2017-06-06
MARK RICHARD HAMPTON BACKPACKERS TRAVEL INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 2003-02-04 Dissolved 2017-06-06
MARK RICHARD HAMPTON PARTNERSHIP MARKETING (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Liquidation
MARK RICHARD HAMPTON COLLINSON DIGITAL (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Liquidation
MARK RICHARD HAMPTON INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON PRIORITY PASS (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Liquidation
MARK RICHARD HAMPTON INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON PARTNERSHIP MARKETING AGENCY LIMITED Director 2014-05-01 CURRENT 2006-03-07 Active
MARK RICHARD HAMPTON ICLP WORLDWIDE LTD Director 2014-05-01 CURRENT 2007-06-29 Active
MARK RICHARD HAMPTON COLLINSON INSURANCE (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON COGENT ANALYTICS LTD Director 2014-05-01 CURRENT 2008-04-16 Liquidation
MARK RICHARD HAMPTON CHASE RESPONSE (MANAGEMENT SERVICES) LIMITED Director 2014-05-01 CURRENT 2012-01-11 Active - Proposal to Strike off
MARK RICHARD HAMPTON LOUNGE KEY LIMITED Director 2014-05-01 CURRENT 2013-11-27 Active
MARK RICHARD HAMPTON PRIORITY COLLECTION LIMITED Director 2014-05-01 CURRENT 2006-01-06 Liquidation
MARK RICHARD HAMPTON PREFERENTIAL GROUP LIMITED Director 2014-05-01 CURRENT 2007-03-08 Liquidation
MARK RICHARD HAMPTON THE COLLINSON GROUP (IT) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Liquidation
MARK RICHARD HAMPTON PRIORITY TRAVEL GROUP (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Active
MARK RICHARD HAMPTON PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Liquidation
MARK RICHARD HAMPTON PRIORITY PASS (UK HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2008-09-24 Liquidation
MARK RICHARD HAMPTON PRIORITY PASS (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2008-09-25 Liquidation
MARK RICHARD HAMPTON INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (GROUP PUBLICATIONS) LIMITED Director 2014-05-01 CURRENT 1984-09-07 Active
MARK RICHARD HAMPTON INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (EAME) LIMITED Director 2014-05-01 CURRENT 1991-01-28 Liquidation
MARK RICHARD HAMPTON IAPA (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 1991-01-28 Liquidation
MARK RICHARD HAMPTON GLOBAL INSURANCE SOLUTIONS LIMITED Director 2014-05-01 CURRENT 1987-05-05 Liquidation
MARK RICHARD HAMPTON AERO24 LTD Director 2014-05-01 CURRENT 1987-12-28 Active - Proposal to Strike off
MARK RICHARD HAMPTON IAPA (SERVICES EAME) LIMITED Director 2014-05-01 CURRENT 1991-01-28 Active - Proposal to Strike off
MARK RICHARD HAMPTON PREFERENTIAL HOLDINGS LIMITED Director 2014-05-01 CURRENT 1997-06-19 Liquidation
MARK RICHARD HAMPTON PREFERENTIAL GROUP HOLDINGS LIMITED Director 2014-05-01 CURRENT 2005-06-16 Liquidation
MARK RICHARD HAMPTON COLLINSON (PRODUCT INNOVATION) LTD Director 2014-05-01 CURRENT 2006-12-13 Liquidation
MARK RICHARD HAMPTON PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Liquidation
MARK RICHARD HAMPTON COLLINSON INSURANCE GROUP LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON PARTNERSHIP MARKETING LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active - Proposal to Strike off
MARK RICHARD HAMPTON CORE8 LIMITED Director 2014-05-01 CURRENT 2008-04-16 Liquidation
MARK RICHARD HAMPTON COLLINSON IG (MANAGEMENT) LTD Director 2014-05-01 CURRENT 2008-07-16 Active
MARK RICHARD HAMPTON VALUEDYNAMX LIMITED Director 2014-05-01 CURRENT 2008-09-25 Active
MARK RICHARD HAMPTON LOUNGE GATEWAY LIMITED Director 2014-05-01 CURRENT 2008-09-26 Active
MARK RICHARD HAMPTON COLLINSON (CENTRAL SERVICES) LTD Director 2014-05-01 CURRENT 2000-02-14 Active
MARK RICHARD HAMPTON PARTNERSHIP MARKETING NETWORK LIMITED Director 2014-05-01 CURRENT 2006-01-06 Liquidation
MARK RICHARD HAMPTON THE COLLINSON GROUP (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2008-06-02 Active
MARK RICHARD HAMPTON COLLINSON INTERNATIONAL LIMITED Director 2013-12-18 CURRENT 1991-01-28 Active
STEPHEN JOHN PINCHES WORLDWIDE TRAVEL CONCIERGE LTD Director 2016-01-07 CURRENT 2012-03-02 Liquidation
STEPHEN JOHN PINCHES SWISSPORTALD LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
STEPHEN JOHN PINCHES AIRPORT LOUNGE DEVELOPMENT LIMITED Director 2014-07-28 CURRENT 2000-02-14 Active
STEPHEN JOHN PINCHES LOUNGE KEY LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
STEPHEN JOHN PINCHES PRIORITY PASS (FAR EAST) LIMITED Director 2012-01-20 CURRENT 2012-01-20 Liquidation
STEPHEN JOHN PINCHES IAPA (HOLDINGS) LIMITED Director 2011-02-21 CURRENT 1991-01-28 Liquidation
STEPHEN JOHN PINCHES COLLINSON INTERNATIONAL LIMITED Director 2010-01-11 CURRENT 1991-01-28 Active
STEPHEN JOHN PINCHES LOUNGE GATEWAY LIMITED Director 2008-09-26 CURRENT 2008-09-26 Active
STEPHEN JOHN PINCHES PRIORITY PASS (OVERSEAS HOLDINGS) LIMITED Director 2008-09-25 CURRENT 2008-09-25 Liquidation
STEPHEN JOHN PINCHES PRIORITY PASS (UK HOLDINGS) LIMITED Director 2008-09-24 CURRENT 2008-09-24 Liquidation
STEPHEN JOHN PINCHES PRIORITY COLLECTION LIMITED Director 2008-07-15 CURRENT 2006-01-06 Liquidation
STEPHEN JOHN PINCHES INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (EAME) LIMITED Director 2007-07-19 CURRENT 1991-01-28 Liquidation
STEPHEN JOHN PINCHES PRIORITY PASS (HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Liquidation
STEPHEN JOHN PINCHES PRIORITY TRAVEL GROUP (HOLDINGS) LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
STEPHEN JOHN PINCHES THE EXECUTIVE CLUB INTERNATIONAL LIMITED Director 2007-05-14 CURRENT 1979-10-22 Liquidation
STEPHEN JOHN PINCHES PRIORITY PASS LIMITED Director 2004-10-08 CURRENT 1992-07-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-19600Appointment of a voluntary liquidator
2019-09-19LIQ01Voluntary liquidation declaration of solvency
2019-09-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-05
2019-09-07DISS16(SOAS)Compulsory strike-off action has been suspended
2019-08-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-08-28PSC02Notification of Priority Travel Group (Holdings) as a person with significant control on 2017-01-23
2018-08-28PSC07CESSATION OF PRIORITY PASS (UK HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 1
2018-08-06SH19Statement of capital on 2018-08-06 GBP 1
2018-08-06SH20Statement by Directors
2018-08-06CAP-SSSolvency Statement dated 24/07/18
2018-08-06RES13Resolutions passed:
  • Cancellation of share premium 24/07/2018
  • Resolution of reduction in issued share capital
2018-08-06RES06REDUCE ISSUED CAPITAL 24/07/2018
2018-08-03SH0106/07/18 STATEMENT OF CAPITAL GBP 50001
2018-08-02AP01DIRECTOR APPOINTED CHRISTOPHER JAMES EVANS
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PINCHES
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BURNS
2018-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067928250001
2018-01-31AA01Previous accounting period shortened from 01/05/17 TO 30/04/17
2018-01-26AA01Previous accounting period extended from 30/04/17 TO 01/05/17
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 50000
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-27AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-01-27AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-15AR0115/01/16 ANNUAL RETURN FULL LIST
2015-11-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 067928250001
2015-02-10AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-15AR0115/01/15 FULL LIST
2014-05-09AP03SECRETARY APPOINTED MR MARK RICHARD HAMPTON
2014-05-09AP01DIRECTOR APPOINTED MR MARK RICHARD HAMPTON
2014-05-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID GOODERSON
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODERSON
2014-05-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-19LATEST SOC19/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-19AR0115/01/14 FULL LIST
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 520 FULHAM ROAD LONDON SW6 5NJ
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 067928250001
2013-03-20RES13COMPANY BUSINESS 11/03/2013
2013-03-20RES01ADOPT ARTICLES 11/03/2013
2013-03-20CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-17AR0115/01/13 FULL LIST
2012-02-03AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-16AR0115/01/12 FULL LIST
2011-10-25AP01DIRECTOR APPOINTED MS SUSAN BURNS
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN EVANS
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PINCHES / 26/08/2011
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/08/2011
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT EVANS / 26/08/2011
2011-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/08/2011
2011-01-28AR0115/01/11 FULL LIST
2011-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-01-28AD02SAIL ADDRESS CREATED
2011-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2010-01-18AR0115/01/10 FULL LIST
2009-04-28288aDIRECTOR APPOINTED MR STEPHEN JOHN PINCHES
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 520 FULHAM ROAD LONDON SW6 5NJ
2009-02-10225CURRSHO FROM 31/01/2010 TO 30/04/2009
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 5 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EA UNITED KINGDOM
2009-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79909 - Other reservation service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LOUNGE ACCESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOUNGE ACCESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-22 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LOUNGE ACCESS LIMITED registering or being granted any patents
Domain Names

LOUNGE ACCESS LIMITED owns 1 domain names.

lounge-access.co.uk  

Trademarks
We have not found any records of LOUNGE ACCESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOUNGE ACCESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79909 - Other reservation service activities n.e.c.) as LOUNGE ACCESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOUNGE ACCESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyLOUNGE ACCESS LIMITED Event Date2019-09-05
By written resolution of the sole Member of the above-named companies passed on 05 September 2019, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Laura May Waters and Steven Sherry of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Steven Sherry (IP numbers 9477 and 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 5 September 2019 . Further information about this case is available from Elizabeth Colley of PricewaterhouseCoopers LLP at laura.m.waters@pwc.com or elizabeth.colley@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event Type
Defending partyLOUNGE ACCESS LIMITED Event Date2019-09-05
By written resolution of the sole Member of the above-named companies passed on 05 September 2019, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Laura May Waters and Steven Sherry of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Steven Sherry (IP numbers 9477 and 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 5 September 2019 . Further information about this case is available from Elizabeth Colley of PricewaterhouseCoopers LLP at laura.m.waters@pwc.com or elizabeth.colley@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event Type
Defending partyLOUNGE ACCESS LIMITED Event Date2019-09-05
Laura May Waters and Steven Sherry of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Elizabeth Colley of PricewaterhouseCoopers LLP at laura.m.waters@pwc.com or elizabeth.colley@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event Type
Defending partyLOUNGE ACCESS LIMITED Event Date2019-09-05
Laura May Waters and Steven Sherry of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Elizabeth Colley of PricewaterhouseCoopers LLP at laura.m.waters@pwc.com or elizabeth.colley@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event Type
Defending partyLOUNGE ACCESS LIMITED Event Date2019-09-05
By written resolution of the sole Member of the above-named companies passed on 05 September 2019, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Laura May Waters and Steven Sherry of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Steven Sherry (IP numbers 9477 and 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 5 September 2019 . Further information about this case is available from Elizabeth Colley of PricewaterhouseCoopers LLP at laura.m.waters@pwc.com or elizabeth.colley@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event Type
Defending partyLOUNGE ACCESS LIMITED Event Date2019-09-05
By written resolution of the sole Member of the above-named companies passed on 05 September 2019, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Laura May Waters and Steven Sherry of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Steven Sherry (IP numbers 9477 and 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 5 September 2019 . Further information about this case is available from Elizabeth Colley of PricewaterhouseCoopers LLP at laura.m.waters@pwc.com or elizabeth.colley@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event Type
Defending partyLOUNGE ACCESS LIMITED Event Date2019-09-05
Laura May Waters and Steven Sherry of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Elizabeth Colley of PricewaterhouseCoopers LLP at laura.m.waters@pwc.com or elizabeth.colley@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event Type
Defending partyLOUNGE ACCESS LIMITED Event Date2019-09-05
Laura May Waters and Steven Sherry of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Elizabeth Colley of PricewaterhouseCoopers LLP at laura.m.waters@pwc.com or elizabeth.colley@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event Type
Defending partyLOUNGE ACCESS LIMITED Event Date2019-09-05
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT by 9 October 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Laura May Waters and Steven Sherry (IP numbers 9477 and 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 5 September 2019 . Further information about this case is available from Elizabeth Colley at the offices of PricewaterhouseCoopers LLP at laura.m.waters@pwc.com or elizabeth.colley@pwc.com. Laura May Waters and Steven Sherry , Joint Liquidators The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOUNGE ACCESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOUNGE ACCESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.