FLASHLIGHT LEISURE LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Termination of appointment of Thomas Rhys Henry as a director on 2024-12-05

View Document

12/11/2412 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

19/09/2319 September 2023 Director's details changed for Mr Nicholas Campbell on 2023-09-19

View Document

06/07/236 July 2023 Accounts for a dormant company made up to 2023-04-30

View Document

26/05/2326 May 2023 Registration of charge 086517250006, created on 2023-05-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/12/228 December 2022 Notification of Nightlight Leisure Ltd as a person with significant control on 2016-04-06

View Document

08/12/228 December 2022 Cessation of Lonsdale Capital Partners L.P. as a person with significant control on 2020-01-20

View Document

08/12/228 December 2022 Cessation of Lonsdale Capital Partners Gp Llp as a person with significant control on 2020-01-20

View Document

01/12/221 December 2022 Satisfaction of charge 086517250004 in full

View Document

01/12/221 December 2022 Satisfaction of charge 086517250002 in full

View Document

29/11/2229 November 2022 Registration of charge 086517250005, created on 2022-11-25

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2022-04-30

View Document

21/09/2221 September 2022 Director's details changed for Mr Nicholas Campbell on 2022-09-21

View Document

16/09/2216 September 2022 Notification of Lonsdale Capital Partners L.P. as a person with significant control on 2020-01-20

View Document

16/09/2216 September 2022 Cessation of Lonsdale Capital Partners Llp as a person with significant control on 2020-01-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/02/2217 February 2022 Registered office address changed from 87 Leonard Street London EC2A 4QS England to 120 Charing Cross Road 3rd Floor London WC2H 0JR on 2022-02-17

View Document

15/02/2215 February 2022 Director's details changed for Mr Thomas Rhys Henry on 2022-02-15

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/11/2018 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086517250004

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONSDALE CAPITAL PARTNERS GP LLP

View Document

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONSDALE CAPITAL PARTNERS LLP

View Document

17/09/2017 September 2020 CESSATION OF NIGHTLIGHT LEISURE LIMITED AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/10/1816 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / NIGHTLIGHT LEISURE LIMITED / 17/09/2018

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR THOMAS HENRY

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 32 CALEDONIAN ROAD LONDON N1 9DT

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR JASON QUICK

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR JAMES ANDREW SAMUEL KNOTT

View Document

16/02/1816 February 2018 ADOPT ARTICLES 01/02/2018

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086517250003

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086517250001

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086517250002

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / NIGHTLIGHT LEISURE LIMITED / 13/07/2016

View Document

04/12/174 December 2017 20/08/13 STATEMENT OF CAPITAL GBP 10.0

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / NIGHTLIGHT LEISURE LIMITED / 13/07/2016

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 21/09/16, NO UPDATES

View Document

16/09/1616 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086517250001

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual return made up to 6 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 PREVSHO FROM 31/08/2015 TO 30/04/2015

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR ELLIOT TOWSEY

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/04/1512 April 2015 SUB-DIVISION 23/03/15

View Document

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

04/11/144 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR ELLIOT TOWSEY

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/10/138 October 2013 DIRECTOR APPOINTED MR JASON QUICK

View Document

08/10/138 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company