Company Information for NLP LIMITED
WEST HOUSE, KING CROSS ROAD, HALIFAX, WEST YORKSHIRE, HX1 1EB,
|
Company Registration Number
04202646
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
NLP LIMITED | |
Legal Registered Office | |
WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB Other companies in HX1 | |
Company Number | 04202646 | |
---|---|---|
Company ID Number | 04202646 | |
Date formed | 2001-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/06/2025 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB878100812 |
Last Datalog update: | 2024-09-08 17:19:49 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NLP | Singapore | Dissolved | Company formed on the 2008-09-13 | |
NLP (2008) LLC | 333 EARLE OVINGTON BLVD. SUITE 608 UNIONDALE NY 11553 | Active | Company formed on the 2008-01-31 | |
NLP (HK) LIMITED | Dissolved | Company formed on the 2006-06-24 | ||
NLP (NE) LTD | 65 MEADOW RISE GATESHEAD TYNE AND WEAR NE9 6GB | Active | Company formed on the 2010-11-10 | |
NLP (NEURO LINGUISTIC PROGRAMMING IRL) LIMITED | 51 CAMDEN LOUGH DUBLIN 4 | Dissolved | Company formed on the 1994-11-24 | |
NLP (UK) LIMITED | BEWELL HOUSE BEWELL STREET HEREFORD HR4 0BA | Active - Proposal to Strike off | Company formed on the 2013-05-17 | |
NLP & ASSOCIATES LLC | 6541 SW 164TH MIAMI FL 33193 | Inactive | Company formed on the 2012-10-12 | |
NLP 2019 HOLDINGS LLC | 5 MILLWOOD PLACE Suffolk HUNTINGTON NY 11743 | Active | Company formed on the 2023-10-04 | |
NLP 2423 LLC | 9827 51ST AVE SW SEATTLE WA 981362728 | Active | Company formed on the 2018-03-13 | |
NLP 4 ACTION LIMITED | 1 THE BUNGALOW LOWER PACKINGTON ROAD ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1GG | Dissolved | Company formed on the 2012-10-16 | |
NLP 4 GP LTD | 18 ALEXANDRA DRIVE CARLISLE CA1 2LN | Dissolved | Company formed on the 2009-11-03 | |
NLP 56 EXPRESSWAY, INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Dissolved | Company formed on the 1999-01-25 | |
NLP 56 EXPRESSWAY ASSOCIATES L P | Oklahoma | Unknown | ||
NLP 56 EXPRESSWAY INC | Oklahoma | Unknown | ||
NLP ACADEMY LIMITED | 67 WESTOW STREET LONDON SE19 3RW | Active | Company formed on the 1999-02-02 | |
NLP ACADEMY | UBI ROAD 1 Singapore 408726 | Dissolved | Company formed on the 2011-02-24 | |
NLP ACCELERATED LEARNING PTE LTD | THOMSON ROAD Singapore 307591 | Dissolved | Company formed on the 2008-09-09 | |
NLP ACCOUNTING LTD | 2 STAMFORD SQUARE LONDON UNITED KINGDOM SW15 2BF | Dissolved | Company formed on the 2017-01-17 | |
NLP ACQUISITION LIMITED PARTNERSHIP | 8050 FREEDOM AVE NW - NORTH CANTON OH 44720 | Active | Company formed on the 1995-05-08 | |
NLP ACQUISITION LIMITED PARTNERSHIP II | 20220 CTR RDG RD STE 120 - ROCKY RIVER OH 44116 | Active | Company formed on the 1995-08-31 |
Officer | Role | Date Appointed |
---|---|---|
ALASTAIR MURDOCH MCINTYRE MCCRAE |
||
ALASTAIR MURDOCH MCINTYRE MCCRAE |
||
ALASTAIR MARK MCGUFFIE |
||
MARK JAMES MIDDLETON |
||
DAVID MICHAEL PANTLIN |
||
PRITPAL PUREWALL |
||
MAURICE WILLIAM SALVONI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN SEMPLE |
Director | ||
DAVID ASHTON |
Director | ||
ROBERT WILLIAM ADAMS |
Director | ||
WILLIAM EDWARD HILL |
Director | ||
TREVOR CARTER |
Director | ||
GARETH JUSTIN DRAPER |
Director | ||
ALEXANDER DAVID WILSON |
Director | ||
MICHAEL DENNIS KEMP |
Company Secretary | ||
MICHAEL DENNIS KEMP |
Director | ||
TREVOR CARTER |
Director | ||
JOHN CHARLES SHONFELD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEXTILE SERVICES ASSOCIATION LIMITED | Director | 2009-05-19 | CURRENT | 1920-07-20 | Active | |
CENTRAL LAUNDRY LIMITED | Director | 2008-12-03 | CURRENT | 2008-12-03 | Active - Proposal to Strike off | |
BELMONT LAUNDRY ALDERSHOT LIMITED | Director | 2017-03-01 | CURRENT | 1998-07-01 | Active | |
BELMONT LAUNDRY LIMITED | Director | 2011-05-01 | CURRENT | 1986-11-04 | Active | |
BATES LAUNDRIES LIMITED | Director | 2014-03-06 | CURRENT | 2009-12-11 | In Administration | |
ARGALL PARKING NORTH LIMITED | Director | 2013-09-25 | CURRENT | 2013-09-25 | Active | |
WALTHAM FOREST BUSINESS COMMUNITY INTEREST COMPANY | Director | 2012-10-26 | CURRENT | 2008-04-22 | Active | |
CITYSYS LIMITED | Director | 2010-02-02 | CURRENT | 2010-02-02 | Active | |
ARGALL BID LIMITED | Director | 2007-08-21 | CURRENT | 2007-08-21 | Active | |
BATES OF LONDON LIMITED | Director | 1992-09-08 | CURRENT | 1982-05-21 | In Administration/Administrative Receiver | |
PURITY SWEET CLEAN LAUNDRY LIMITED | Director | 1992-05-26 | CURRENT | 1929-04-12 | Liquidation | |
U.K.LAND GROUP INCORPORATED | Director | 1988-02-24 | CURRENT | 1988-02-10 | Active | |
COUNTY LAUNDRY AND CLEANERS (RHYL) LIMITED (THE) | Director | 2002-06-21 | CURRENT | 1931-07-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Current accounting period extended from 31/03/24 TO 30/09/24 | ||
CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR NAVEED RAJAH | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALEXANDER JAMES PANTLIN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALEXANDER JAMES PANTLIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Mark James Middleton on 2021-03-01 | |
AP01 | DIRECTOR APPOINTED MS RONA LILLIAN TAIT | |
RES01 | ADOPT ARTICLES 29/07/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL PANTLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL PANTLIN | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042026460001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID GRIFFITHS | |
TM02 | Termination of appointment of Alastair Murdoch Mcintyre Mccrae on 2018-11-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MURDOCH MCINTYRE MCCRAE | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MCGUFFIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE SALVONI | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Alastair Murdock Mcintyre Mcrae on 2017-11-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALASTAIR MURDOCK MCINTYRE MCRAE on 2017-11-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SEMPLE | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALISTAIR MURDOCK MCINTYRE MCRAE on 2017-06-20 | |
CH01 | Director's details changed for Mr Alistair Murdock Mcintyre Mcrae on 2017-06-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN SEMPLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ASHTON | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK JAMES MIDDLETON | |
AP01 | DIRECTOR APPOINTED MAURICE WILLIAM SALVONI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAMS | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED DAVID ASHTON | |
AP01 | DIRECTOR APPOINTED ALASTAIR MARK MCGUFFIE | |
AP01 | DIRECTOR APPOINTED ROBERT WILLIAM ADAMS | |
AP01 | DIRECTOR APPOINTED DAVID MICHAEL PANTLIN | |
AP01 | DIRECTOR APPOINTED PRITPAL PUREWALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/14 NO MEMBER LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM RUTLAND HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6PZ | |
AR01 | 20/04/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR CARTER | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MURDOCK MCINTYRE MCRAE / 01/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD HILL / 01/05/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/10 NO MEMBER LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 20/04/09 | |
288a | DIRECTOR APPOINTED WILLIAM EDWARD HILL | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDER WILSON | |
288a | DIRECTOR APPOINTED MR TREVOR CARTER | |
288b | APPOINTMENT TERMINATED DIRECTOR GARETH DRAPER | |
363a | ANNUAL RETURN MADE UP TO 20/04/08 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR AND SECRETARY APPOINTED ALISTAIR MURDOCK MCINTYRE MCRAE | |
287 | REGISTERED OFFICE CHANGED ON 29/05/2008 FROM APPLEGARTH HOUSE HEVERSHAM CUMBRIA LA7 7FD | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL KEMP | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL KEMP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 20/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 20/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 20/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | ANNUAL RETURN MADE UP TO 20/04/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363a | ANNUAL RETURN MADE UP TO 20/04/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 20/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NLP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
City Regeneration & Policy |
Plymouth City Council | |
|
Course Expenses |
Plymouth City Council | |
|
Course Expenses |
Plymouth City Council | |
|
Course Expenses |
Plymouth City Council | |
|
Professional Fees |
Plymouth City Council | |
|
Course Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |