Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NLCCE LIMITED
Company Information for

NLCCE LIMITED

North London Business Hub, High Street, London, N14 6BS,
Company Registration Number
02485791
Private Limited Company
Active

Company Overview

About Nlcce Ltd
NLCCE LIMITED was founded on 1990-03-27 and has its registered office in London. The organisation's status is listed as "Active". Nlcce Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NLCCE LIMITED
 
Legal Registered Office
North London Business Hub
High Street
London
N14 6BS
Other companies in EN3
 
Previous Names
LEA VALLEY BUSINESS ADVISORS LIMITED04/10/2016
Filing Information
Company Number 02485791
Company ID Number 02485791
Date formed 1990-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-07
Return next due 2025-06-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-10 10:38:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NLCCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NLCCE LIMITED

Current Directors
Officer Role Date Appointed
DESPINA CHRISTINA JOHNSON
Company Secretary 2009-10-02
ROGER KEITH JAMES
Director 2016-09-08
DESPINA CHRISTINA JOHNSON
Director 2009-10-02
COSTAS NICOLAOU
Director 2016-09-07
IAN HUGH TEENEY
Director 2017-01-31
ROGER PHILIP WEEKS
Director 2018-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY EDWARD MORRIS
Director 2016-09-08 2017-01-31
MICHAEL FREDERICK WEHRMANN
Director 2005-07-18 2016-11-09
CHARLES JOHN URIDGE
Director 1991-06-07 2010-02-23
JANET CHRISTINE COLLETT
Company Secretary 1991-06-07 2009-10-02
JANET CHRISTINE COLLETT
Director 2002-10-28 2009-10-02
GERALD DAVID GAME
Director 1991-10-21 2005-05-30
JOHN LAMMOND LINDSAY
Director 1991-06-07 2000-04-10
BARRY JOHN WALKER
Director 1991-06-07 1998-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER KEITH JAMES BARNET ENTERPRISE TRUST LIMITED Director 2016-11-08 CURRENT 1993-07-02 Active
ROGER KEITH JAMES ENFIELD ENTERPRISE AGENCY(THE) Director 2012-10-31 CURRENT 1985-06-28 Active
DESPINA CHRISTINA JOHNSON CAPITAL ENTERPRISE (UK) LIMITED Director 2017-12-11 CURRENT 1993-06-15 Active
DESPINA CHRISTINA JOHNSON BUSINESS FOR LONDON LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
DESPINA CHRISTINA JOHNSON PONDERS END COMMUNITY DEVELOPMENT TRUST Director 2015-07-17 CURRENT 2002-06-19 Active
DESPINA CHRISTINA JOHNSON ENFIELD ENTERPRISE AGENCY(THE) Director 2009-11-16 CURRENT 1985-06-28 Active
COSTAS NICOLAOU PELI LIMITED Director 2008-08-01 CURRENT 2006-08-25 Active - Proposal to Strike off
COSTAS NICOLAOU ENFIELD ENTERPRISE AGENCY(THE) Director 2008-01-21 CURRENT 1985-06-28 Active
COSTAS NICOLAOU BIOUNO LTD Director 2007-04-06 CURRENT 2006-03-07 Dissolved 2015-08-18
COSTAS NICOLAOU BIOUNO (2) LTD Director 2007-02-08 CURRENT 2007-02-08 Dissolved 2015-05-05
COSTAS NICOLAOU ABBOTS INNOVATIONS LTD. Director 2007-02-07 CURRENT 2007-02-07 Dissolved 2016-12-06
ROGER PHILIP WEEKS ENFIELD ENTERPRISE AGENCY(THE) Director 2012-07-18 CURRENT 1985-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-09CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-16PSC05Change of details for Enfield Enterprise Agency (The) as a person with significant control on 2022-10-16
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Enfield Business Centre 201 Hertford Road Enfield Middlesex EN3 5JH
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KEITH JAMES
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUGH TEENEY
2018-11-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-03-26AP01DIRECTOR APPOINTED MR ROGER PHILIP WEEKS
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-02-03AP01DIRECTOR APPOINTED MR IAN HUGH TEENEY
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EDWARD MORRIS
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREDERICK WEHRMANN
2016-11-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-04RES15CHANGE OF COMPANY NAME 04/10/16
2016-10-04CERTNMCOMPANY NAME CHANGED LEA VALLEY BUSINESS ADVISORS LIMITED CERTIFICATE ISSUED ON 04/10/16
2016-09-09AP01DIRECTOR APPOINTED MR COSTAS NICOLAOU
2016-09-08AP01DIRECTOR APPOINTED MR GEOFFREY EDWARD MORRIS
2016-09-08AP01DIRECTOR APPOINTED MR ROGER KEITH JAMES
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-30AR0107/06/16 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-26AR0107/06/15 ANNUAL RETURN FULL LIST
2014-11-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-30AR0107/06/14 ANNUAL RETURN FULL LIST
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-21AR0107/06/13 ANNUAL RETURN FULL LIST
2012-11-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-13AR0107/06/12 ANNUAL RETURN FULL LIST
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-21AR0107/06/11 ANNUAL RETURN FULL LIST
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-05AR0107/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK WEHRMANN / 07/06/2010
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES URIDGE
2009-12-23AP03SECRETARY APPOINTED MRS DESPINA CHRISTINA JOHNSON
2009-12-23AP01DIRECTOR APPOINTED MRS DESPINA CHRISTINA JOHNSON
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JANET COLLETT
2009-12-23TM02APPOINTMENT TERMINATED, SECRETARY JANET COLLETT
2009-11-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-26363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-11-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-17363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WEHRMANN / 16/06/2008
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-12363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-29363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-12-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-25288aNEW DIRECTOR APPOINTED
2005-07-11363(288)DIRECTOR RESIGNED
2005-07-11363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-11-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-06363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-11-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-10363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-12-13288aNEW DIRECTOR APPOINTED
2002-11-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-26363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2001-11-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-05363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2000-12-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-29288bDIRECTOR RESIGNED
2000-06-29363(288)DIRECTOR RESIGNED
2000-06-29363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
1999-12-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-14363sRETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS
1998-11-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-18363sRETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS
1998-06-18288bDIRECTOR RESIGNED
1997-11-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-18363sRETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS
1996-10-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-01363sRETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS
1996-05-14287REGISTERED OFFICE CHANGED ON 14/05/96 FROM: 2-3 KNIGHTS CHAMBERS 32 SOUTH MALL EDMONTON GREEN LONDON N9 0TL
1995-12-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-10363sRETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS
1994-11-05AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-06-23363sRETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS
1993-09-02AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-07-14363sRETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS
1992-11-03AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-06-15363sRETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS
1991-10-31AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-10-31288NEW DIRECTOR APPOINTED
1991-06-24363aRETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NLCCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NLCCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NLCCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of NLCCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NLCCE LIMITED
Trademarks
We have not found any records of NLCCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NLCCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as NLCCE LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where NLCCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NLCCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NLCCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.