Company NamePc Lounge Huddersfield Ltd
DirectorsSamir Sayeed Khan and Iqbal Singh Sekhon
Company StatusActive
Company Number09234325
CategoryPrivate Limited Company
Incorporation Date25 September 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Samir Sayeed Khan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140-148 Manningham Lane
Bradford
BD8 7JJ
Director NameMr Iqbal Singh Sekhon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2014(1 day after company formation)
Appointment Duration9 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDawsons House Owlcotes Lane
Pudsey
LS28 6PY
Director NameMr Iqbal Singh Sekhon
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCommercial House 140-148 Manningham Lane
Bradford
BD8 7JJ

Location

Registered AddressDawsons House
Owlcotes Lane
Pudsey
LS28 6PY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

19 January 2016Delivered on: 22 January 2016
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest including (but not limited to) the leasehold property known as kirkgate inn kirkgate huddersfield HD1 6QE which is registered at the land registry with title number YWE24860 and the chargor is legally and beneficially entitled to this property,. (Please refer to the legal charge for information on the nature of the security over real property).
Outstanding
6 November 2014Delivered on: 21 November 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: The land and building registered with title number YWE24860 being 48 kirkgate huddersfield and all freehold and leasehold property subsequently belonging to the company together with all buildings and fixtures (including trade and tenant's fixtures) on such property and all plant and machinery annexed to such property for whatever purpose and all patent, trade marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the company of patents and trade marks to which the company is now or may subsequently become entitled and all agreements under which the company is now or may become entitled to the payment of any royalty fee or similar income.
Outstanding
6 November 2014Delivered on: 14 November 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 48 kirkgate, huddersfield HD1 6QE.
Outstanding

Filing History

17 August 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
28 November 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
22 December 2021Compulsory strike-off action has been discontinued (1 page)
15 December 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
6 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
11 June 2021Registered office address changed from 19 Peckover Street Bradford BD1 5BD England to Dawsons House Owlcotes Lane Pudsey LS28 6PY on 11 June 2021 (1 page)
20 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (3 pages)
2 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (3 pages)
10 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 June 2017Registered office address changed from Commercial House 140-148 Manningham Lane Bradford BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 20 June 2017 (1 page)
20 June 2017Registered office address changed from Commercial House 140-148 Manningham Lane Bradford BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 20 June 2017 (1 page)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 January 2016Registration of charge 092343250003, created on 19 January 2016 (38 pages)
22 January 2016Registration of charge 092343250003, created on 19 January 2016 (38 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
21 November 2014Registration of charge 092343250002, created on 6 November 2014 (13 pages)
21 November 2014Registration of charge 092343250002, created on 6 November 2014 (13 pages)
21 November 2014Registration of charge 092343250002, created on 6 November 2014 (13 pages)
14 November 2014Registration of charge 092343250001, created on 6 November 2014 (4 pages)
14 November 2014Registration of charge 092343250001, created on 6 November 2014 (4 pages)
14 November 2014Registration of charge 092343250001, created on 6 November 2014 (4 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
26 September 2014Appointment of Mr Iqbal Singh Sekhon as a director on 26 September 2014 (2 pages)
26 September 2014Termination of appointment of Iqbal Singh Sekhon as a director on 25 September 2014 (1 page)
26 September 2014Termination of appointment of Iqbal Singh Sekhon as a director on 25 September 2014 (1 page)
26 September 2014Appointment of Mr Iqbal Singh Sekhon as a director on 26 September 2014 (2 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 51
(25 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 51
(25 pages)