Background WavePink WaveYellow Wave

LADHAR NIGHTCLUBS LIMITED (06793139)

LADHAR NIGHTCLUBS LIMITED (06793139) is an active UK company. incorporated on 16 January 2009. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LADHAR NIGHTCLUBS LIMITED has been registered for 17 years. Current directors include LADHAR, Armajit Singh, LADHAR, Bhagwant Kaur.

Company Number
06793139
Status
active
Type
ltd
Incorporated
16 January 2009
Age
17 years
Address
C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers, Newcastle Upon Tyne, NE1 6AQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LADHAR, Armajit Singh, LADHAR, Bhagwant Kaur
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADHAR NIGHTCLUBS LIMITED

LADHAR NIGHTCLUBS LIMITED is an active company incorporated on 16 January 2009 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LADHAR NIGHTCLUBS LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06793139

LTD Company

Age

17 Years

Incorporated 16 January 2009

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

MAYMASK (136) LIMITED
From: 16 January 2009To: 19 January 2009
Contact
Address

C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne, NE1 6AQ,

Previous Addresses

Unit 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SF
From: 16 January 2009To: 11 February 2020
Timeline

4 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Nov 19
Owner Exit
Nov 19
New Owner
Dec 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LADHAR, Armajit Singh

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born September 1956
Director
Appointed 06 Feb 2009

LADHAR, Bhagwant Kaur

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born December 1961
Director
Appointed 06 Feb 2009

LADHAR, Baldev Singh

Resigned
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Secretary
Appointed 06 Feb 2009
Resigned 09 Oct 2019

LADHAR, Baldev Singh

Resigned
Stockholm Close, North ShieldsNE29 7SF
Born December 1958
Director
Appointed 06 Feb 2009
Resigned 09 Oct 2019

WELCH, Christopher

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1964
Director
Appointed 16 Jan 2009
Resigned 06 Feb 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Amarjit Singh Ladhar

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2019

Mr Baldev Singh Ladhar

Ceased
Stockholm Close, North ShieldsNE29 7SF
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 09 Oct 2019
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Dormant
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2012
AR01AR01
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Legacy
3 April 2009
225Change of Accounting Reference Date
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
287Change of Registered Office
Legacy
12 February 2009
88(2)Return of Allotment of Shares
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Memorandum Articles
27 January 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 January 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 January 2009
NEWINCIncorporation