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

NEWLENOIR LIMITED

CLIVE HOUSE 2 OLD BREWERY MEWS, HAMPSTEAD, LONDON, NW3 1PZ,
Company Registration Number
08527922
Private Limited Company
Active

Company Overview

About Newlenoir Ltd
NEWLENOIR LIMITED was founded on 2013-05-14 and has its registered office in London. The organisation's status is listed as "Active". Newlenoir Limited is a Private Limited Company registered in 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
NEWLENOIR LIMITED
 
Legal Registered Office
CLIVE HOUSE 2 OLD BREWERY MEWS
HAMPSTEAD
LONDON
NW3 1PZ
Other companies in NW3
 
Filing Information
Company Number 08527922
Company ID Number 08527922
Date formed 2013-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:16:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWLENOIR 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.
Companies with same name NEWLENOIR LIMITED
The following companies were found which have the same name as NEWLENOIR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWLENOIR RACING LIMITED CLIVE HOUSE 2 OLD BREWERY MEWS HAMPSTEAD LONDON NW3 1PZ Active Company formed on the 2013-11-04

Company Officers of NEWLENOIR LIMITED

Current Directors
Officer Role Date Appointed
GUY REDVERS WALKER
Company Secretary 2013-07-16
RYAN WILLIAM BOWEN
Director 2013-05-14
GRAHAM HENRY EDWARDS
Director 2013-07-16
NIGEL MARTIN EDWARDS
Director 2013-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN WILLIAM BOWEN EUREKAGEN LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
GRAHAM HENRY EDWARDS EDITRIX LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
GRAHAM HENRY EDWARDS LOU INVESTMENTS HEALTHCARE TULLAMORE LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
GRAHAM HENRY EDWARDS LOU KENDAL HOTELS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
GRAHAM HENRY EDWARDS LIH PROPERTY 1 (UK) LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
GRAHAM HENRY EDWARDS LIH SHREWSBURY LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS LIH PROPERTY 2 (UK) LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
GRAHAM HENRY EDWARDS TELE-BONNAR (NA) LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TLW HOLDINGS LIMITED Director 2016-12-19 CURRENT 2008-02-29 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TRILLIUM (LANCASTER) NEWCO 50 LIMITED Director 2016-12-19 CURRENT 2004-01-26 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS AEROLING LAND LIMITED Director 2016-12-19 CURRENT 2010-08-05 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS TRILLIUM (FHBI) PROPERTY LIMITED Director 2016-12-19 CURRENT 2000-04-25 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS TRILLIUM (SOVEREIGN HOUSE) LIMITED Director 2016-12-19 CURRENT 2004-01-26 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS TRILLIUM (PRIME) LIMITED Director 2016-12-19 CURRENT 1996-09-27 Active
GRAHAM HENRY EDWARDS TRILLIUM (PRIME) PROPERTY GP LIMITED Director 2016-12-19 CURRENT 1997-08-19 Active
GRAHAM HENRY EDWARDS TRILLIUM PROPERTY SERVICES (PRIME) LIMITED Director 2016-12-19 CURRENT 1997-12-23 Active
GRAHAM HENRY EDWARDS TRILLIUM (PRIME) PROJECT HOLDINGS LIMITED Director 2016-12-19 CURRENT 1998-05-20 Active
GRAHAM HENRY EDWARDS TRILLIUM (RML) LIMITED Director 2016-12-19 CURRENT 1999-12-15 Active
GRAHAM HENRY EDWARDS TRILLIUM (PRIME) HOLDINGS LIMITED Director 2016-12-19 CURRENT 2000-04-25 Active
GRAHAM HENRY EDWARDS TRILLIUM BASTION HOUSE LIMITED Director 2016-12-19 CURRENT 2000-04-27 Active
GRAHAM HENRY EDWARDS TRILLIUM NEW BUSINESS LIMITED Director 2016-12-19 CURRENT 2000-05-17 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TRILLIUM (EAGLE) LIMITED Director 2016-12-19 CURRENT 2004-01-26 Active
GRAHAM HENRY EDWARDS TRILLIUM (HORIZON) LIMITED Director 2016-12-19 CURRENT 2004-01-27 Active
GRAHAM HENRY EDWARDS TRILLIUM (RMH) LIMITED Director 2016-12-19 CURRENT 2006-11-08 Active
GRAHAM HENRY EDWARDS TELEREAL (LONDON WALL) LIMITED Director 2016-12-19 CURRENT 2007-05-09 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TRILLIUM UK LIMITED Director 2016-12-19 CURRENT 2008-02-29 Active
GRAHAM HENRY EDWARDS TRILLIUM (RMF) LIMITED Director 2016-12-19 CURRENT 2010-07-08 Active
GRAHAM HENRY EDWARDS PPM HOLDINGS LIMITED Director 2016-12-19 CURRENT 1998-05-12 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TRILLIUM (PRIME) FURNITURE LIMITED Director 2016-12-19 CURRENT 1998-05-20 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TRILLIUM (HORIZON) LEASEHOLDS LIMITED Director 2016-12-19 CURRENT 2001-02-15 Active
GRAHAM HENRY EDWARDS TRILLIUM (DV1A) LIMITED Director 2016-12-19 CURRENT 2004-01-26 Active
GRAHAM HENRY EDWARDS TRILLIUM (HORIZON) OTHER PROPERTIES LIMITED Director 2016-12-19 CURRENT 2004-05-04 Active
GRAHAM HENRY EDWARDS TRILLIUM DEVELOPMENT (SERVICES) LIMITED Director 2016-12-19 CURRENT 2005-12-21 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TELEREAL INVESTMENT PROPERTIES LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
GRAHAM HENRY EDWARDS LIH FINANCING LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
GRAHAM HENRY EDWARDS DREST LIMITED Director 2016-02-22 CURRENT 2015-10-21 Active
GRAHAM HENRY EDWARDS TELEREAL (CALEDONIAN) LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
GRAHAM HENRY EDWARDS MANSTON PROPERTIES LIMITED Director 2015-09-29 CURRENT 2004-06-22 Active
GRAHAM HENRY EDWARDS LANDS IMPROVEMENT COMPANY Director 2015-09-11 CURRENT 1981-01-01 Active
GRAHAM HENRY EDWARDS FELTWELL FEN FARMS LIMITED Director 2015-09-11 CURRENT 1941-11-20 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS HUBERT C LEACH (HIGH LEIGH) LTD Director 2015-09-11 CURRENT 2014-09-15 Active
GRAHAM HENRY EDWARDS LANDMATCH (L.E.A.) LIMITED Director 2015-09-11 CURRENT 1991-04-04 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS BRITISH FIELD PRODUCTS LIMITED Director 2015-09-11 CURRENT 1949-01-29 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS A.L.I.H.(FARMS) LIMITED Director 2015-09-11 CURRENT 1974-02-27 Active
GRAHAM HENRY EDWARDS A.L.I.H. (PROPERTIES) LIMITED Director 2015-09-11 CURRENT 1977-12-09 Active
GRAHAM HENRY EDWARDS MOORFIELD MANAGEMENT LIMITED Director 2015-09-11 CURRENT 2007-01-26 Active
GRAHAM HENRY EDWARDS LIH COLCHESTER LIMITED Director 2015-09-11 CURRENT 2010-05-27 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS LANDMATCH LIMITED Director 2015-09-11 CURRENT 1987-11-23 Active
GRAHAM HENRY EDWARDS LANDS IMPROVEMENT HOLDINGS LIMITED Director 2015-09-11 CURRENT 1976-05-10 Active
GRAHAM HENRY EDWARDS EMPIRE LIH LIMITED Director 2015-09-11 CURRENT 2009-11-27 Active
GRAHAM HENRY EDWARDS TELEREAL PROPERTY DEVELOPMENTS 1 LIMITED Director 2015-07-06 CURRENT 2015-06-01 Active
GRAHAM HENRY EDWARDS LOU BEDFORD LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS LOU KENDAL LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
GRAHAM HENRY EDWARDS TELEREAL DROITWICH LIMITED Director 2015-05-01 CURRENT 2015-04-21 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TELEREAL (BRENTWOOD) LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TELEREAL PROPERTY PARTNERS LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TELEREAL TRILLIUM LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
GRAHAM HENRY EDWARDS LOU HANWELL LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
GRAHAM HENRY EDWARDS ONEVOICE EUROPE Director 2014-04-17 CURRENT 2006-04-07 Active
GRAHAM HENRY EDWARDS CASTLE WATER LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
GRAHAM HENRY EDWARDS LONDON WALL OUTSOURCING FREEHOLDS LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active
GRAHAM HENRY EDWARDS ELITE GEMSTONES PROPERTIES LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
GRAHAM HENRY EDWARDS NEWLENOIR RACING LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
GRAHAM HENRY EDWARDS LOU MARTIN INVESTMENTS LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
GRAHAM HENRY EDWARDS TELEREAL 112 INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
GRAHAM HENRY EDWARDS EUREKAGEN LIMITED Director 2013-07-16 CURRENT 2013-05-14 Active
GRAHAM HENRY EDWARDS TELEREAL SECURED FINANCE HOLDINGS LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
GRAHAM HENRY EDWARDS TELEREAL SECURED FINANCE PLC Director 2013-06-28 CURRENT 2013-06-28 Active
GRAHAM HENRY EDWARDS RLH PROPERTY DEVELOPMENTS LIMITED Director 2013-06-17 CURRENT 2013-06-17 Liquidation
GRAHAM HENRY EDWARDS TELEREAL 112 PROPERTY LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
GRAHAM HENRY EDWARDS WADESTOWN ASSETS LIMITED Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2013-12-24
GRAHAM HENRY EDWARDS THEBERTON ASSETS LIMITED Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2013-12-24
GRAHAM HENRY EDWARDS RLH PROPERTY LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TRILLIUM PROPERTY INVESTMENTS LIMITED Director 2012-11-02 CURRENT 2012-11-02 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS BRITISH FRIENDS OF THE HEBREW UNIVERSITY OF JERUSALEM Director 2012-10-18 CURRENT 2007-08-22 Active
GRAHAM HENRY EDWARDS LOU INVESTMENTS LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active
GRAHAM HENRY EDWARDS TRILLIUM PROPERTY TRADING (FALKIRK) LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS TRILLIUM PROPERTY SERVICES LIMITED Director 2012-01-23 CURRENT 1998-03-11 Active
GRAHAM HENRY EDWARDS TRILLIUM (MEDIA SERVICES) LIMITED Director 2012-01-23 CURRENT 1998-05-20 Active
GRAHAM HENRY EDWARDS TRILLIUM PROPERTY TRADING LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
GRAHAM HENRY EDWARDS ARAMIS HOLDINGS LIMITED Director 2011-11-04 CURRENT 2009-03-03 Active
GRAHAM HENRY EDWARDS TELEREAL 112 HOLDINGS LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
GRAHAM HENRY EDWARDS FLAGSTAFF 5 LIMITED Director 2011-09-14 CURRENT 2011-09-14 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS FLAGSTAFF 1 LIMITED Director 2011-07-19 CURRENT 2011-07-19 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS FLAGSTAFF 4 LIMITED Director 2011-07-19 CURRENT 2011-07-19 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS FLAGSTAFF 3 LIMITED Director 2011-07-19 CURRENT 2011-07-19 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS FLAGSTAFF 2 LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
GRAHAM HENRY EDWARDS THE PENNIES FOUNDATION Director 2010-04-22 CURRENT 2007-11-06 Active
GRAHAM HENRY EDWARDS TRILLIUM HOLDINGS LIMITED Director 2009-01-12 CURRENT 1997-12-23 Active
GRAHAM HENRY EDWARDS TRILLIUM GROUP LIMITED Director 2009-01-12 CURRENT 1998-02-17 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS LONDON WALL OUTSOURCING LIMITED Director 2008-11-28 CURRENT 2008-11-28 Active
GRAHAM HENRY EDWARDS AMBERGLOW SERVICES HOLDINGS LIMITED Director 2006-02-28 CURRENT 2001-06-28 Active
GRAHAM HENRY EDWARDS AMBERGLOW LTD Director 2006-02-28 CURRENT 2001-08-13 Active
GRAHAM HENRY EDWARDS TELEREAL HOLDINGS LIMITED Director 2006-02-28 CURRENT 2001-02-20 Active
GRAHAM HENRY EDWARDS THE FUN FED LTD Director 2005-10-26 CURRENT 2005-10-26 Active
GRAHAM HENRY EDWARDS TELEREAL GENERAL FREEHOLD NOMINEE LIMITED Director 2005-09-30 CURRENT 2002-09-10 Active
GRAHAM HENRY EDWARDS TELEREAL SECURITISED FREEHOLD NOMINEE LIMITED Director 2005-09-30 CURRENT 2002-09-11 Active
GRAHAM HENRY EDWARDS TERRACE SP HOLDINGS LIMITED Director 2005-09-30 CURRENT 2001-03-08 Active
GRAHAM HENRY EDWARDS TERRACE SP LP LIMITED Director 2005-09-30 CURRENT 2001-03-08 Active
GRAHAM HENRY EDWARDS TELEREAL DEVELOPMENTS LIMITED Director 2005-09-30 CURRENT 2001-05-23 Active
GRAHAM HENRY EDWARDS TELEREAL (LW) HOLDINGS LIMITED Director 2005-09-30 CURRENT 2001-06-28 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TELEREAL VENTURES LIMITED Director 2005-09-30 CURRENT 2002-02-01 Active
GRAHAM HENRY EDWARDS TELEREAL 112 LIMITED Director 2005-09-30 CURRENT 2001-03-08 Active
GRAHAM HENRY EDWARDS TELEREAL SERVICES LIMITED Director 2005-09-30 CURRENT 2001-03-08 Active
GRAHAM HENRY EDWARDS TELEREAL TELECOM SERVICES LIMITED Director 2005-09-30 CURRENT 2001-05-23 Active
GRAHAM HENRY EDWARDS TELEREAL FREEHOLD NOMINEE COMPANY LIMITED Director 2005-09-30 CURRENT 2002-04-25 Active
GRAHAM HENRY EDWARDS TERRACE GP HOLDINGS LIMITED Director 2005-09-29 CURRENT 2001-06-28 Active
GRAHAM HENRY EDWARDS TERRACE GP LP LIMITED Director 2005-09-29 CURRENT 2001-06-28 Active
GRAHAM HENRY EDWARDS TELEREAL SECURITISED PROPERTY GP LIMITED Director 2001-11-14 CURRENT 2001-05-22 Active
GRAHAM HENRY EDWARDS TELEREAL SECURITISED PROPERTY TRUSTEE 1 LIMITED Director 2001-11-14 CURRENT 2001-05-23 Active
GRAHAM HENRY EDWARDS TELEREAL SECURITISED PROPERTY TRUSTEE 2 LIMITED Director 2001-11-14 CURRENT 2001-05-23 Active
GRAHAM HENRY EDWARDS TELEREAL SECURITISED PROPERTY PARENT LIMITED Director 2001-11-14 CURRENT 2001-06-04 Active
GRAHAM HENRY EDWARDS TELEREAL SECURITISED PROPERTY HOLDINGS LIMITED Director 2001-11-14 CURRENT 2001-06-28 Active
GRAHAM HENRY EDWARDS TELEREAL GENERAL PROPERTY TRUSTEE 1 LIMITED Director 2001-10-31 CURRENT 2001-05-29 Active
GRAHAM HENRY EDWARDS TELEREAL GENERAL PROPERTY GP LIMITED Director 2001-10-31 CURRENT 2001-05-23 Active
GRAHAM HENRY EDWARDS TELEREAL TRADING PROPERTY LIMITED Director 2001-10-31 CURRENT 2001-06-28 Active
GRAHAM HENRY EDWARDS TELEREAL GENERAL PROPERTY HOLDINGS LIMITED Director 2001-10-31 CURRENT 2001-03-08 Active
GRAHAM HENRY EDWARDS TELEREAL GENERAL PROPERTY PARENT LIMITED Director 2001-10-31 CURRENT 2001-05-23 Active
GRAHAM HENRY EDWARDS TELEREAL GENERAL PROPERTY TRUSTEE 2 LIMITED Director 2001-10-31 CURRENT 2001-05-23 Active
GRAHAM HENRY EDWARDS TELEREAL SECURITISATION PLC Director 2001-10-30 CURRENT 2001-05-22 Active
GRAHAM HENRY EDWARDS TELEREAL SECURITISATION HOLDINGS LIMITED Director 2001-10-30 CURRENT 2001-05-22 Active
NIGEL MARTIN EDWARDS EUREKAGEN LIMITED Director 2013-07-16 CURRENT 2013-05-14 Active
NIGEL MARTIN EDWARDS GNG PROPERTIES LIMITED Director 2006-03-07 CURRENT 2006-03-07 Dissolved 2015-01-29

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
2024-01-30Change of details for Mr Graham Henry Edwards as a person with significant control on 2023-07-05
2024-01-2521/12/23 STATEMENT OF CAPITAL GBP 1452.2778
2024-01-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06Change of details for Wpgss Ltd as a person with significant control on 2023-07-05
2023-07-05Notification of Wpgss Ltd as a person with significant control on 2023-07-05
2023-07-05Notification of Hsbc Holdings Plc as a person with significant control on 2023-07-05
2023-07-05CESSATION OF RYAN WILLIAM BOWEN AS A PERSON OF SIGNIFICANT CONTROL
2023-05-16CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
2023-04-2616/03/23 STATEMENT OF CAPITAL GBP 1410.2778
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10SH0109/08/22 STATEMENT OF CAPITAL GBP 1362.2778
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-01-0631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-09-20SH0115/09/21 STATEMENT OF CAPITAL GBP 1317.2778
2021-06-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08RES13Resolutions passed:
  • Directors duties 08/04/2021
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-05-18SH0108/04/21 STATEMENT OF CAPITAL GBP 1257.2778
2020-11-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-11-13SH0105/11/20 STATEMENT OF CAPITAL GBP 1197.2778
2020-08-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-08-05SH0101/08/20 STATEMENT OF CAPITAL GBP 1175.2778
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-12-17SH0128/11/19 STATEMENT OF CAPITAL GBP 1153.2778
2019-08-05SH0104/07/19 STATEMENT OF CAPITAL GBP 1096.2778
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-05-02SH0112/02/19 STATEMENT OF CAPITAL GBP 1087.2778
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14SH0116/10/18 STATEMENT OF CAPITAL GBP 1065.2778
2018-06-10CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 1040.2
2018-06-07SH0119/04/18 STATEMENT OF CAPITAL GBP 1040.20
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 1040
2017-11-17SH0115/11/17 STATEMENT OF CAPITAL GBP 1040
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 1039.8
2017-10-03SH0127/09/17 STATEMENT OF CAPITAL GBP 1039.8
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM EDWARDS
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN BOWEN
2017-06-16RP04AR01Second filing of the annual return made up to 2016-05-14
2017-06-16ANNOTATIONClarification
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22SH0126/05/16 STATEMENT OF CAPITAL GBP 1010.30
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 1010.8
2016-11-22SH0112/09/16 STATEMENT OF CAPITAL GBP 1010.80
2016-11-17RES13Resolutions passed:Graham edwards be and herby authorised to approve ratify execute sign deliver and perfor on behalf of the company all such agreements deds certificates instruments and other documents etc 08/09/2016Resolution of removal of pre-emptio...
2016-11-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-27DISS40Compulsory strike-off action has been discontinued
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 1010.2
2016-08-25AR0114/05/16 FULL LIST
2016-08-25AR0114/05/16 FULL LIST
2016-08-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-12RES13OTHER COMPANY BUSINESS 26/05/2016
2016-07-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Other company business 26/05/2016
  • Resolution of removal of pre-emption rights
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1010.2
2016-03-15SH0119/02/16 STATEMENT OF CAPITAL GBP 1010.20
2016-03-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-15RES01ADOPT ARTICLES 19/02/2016
2016-03-15RES12Resolution of varying share rights or name
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-09AR0114/05/15 ANNUAL RETURN FULL LIST
2015-06-09CH01Director's details changed for Mr Ryan William Bowen on 2015-03-31
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-16AR0114/05/14 FULL LIST
2014-06-12AA01PREVSHO FROM 31/05/2014 TO 31/03/2014
2013-07-26RES01ADOPT ARTICLES 16/07/2013
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 83 CARDIFF ROAD TAFFS WELL CARDIFF CF15 7PL UNITED KINGDOM
2013-07-18AP03SECRETARY APPOINTED MR GUY REDVERS WALKER
2013-07-18AP01DIRECTOR APPOINTED MR NIGEL MARTIN EDWARDS
2013-07-18AP01DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS
2013-07-18SH0116/07/13 STATEMENT OF CAPITAL GBP 1000
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM, 83 CARDIFF ROAD, TAFFS WELL, CARDIFF, CF15 7PL, UNITED KINGDOM
2013-06-27SH0120/06/13 STATEMENT OF CAPITAL GBP 500
2013-05-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-05-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to NEWLENOIR 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 NEWLENOIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWLENOIR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Intangible Assets
Patents
We have not found any records of NEWLENOIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWLENOIR LIMITED
Trademarks
We have not found any records of NEWLENOIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWLENOIR 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 (71129 - Other engineering activities) as NEWLENOIR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWLENOIR 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.
Import/Export of Goods
Goods imported/exported by NEWLENOIR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0090330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWLENOIR 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 NEWLENOIR 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.