CHARTERHOUSE STREET LIGHT BAR LIMITED

120 Charing Cross Road 3rd Floor, London, WC2H 0JR, United Kingdom
StatusACTIVE
Company No.10150317
CategoryPrivate Limited Company
Incorporated27 Apr 2016
Age8 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

CHARTERHOUSE STREET LIGHT BAR LIMITED is an active private limited company with number 10150317. It was incorporated 8 years, 1 month, 20 days ago, on 27 April 2016. The company address is 120 Charing Cross Road 3rd Floor, London, WC2H 0JR, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2023

Action Date: 25 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101503170006

Charge creation date: 2023-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-19

Officer name: Mr Nicholas Campbell

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2022

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lonsdale Capital Partners Gp Llp

Cessation date: 2020-01-13

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2022

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-13

Psc name: Lonsdale Capital Partners Llp

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2022

Action Date: 27 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-27

Psc name: Nightlight Leisure Ltd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2022

Action Date: 25 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101503170005

Charge creation date: 2022-11-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101503170002

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101503170004

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Address

Type: AD01

New address: 120 Charing Cross Road 3rd Floor London WC2H 0JR

Old address: 87 Leonard Street London EC2A 4QS England

Change date: 2022-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-01

Officer name: Mr Thomas Rhys Henry

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-28

Officer name: James Andrew Samuel Knott

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2020

Action Date: 13 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101503170004

Charge creation date: 2020-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lonsdale Capital Partners Llp

Notification date: 2020-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-13

Psc name: Lonsdale Capital Partners Gp Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-13

Psc name: Nightlight Leisure Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nightlight Leisure Limited

Change date: 2019-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Henry

Appointment date: 2018-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

Old address: 32 Caledonian Road London England N1 9DT England

Change date: 2018-06-07

New address: 87 Leonard Street London EC2A 4QS

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Laurence Perkins

Termination date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew Samuel Knott

Appointment date: 2018-02-01

Documents

View document PDF

Resolution

Date: 16 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2018

Action Date: 01 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101503170003

Charge creation date: 2018-02-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101503170001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101503170002

Charge creation date: 2018-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nightlight Leisure Limited

Change date: 2018-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Francis Perkins

Cessation date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2017

Action Date: 24 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-04-24

Psc name: Nightlight Leisure Limited

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 24 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-24

Psc name: Francis Perkins

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2017

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-04-27

Psc name: Nightlight Leisure Limited

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2016

Action Date: 08 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101503170001

Charge creation date: 2016-09-08

Documents

View document PDF

Incorporation company

Date: 27 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KRITIKME LLP

THE GALLERY, THE STREET, SISSINGHURST, SISSINGHURS,CRANBROOK,TN17 2JH

Number:OC421091
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

LJG CONSULTING LTD

KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:07647975
Status:ACTIVE
Category:Private Limited Company

PHILIP MCCARTHY LIMITED

25 CHIVALRY ROAD,LONDON,SW11 1HT

Number:06103586
Status:ACTIVE
Category:Private Limited Company

PROPORTA.COM LIMITED

UNIT 3 WOODINGDEAN BUSINESS PARK SEA VIEW WAY,BRIGHTON,BN2 6NX

Number:03309803
Status:ACTIVE
Category:Private Limited Company

SPIRIT ENERGY SOUTHERN NORTH SEA LIMITED

1ST FLOOR,STAINES-UPON-THAMES,TW18 4LG

Number:05735294
Status:ACTIVE
Category:Private Limited Company

STEMPO ANALYSIS LIMITED

FIRST FLOOR,ALVESCOT ROAD, CARTERTON,,OX18 3XZ

Number:02477920
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source