ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Whisky Lounge Ltd

The Whisky Lounge Ltd is an active company incorporated on 9 July 2007 with the registered office located in York, North Yorkshire. The Whisky Lounge Ltd was registered 18 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 5 months ago
Company No
06307189
Private limited company
Age
18 years
Incorporated 9 July 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 March 2025 (6 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Unit 1b 59-61 Osbaldwick Lane
York
YO10 3AY
England
Address changed on 5 Mar 2024 (1 year 6 months ago)
Previous address was Unit 3 61a Osbaldwick Lane York YO10 3AY England
Telephone
01904466227
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Account Manager • British • Lives in England • Born in Dec 1972
Director • British • Lives in England • Born in Nov 1967
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Spirits Lounge Limited
Mrs Amanda Lynn Ludlow and Mr Edward Ludlow are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£1
Decreased by £59.37K (-100%)
Total Liabilities
£0
Decreased by £321.12K (-100%)
Net Assets
£1
Increased by £261.74K (-100%)
Debt Ratio (%)
0%
Decreased by 540.85% (-100%)
Latest Activity
Confirmation Submitted
5 Months Ago on 25 Mar 2025
Compulsory Strike-Off Discontinued
5 Months Ago on 18 Mar 2025
Abridged Accounts Submitted
5 Months Ago on 17 Mar 2025
Notification of PSC Statement
7 Months Ago on 20 Jan 2025
Compulsory Strike-Off Suspended
7 Months Ago on 16 Jan 2025
Compulsory Gazette Notice
9 Months Ago on 10 Dec 2024
Registered Address Changed
1 Year 6 Months Ago on 5 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 1 Mar 2024
Richard Ivan Stoppard Resigned
1 Year 6 Months Ago on 29 Feb 2024
Columbus Media and Events Limited (PSC) Resigned
1 Year 6 Months Ago on 29 Feb 2024
Get Credit Report
Discover The Whisky Lounge Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 March 2025 with no updates
Submitted on 25 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 18 Mar 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 17 Mar 2025
Notification of a person with significant control statement
Submitted on 20 Jan 2025
Compulsory strike-off action has been suspended
Submitted on 16 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Registered office address changed from Unit 3 61a Osbaldwick Lane York YO10 3AY England to Unit 1B 59-61 Osbaldwick Lane York YO10 3AY on 5 March 2024
Submitted on 5 Mar 2024
Registered office address changed from Unit 208 Canalot Studios 222 Kensal Road London W10 5BN England to Unit 3 61a Osbaldwick Lane York YO10 3AY on 1 March 2024
Submitted on 1 Mar 2024
Cessation of Columbus Media and Events Limited as a person with significant control on 29 February 2024
Submitted on 1 Mar 2024
Termination of appointment of Richard Ivan Stoppard as a director on 29 February 2024
Submitted on 1 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year