Company NameThe Sun Lounge Limited
DirectorsAnthony Jackson and Emma Jane Jackson
Company StatusActive
Company Number05520327
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Anthony Jackson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2017(12 years after company formation)
Appointment Duration6 years, 9 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 East Way
Bolton
BL1 8SR
Director NameMiss Emma Jane Jackson
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address183 Mornington Road
Bolton
BL1 4EN
Director NameMrs Penelope Jane Bayley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Higher Ridings
Bromley Cross
Bolton
Lancashire
BL7 9HD
Director NameRichard Mark Bayley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Higher Ridings
Bromley Cross
Bolton
Lancashire
BL7 9HD
Secretary NameMrs Penelope Jane Bayley
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Higher Ridings
Bromley Cross
Bolton
Lancashire
BL7 9HD
Secretary NameMr Richard Mark Bayley
StatusResigned
Appointed04 November 2009(4 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 2010)
RoleCompany Director
Correspondence Address29 Higher Ridings
Bromley Cross
Bolton
Lancs
BL7 9HD
Director NameMs Penelope Jane Foden
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Higher Ridings
Bolton
Lancs
BL7 7HD
Secretary NameMrs Penelope Foden
StatusResigned
Appointed01 March 2010(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2017)
RoleCompany Director
Correspondence Address29 Higher Ridings
Bromley Cross
Bolton
BL7 9HD
Director NameMrs Deborah Jane Jackson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(11 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 November 2021)
RoleReceptionist
Country of ResidenceEngland
Correspondence Address3 East Way
Bolton
BL1 8SR

Contact

Telephone01204 846442
Telephone regionBolton

Location

Registered Address409 Chorley Old Road
Bolton
Lancashire
BL1 6AH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Shareholders

2 at £1Penelope Foden
100.00%
Ordinary

Financials

Year2014
Net Worth£1,379
Cash£4,979
Current Liabilities£3,196

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return19 June 2023 (10 months, 3 weeks ago)
Next Return Due3 July 2024 (1 month, 4 weeks from now)

Charges

27 July 2012Delivered on: 31 July 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

29 February 2024Unaudited abridged accounts made up to 30 April 2023 (13 pages)
31 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
28 March 2023Unaudited abridged accounts made up to 30 April 2022 (12 pages)
18 January 2023Withdrawal of a person with significant control statement on 18 January 2023 (2 pages)
28 June 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
26 May 2022Notification of a person with significant control statement (2 pages)
19 May 2022Notification of Anthony Jackson as a person with significant control on 19 May 2022 (2 pages)
19 May 2022Termination of appointment of Deborah Jane Jackson as a director on 28 November 2021 (1 page)
19 May 2022Cessation of Deborah Jackson as a person with significant control on 28 November 2021 (1 page)
19 May 2022Appointment of Miss Emma Jane Jackson as a director on 19 May 2022 (2 pages)
31 January 2022Unaudited abridged accounts made up to 30 April 2021 (12 pages)
3 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
27 February 2021Unaudited abridged accounts made up to 30 April 2020 (14 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
19 January 2020Unaudited abridged accounts made up to 30 April 2019 (10 pages)
4 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
17 March 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
6 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
16 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
6 August 2017Appointment of Mr Anthony Jackson as a director on 6 August 2017 (2 pages)
6 August 2017Appointment of Mr Anthony Jackson as a director on 6 August 2017 (2 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
27 July 2017Notification of Deborah Jackson as a person with significant control on 30 April 2017 (2 pages)
27 July 2017Cessation of Penelope Jane Foden as a person with significant control on 30 April 2017 (1 page)
27 July 2017Notification of Deborah Jackson as a person with significant control on 30 April 2017 (2 pages)
27 July 2017Notification of Deborah Jackson as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Cessation of Penelope Jane Foden as a person with significant control on 27 July 2017 (1 page)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
27 July 2017Cessation of Penelope Jane Foden as a person with significant control on 30 April 2017 (1 page)
8 May 2017Termination of appointment of Penelope Foden as a secretary on 30 April 2017 (1 page)
8 May 2017Previous accounting period shortened from 31 August 2017 to 30 April 2017 (1 page)
8 May 2017Termination of appointment of Penelope Foden as a secretary on 30 April 2017 (1 page)
8 May 2017Previous accounting period shortened from 31 August 2017 to 30 April 2017 (1 page)
8 May 2017Termination of appointment of Penelope Jane Foden as a director on 30 April 2017 (1 page)
8 May 2017Termination of appointment of Penelope Jane Foden as a director on 30 April 2017 (1 page)
10 April 2017Appointment of Mrs Deborah Jackson as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Mrs Deborah Jackson as a director on 10 April 2017 (2 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
9 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
13 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
22 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
22 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(4 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(4 pages)
16 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
16 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
17 August 2012Secretary's details changed for Mrs Penelope Bayley on 27 July 2012 (1 page)
17 August 2012Secretary's details changed for Mrs Penelope Bayley on 27 July 2012 (1 page)
17 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
17 August 2012Director's details changed for Mrs Penelope Jane Bayley on 27 July 2012 (2 pages)
17 August 2012Director's details changed for Mrs Penelope Jane Bayley on 27 July 2012 (2 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
17 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
6 September 2010Termination of appointment of Richard Bayley as a director (1 page)
6 September 2010Appointment of Mrs Penelope Bayley as a director (2 pages)
6 September 2010Appointment of Mrs Penelope Bayley as a secretary (2 pages)
6 September 2010Termination of appointment of Richard Bayley as a secretary (1 page)
6 September 2010Appointment of Mrs Penelope Bayley as a secretary (2 pages)
6 September 2010Termination of appointment of Richard Bayley as a secretary (1 page)
6 September 2010Appointment of Mrs Penelope Bayley as a director (2 pages)
6 September 2010Termination of appointment of Richard Bayley as a director (1 page)
13 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 November 2009Termination of appointment of Penelope Bayley as a secretary (1 page)
4 November 2009Appointment of Mr Richard Mark Bayley as a secretary (1 page)
4 November 2009Termination of appointment of Penelope Bayley as a secretary (1 page)
4 November 2009Termination of appointment of Penelope Bayley as a director (1 page)
4 November 2009Termination of appointment of Penelope Bayley as a director (1 page)
4 November 2009Appointment of Mr Richard Mark Bayley as a secretary (1 page)
29 July 2009Return made up to 27/07/09; full list of members (4 pages)
29 July 2009Return made up to 27/07/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 July 2008Return made up to 27/07/08; full list of members (4 pages)
30 July 2008Return made up to 27/07/08; full list of members (4 pages)
19 November 2007Total exemption full accounts made up to 31 August 2007 (8 pages)
19 November 2007Total exemption full accounts made up to 31 August 2007 (8 pages)
3 August 2007Return made up to 27/07/07; full list of members (2 pages)
3 August 2007Return made up to 27/07/07; full list of members (2 pages)
7 January 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
7 January 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
6 December 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
6 December 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
11 August 2006Return made up to 27/07/06; full list of members (2 pages)
11 August 2006Return made up to 27/07/06; full list of members (2 pages)
27 July 2005Incorporation (12 pages)
27 July 2005Incorporation (12 pages)