Company NameLadhar Nightclubs Limited
DirectorsArmajit Singh Ladhar and Bhagwant Kaur Ladhar
Company StatusActive
Company Number06793139
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 2 months ago)
Previous NameMaymask (136) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameArmajit Singh Ladhar
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIndian
StatusCurrent
Appointed06 February 2009(3 weeks after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Earl Grey Properties Ltd 2nd Floor Adelphi Cha
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director NameMs Bhagwant Kaur Ladhar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2009(3 weeks after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Earl Grey Properties Ltd 2nd Floor Adelphi Cha
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director NameMr Christopher Welch
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr Baldev Singh Ladhar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 09 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SF
Secretary NameMr Baldev Singh Ladhar
NationalityBritish
StatusResigned
Appointed06 February 2009(3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 09 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Earl Grey Properties Ltd 2nd Floor Adelphi Cha
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ

Contact

Telephone0191 2708649
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250k at £1Armajit Singh Ladhar
33.33%
Ordinary
250k at £1Baldev Singh Ladhar
33.33%
Ordinary
250k at £1Bhagwant Kaur Ladhar
33.33%
Ordinary

Financials

Year2014
Turnover£69,146
Gross Profit£23,748
Net Worth£203,295
Cash£14,761
Current Liabilities£407,928

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months, 1 week from now)

Filing History

28 July 2017Micro company accounts made up to 30 October 2016 (2 pages)
9 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
21 July 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
23 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 749,999
(4 pages)
15 May 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
3 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 749,999
(4 pages)
24 June 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
5 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 749,999
(4 pages)
29 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
8 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
13 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
25 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
4 May 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
11 February 2010Director's details changed for Armajit Singh Ladhar on 13 January 2010 (2 pages)
11 February 2010Director's details changed for Baldev Singh Ladhar on 13 January 2010 (2 pages)
11 February 2010Secretary's details changed for Baldev Singh Ladhar on 13 January 2010 (1 page)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Bhagwant Kaur Ladhar on 13 January 2010 (2 pages)
3 April 2009Accounting reference date shortened from 31/01/2010 to 30/10/2009 (1 page)
12 February 2009Director appointed armajit singh ladhar (2 pages)
12 February 2009Director appointed bhagwant kaur ladhar (2 pages)
12 February 2009Registered office changed on 12/02/2009 from the cube barrack road newcastle upon tyne NE4 6DB (1 page)
12 February 2009Director and secretary appointed baldev singh ladhar (2 pages)
12 February 2009Ad 06/02/09\gbp si 749999@1=749999\gbp ic 1/750000\ (2 pages)
12 February 2009Appointment terminated director christopher welch (1 page)
27 January 2009Memorandum and Articles of Association (9 pages)
17 January 2009Company name changed maymask (136) LIMITED\certificate issued on 19/01/09 (3 pages)
16 January 2009Incorporation (12 pages)