About

Registered Number: 04698406
Date of Incorporation: 14/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Kings Chambers, Queens Cross High Street, Dudley, West Midlands, DY1 1QT

 

Based in Dudley in West Midlands, Nightlake Ltd was established in 2003, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Banks, Stephen Ralph, Tomlinson, Mark Steven.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Stephen Ralph 14 March 2003 - 1
TOMLINSON, Mark Steven 14 March 2003 23 September 2010 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 27 March 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 01 July 2015
DISS40 - Notice of striking-off action discontinued 18 April 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 13 March 2014
AA01 - Change of accounting reference date 23 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 10 June 2011
TM01 - Termination of appointment of director 09 June 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 25 January 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 24 March 2009
363a - Annual Return 27 December 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 05 June 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 24 November 2006
AA - Annual Accounts 24 November 2006
GAZ1 - First notification of strike-off action in London Gazette 12 September 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 18 January 2005
287 - Change in situation or address of Registered Office 18 January 2005
RESOLUTIONS - N/A 29 June 2004
RESOLUTIONS - N/A 29 June 2004
363s - Annual Return 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.