Company NameNightclub Direct & Millenium Leisure Limited
Company StatusDissolved
Company Number06939003
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)
Dissolution Date30 April 2024 (-1 years, 12 months ago)
Previous NamesClubsure Limited and Club Insure Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Justin Carlos Jose Romero-Trigo
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomero House, 8 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director NameMiss Victoria Anne Romero-Trigo
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySpanish
StatusClosed
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomero House 8 Airport West, Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA

Location

Registered AddressRomero House 8 Airport West, Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishCarlton
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 October 2023Cessation of Justin Carlos Jose Romero-Trigo as a person with significant control on 29 August 2023 (1 page)
27 October 2023Notification of Club Insure Limited as a person with significant control on 29 August 2023 (2 pages)
21 August 2023Change of details for Mr Justin Carlos Jose Romero-Trigo as a person with significant control on 6 April 2016 (2 pages)
20 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
17 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
6 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
28 September 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
28 September 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
16 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 June 2014Director's details changed for Miss Victoria Anne Romero-Trigo on 7 October 2013 (2 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Director's details changed for Miss Victoria Anne Romero-Trigo on 7 October 2013 (2 pages)
19 June 2014Director's details changed for Miss Victoria Anne Romero-Trigo on 7 October 2013 (2 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
10 October 2013Company name changed club insure LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-03
(2 pages)
10 October 2013Director's details changed for Mr Justin Carlos Jose Romero-Trigo on 27 September 2013 (3 pages)
10 October 2013Change of name notice (2 pages)
10 October 2013Company name changed club insure LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-03
(2 pages)
10 October 2013Director's details changed for Mr Justin Carlos Jose Romero-Trigo on 27 September 2013 (3 pages)
10 October 2013Registered office address changed from Romero House 1 Featherbank Court Horsforth Leeds West Yorkshire LS16 4QF United Kingdom on 10 October 2013 (2 pages)
10 October 2013Change of name notice (2 pages)
10 October 2013Registered office address changed from Romero House 1 Featherbank Court Horsforth Leeds West Yorkshire LS16 4QF United Kingdom on 10 October 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
1 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
21 June 2013Registered office address changed from Romero House 1 Featherbank Court Horsforth Leeds West Yorkshire LS18 4WA on 21 June 2013 (1 page)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
21 June 2013Registered office address changed from Romero House 1 Featherbank Court Horsforth Leeds West Yorkshire LS18 4WA on 21 June 2013 (1 page)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
2 July 2012Director's details changed for Miss Victoria Anne Romero-Trigo on 16 August 2011 (2 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
2 July 2012Director's details changed for Miss Victoria Anne Romero-Trigo on 16 August 2011 (2 pages)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
6 February 2010Company name changed clubsure LIMITED\certificate issued on 06/02/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(2 pages)
6 February 2010Change of name notice (2 pages)
6 February 2010Company name changed clubsure LIMITED\certificate issued on 06/02/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(2 pages)
6 February 2010Change of name notice (2 pages)
30 July 2009Accounting reference date shortened from 30/06/2010 to 30/04/2010 (1 page)
30 July 2009Accounting reference date shortened from 30/06/2010 to 30/04/2010 (1 page)
19 June 2009Incorporation (19 pages)
19 June 2009Incorporation (19 pages)