UKBizDB.co.uk

NH LIGHTERMAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nh Lighterman Limited. The company was founded 4 years ago and was given the registration number 12279963. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NH LIGHTERMAN LIMITED
Company Number:12279963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:64 New Cavendish Street, London, United Kingdom, W1G 8TB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House, 11/15 William Road, London, England, NW1 3ER

Director14 December 2022Active
Acre House, 11/15 William Road, London, England, NW1 3ER

Director14 December 2022Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director24 October 2019Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director24 October 2019Active
C/O Tsp 112-116, New Oxford Street, London, England, WC1A 1HH

Director08 November 2019Active

People with Significant Control

A-Tac Holdings Limited
Notified on:14 December 2022
Status:Active
Country of residence:England
Address:Acre House, 11/15 William Road, London, England, NW1 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Michael Randall
Notified on:08 November 2019
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:C/O Tsp 112-116, New Oxford Street, London, England, WC1A 1HH
Nature of control:
  • Significant influence or control
Mr Zac Goodman
Notified on:24 October 2019
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:64, New Cavendish Street, London, United Kingdom, W1G 8TB
Nature of control:
  • Significant influence or control
Mr Yonni Leslie Spiero Abramson
Notified on:24 October 2019
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:64, New Cavendish Street, London, United Kingdom, W1G 8TB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-02-07Address

Change registered office address company with date old address new address.

Download
2023-01-27Change of name

Certificate change of name company.

Download
2023-01-05Incorporation

Memorandum articles.

Download
2023-01-05Resolution

Resolution.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-29Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.