- Company Overview for LANCASTER NIGHTLIFE LTD (10189622)
- Filing history for LANCASTER NIGHTLIFE LTD (10189622)
- People for LANCASTER NIGHTLIFE LTD (10189622)
- Charges for LANCASTER NIGHTLIFE LTD (10189622)
- Insolvency for LANCASTER NIGHTLIFE LTD (10189622)
- More for LANCASTER NIGHTLIFE LTD (10189622)
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
|
|
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 |