LATE NIGHT LONDON LIMITED

Register to unlock more data on OkredoRegister

LATE NIGHT LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02924138

Incorporation date

28/04/1994

Size

Full

Contacts

Registered address

Registered address

76 Bridgford Road, West Bridgford, Nottingham NG2 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1994)
dot icon06/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon28/04/2020
First Gazette notice for voluntary strike-off
dot icon17/04/2020
Application to strike the company off the register
dot icon14/04/2020
Statement of capital on 2020-04-14
dot icon14/04/2020
Statement by Directors
dot icon14/04/2020
Solvency Statement dated 23/03/20
dot icon14/04/2020
Resolutions
dot icon23/03/2020
Statement of capital following an allotment of shares on 2020-03-17
dot icon03/12/2019
Registered office address changed from 6 Adams Court London EC2N 1DX England to 76 Bridgford Road West Bridgford Nottingham NG2 6AX on 2019-12-03
dot icon11/11/2019
Registered office address changed from The Sterling 30 st. Mary Axe London EC3A 8BF England to 6 Adams Court London EC2N 1DX on 2019-11-11
dot icon17/09/2019
Full accounts made up to 2018-06-24
dot icon16/09/2019
Registered office address changed from C/O Novus Leisure Limited Third Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL to The Sterling 30 st. Mary Axe London EC3A 8BF on 2019-09-16
dot icon12/09/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon18/02/2019
Termination of appointment of Toby Coultas Smith as a director on 2018-12-21
dot icon19/11/2018
Appointment of Sharon Michelle Badelek as a director on 2018-11-19
dot icon10/08/2018
Previous accounting period extended from 2017-12-31 to 2018-06-24
dot icon21/05/2018
Confirmation statement made on 2018-04-17 with updates
dot icon21/05/2018
Change of details for Trocadero Holdings Limited as a person with significant control on 2017-09-25
dot icon23/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/09/2017
Registration of charge 029241380007, created on 2017-09-25
dot icon16/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon30/11/2016
Termination of appointment of Gregor Grant as a secretary on 2016-09-30
dot icon15/11/2016
Termination of appointment of Gregor Grant as a director on 2016-09-30
dot icon06/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon21/11/2014
Appointment of Mr Toby Coultas Smith as a director on 2014-10-30
dot icon04/11/2014
Termination of appointment of Timothy Edward Cullum as a director on 2014-10-10
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/07/2013
Appointment of Mr Gregor Grant as a secretary
dot icon04/07/2013
Termination of appointment of Linda Bulloch as a secretary
dot icon01/07/2013
Appointment of Mr Timothy Edward Cullum as a director
dot icon28/06/2013
Termination of appointment of Stephen Richards as a director
dot icon23/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon18/04/2013
Appointment of Mr Gregor Grant as a director
dot icon18/04/2013
Termination of appointment of Andrew Campbell as a director
dot icon10/10/2012
Appointment of Ms Linda Bulloch as a secretary
dot icon10/10/2012
Termination of appointment of Andrew Campbell as a director
dot icon10/10/2012
Termination of appointment of Andrew Kendall as a secretary
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/06/2011
Appointment of Mr Andrew Kendall as a secretary
dot icon09/06/2011
Termination of appointment of James Sherrington as a secretary
dot icon26/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon07/12/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/05/2010
Appointment of Mr Andrew Maxwell Campbell as a director
dot icon26/05/2010
Appointment of Mr Andrew Maxwell Campbell as a director
dot icon24/05/2010
Termination of appointment of Jane Holbrook as a director
dot icon12/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon07/04/2010
Appointment of Mr James David Sherrington as a secretary
dot icon07/04/2010
Termination of appointment of Jane Holbrook as a secretary
dot icon23/03/2010
Registered office address changed from C/O Novus Leisure Limited Vernon House 4Th Floor, 40 Shaftesbury Avenue London W1D 7ER on 2010-03-23
dot icon29/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/05/2009
Return made up to 17/04/09; full list of members
dot icon28/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/04/2008
Return made up to 17/04/08; full list of members
dot icon07/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/05/2007
Return made up to 17/04/07; full list of members
dot icon01/05/2007
Registered office changed on 01/05/07 from: c/o novos leisure LIMITED 4TH floor 40 shaftesbury avenue london W1D 7ER
dot icon15/12/2006
New secretary appointed;new director appointed
dot icon15/12/2006
Secretary resigned;director resigned
dot icon11/05/2006
Return made up to 17/04/06; full list of members
dot icon07/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/01/2006
Particulars of mortgage/charge
dot icon23/12/2005
Resolutions
dot icon20/12/2005
Declaration of assistance for shares acquisition
dot icon13/12/2005
Resolutions
dot icon27/10/2005
Director resigned
dot icon01/06/2005
New director appointed
dot icon26/04/2005
Return made up to 17/04/05; full list of members
dot icon26/04/2005
New director appointed
dot icon14/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/11/2004
Director resigned
dot icon27/04/2004
Amended full accounts made up to 2003-12-31
dot icon23/04/2004
Return made up to 17/04/04; full list of members
dot icon16/04/2004
Resolutions
dot icon19/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/07/2003
Director's particulars changed
dot icon28/04/2003
Return made up to 17/04/03; full list of members
dot icon10/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/10/2002
Registered office changed on 09/10/02 from: vernon house 40 shaftesbury avenue london W1D 7ER
dot icon02/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/06/2002
Certificate of change of name
dot icon24/05/2002
New director appointed
dot icon24/05/2002
Director resigned
dot icon08/05/2002
Return made up to 17/04/02; full list of members
dot icon15/11/2001
Resolutions
dot icon13/08/2001
Declaration of satisfaction of mortgage/charge
dot icon30/07/2001
Secretary resigned;director resigned
dot icon30/07/2001
New secretary appointed;new director appointed
dot icon29/07/2001
Full accounts made up to 2000-12-31
dot icon30/04/2001
Return made up to 17/04/01; full list of members
dot icon25/09/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
Return made up to 17/04/00; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon10/05/1999
Return made up to 17/04/99; full list of members
dot icon14/01/1999
Declaration of satisfaction of mortgage/charge
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon22/10/1998
Director resigned
dot icon10/09/1998
Director resigned
dot icon11/07/1998
Particulars of mortgage/charge
dot icon10/07/1998
Declaration of satisfaction of mortgage/charge
dot icon10/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/05/1998
Return made up to 17/04/98; no change of members
dot icon08/10/1997
Full accounts made up to 1996-12-31
dot icon08/10/1997
New director appointed
dot icon03/10/1997
Director resigned
dot icon03/10/1997
Director resigned
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon23/05/1997
Return made up to 17/04/97; full list of members
dot icon23/05/1997
New director appointed
dot icon23/05/1997
New secretary appointed;new director appointed
dot icon04/03/1997
New director appointed
dot icon10/09/1996
Auditor's resignation
dot icon25/06/1996
Full accounts made up to 1995-12-31
dot icon16/05/1996
Return made up to 17/04/96; no change of members
dot icon11/12/1995
Certificate of change of name
dot icon01/12/1995
Particulars of mortgage/charge
dot icon01/12/1995
Particulars of mortgage/charge
dot icon01/12/1995
Resolutions
dot icon01/12/1995
Declaration of assistance for shares acquisition
dot icon01/12/1995
Declaration of assistance for shares acquisition
dot icon29/11/1995
Director resigned
dot icon13/10/1995
Certificate of change of name
dot icon12/05/1995
Return made up to 17/04/95; full list of members
dot icon12/04/1995
Full accounts made up to 1994-12-31
dot icon23/02/1995
Resolutions
dot icon14/02/1995
Resolutions
dot icon19/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Particulars of mortgage/charge
dot icon17/10/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon14/10/1994
Director resigned;new director appointed
dot icon14/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/09/1994
Particulars of mortgage/charge
dot icon28/09/1994
Resolutions
dot icon28/09/1994
Declaration of assistance for shares acquisition
dot icon28/09/1994
Registered office changed on 28/09/94 from: 20 farringdon street london EC4A 4PP
dot icon25/08/1994
Certificate of change of name
dot icon14/06/1994
Memorandum and Articles of Association
dot icon14/06/1994
Resolutions
dot icon14/06/1994
Secretary resigned
dot icon14/06/1994
Registered office changed on 14/06/94 from: 200 aldersgate street london EC1A 4JJ
dot icon14/06/1994
Accounting reference date notified as 31/03
dot icon14/06/1994
Director resigned;new director appointed
dot icon14/06/1994
New secretary appointed;director resigned;new director appointed
dot icon29/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/06/2018
dot iconLast change occurred
23/06/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
23/06/2018
dot iconNext account date
23/06/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gleek, Julian
Director
20/08/1994 - 08/05/1997
108
Leslau, Nicholas
Director
19/09/1994 - 07/09/1998
10
Richards, Stephen
Director
22/05/2005 - 27/06/2013
113
Donovan, Patrick Anthony
Director
12/02/1997 - 30/08/1998
20
Campbell, Andrew Maxwell
Director
19/05/2010 - 10/10/2012
46

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LATE NIGHT LONDON LIMITED

LATE NIGHT LONDON LIMITED is an(a) Dissolved company incorporated on 28/04/1994 with the registered office located at 76 Bridgford Road, West Bridgford, Nottingham NG2 6AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LATE NIGHT LONDON LIMITED?

toggle

LATE NIGHT LONDON LIMITED is currently Dissolved. It was registered on 28/04/1994 and dissolved on 05/10/2020.

Where is LATE NIGHT LONDON LIMITED located?

toggle

LATE NIGHT LONDON LIMITED is registered at 76 Bridgford Road, West Bridgford, Nottingham NG2 6AX.

What does LATE NIGHT LONDON LIMITED do?

toggle

LATE NIGHT LONDON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LATE NIGHT LONDON LIMITED?

toggle

The latest filing was on 06/10/2020: Final Gazette dissolved via voluntary strike-off.