NIGHTLIGHT LEISURE LTD
120 CHARING CROSS ROAD, 3RD FLOOR, LONDON  WC2H 0JR- Active
- Private Limited Company
- Company No. 09501471
- Last Updated: 01 Mar 2024
Company Profile
NIGHTLIGHT LEISURE LTD was incorporated on Friday, March 20, 2015 as a Private Limited Company with registered address in LONDON. NIGHTLIGHT LEISURE LTD has the status: Active and it's listed in the following category: Public houses and bars. This Private Limited Company has been operating for 9 years 11 months and 5 days.
Name | NIGHTLIGHT LEISURE LTD |
---|---|
Company number | 09501471 |
Company type | Private Limited Company |
Incorporation date | 20 Mar 2015 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
120 CHARING CROSS ROAD 3RD FLOOR LONDON WC2H 0JR |
---|---|
Country Of Origin | UNITED KINGDOM |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Lonsdale Capital Partners L.P. Upper Brook Street, W1K 7PY |
Dates: Sunday, December 20, 2020 - Sunday, December 20, 2020
ownership of shares 25 to 50 percent as firm
voting rights 25 to 50 percent as firm
|
Lonsdale Capital Partners Llp Upper Brook Street, W1K 7PY |
Dates: Monday, January 20, 2020 - Monday, January 20, 2020
ownership of shares 50 to 75 percent as firm
voting rights 50 to 75 percent as firm
right to appoint and remove directors as firm
|
Lonsdale Capital Partners Gp Llp Upper Brook Street, W1K 7PY |
Dates: Monday, January 20, 2020 - Monday, January 20, 2020
ownership of shares 50 to 75 percent as firm
voting rights 50 to 75 percent as firm
right to appoint and remove directors as firm
|
Whiskey (Bidco) Limited 78 Cannon Street, EC4N 6AF |
Dates: Tuesday, February 27, 2018 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Whiskey (Bidco) Limited 78 Cannon Street, EC4N 6AF |
Dates: Tuesday, February 27, 2018 - Monday, January 20, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Jason Quick Nationality: British |
Dates: Monday, May 8, 2017 - Tuesday, February 27, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Nicholas Campbell Nationality: British |
Dates: Monday, May 8, 2017 - Tuesday, February 27, 2018
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | FULL |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 December 2024, (-56 days left) |
Latest accounts | 02 April 2023 |
Next confirmation statement due | 06 June 2017 |
Last confirmation statement dated | 09 May 2016 |
Mortgages
Total of Mortgages | 6 |
---|---|
Mortgages Outstanding | 3 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 3 |
Previous Names
Name | Change Date |
---|---|
NIGHTLIGHT LEISURE LTD | 20 Mar 2015 |