Advanced company searchLink opens in new window

LAST NIGHT LIMITED

Company number 04415232

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2018 AP01 Appointment of Mr William Edward Johnson as a director on 13 June 2018
13 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
13 Apr 2018 PSC04 Change of details for Dr Suzanne Mavir as a person with significant control on 12 April 2018
13 Apr 2018 PSC04 Change of details for Mr Matthew Miles William Mavir as a person with significant control on 12 April 2018
04 May 2017 AA Total exemption full accounts made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
24 Apr 2017 CH01 Director's details changed for Matthew Miles William Mavir on 24 April 2017
24 Apr 2017 CH03 Secretary's details changed for Dr Suzanne Mavir on 24 April 2017
24 Apr 2017 CH01 Director's details changed for Dr Suzanne Mavir on 24 April 2017
27 Mar 2017 SH02 Statement of capital on 31 December 2016
  • GBP 30,250
10 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 225,250
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 225,250
07 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
19 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 150,250
19 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 November 2014
  • GBP 150,250
11 Aug 2014 AAMD Amended total exemption small company accounts made up to 31 December 2013
26 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
13 May 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 250
08 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 150
04 Dec 2013 AP01 Appointment of Garry Hodgson as a director
04 Dec 2013 AP01 Appointment of Andrew Hindmarch as a director
17 Oct 2013 AD01 Registered office address changed from , Second Floor, 21a Bridge Street, Morpeth, Northumberland, NE61 1NY on 17 October 2013
10 May 2013 AA Total exemption small company accounts made up to 31 December 2012
08 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders