Advanced company searchLink opens in new window

LANCASTER NIGHTLIFE LTD

Company number 10189622

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)
12 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 14 May 2024
22 May 2023 AD01 Registered office address changed from Cherry Tree Chorley Road Blackrod Bolton BL6 5LA England to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 22 May 2023
20 May 2023 600 Appointment of a voluntary liquidator
20 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-15
20 May 2023 LIQ01 Declaration of solvency
16 May 2023 AA01 Previous accounting period shortened from 31 May 2023 to 15 May 2023
23 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
23 Nov 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
23 Nov 2022 AD01 Registered office address changed from 14 Dalton Square Lancaster LA1 1PL England to Cherry Tree Chorley Road Blackrod Bolton BL6 5LA on 23 November 2022
13 Jan 2022 CH01 Director's details changed for Mr Paul Michael Roberts on 13 January 2022
13 Jan 2022 PSC04 Change of details for Mr Paul Michael Roberts as a person with significant control on 13 January 2022
19 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
09 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
09 Dec 2020 MR01 Registration of charge 101896220001, created on 1 December 2020
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with updates
25 Sep 2020 TM01 Termination of appointment of Dorothy Ann Ogden as a director on 25 September 2020
25 Sep 2020 PSC04 Change of details for Mr Paul Michael Roberts as a person with significant control on 25 September 2020
25 Sep 2020 PSC07 Cessation of Dorothy Ann Ogden as a person with significant control on 25 September 2020
20 Aug 2020 PSC04 Change of details for Dorothy Ann Ogden as a person with significant control on 20 May 2020
20 Aug 2020 PSC01 Notification of Paul Michael Roberts as a person with significant control on 20 May 2020
28 May 2020 AP01 Appointment of Mr Paul Michael Roberts as a director on 1 May 2020
20 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
22 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
23 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates