UKBizDB.co.uk

NCLF LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nclf Ltd. The company was founded 4 years ago and was given the registration number 12454245. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:NCLF LTD
Company Number:12454245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bartle House, Oxford Court, Manchester, England, M2 3WQ

Director12 June 2020Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director12 June 2020Active
38, Union Street, Oldham, England, OL1 1DJ

Director21 July 2023Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director12 June 2020Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director11 February 2020Active
272, Bath Street, Glasgow, United Kingdom, G2 4JR

Corporate Director11 February 2020Active

People with Significant Control

Mr Robert Allan Halliday
Notified on:21 July 2023
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Dean Saunders
Notified on:12 June 2020
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Significant influence or control
Mr Brian Austin
Notified on:12 June 2020
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:Bartle House, Oxford Court, Manchester, England, M2 3WQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Wavenights Ltd
Notified on:11 February 2020
Status:Active
Country of residence:United Kingdom
Address:272, Bath Street, Glasgow, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Resolution

Resolution.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Capital

Capital allotment shares.

Download
2023-08-03Capital

Capital variation of rights attached to shares.

Download
2023-08-03Resolution

Resolution.

Download
2023-08-03Incorporation

Memorandum articles.

Download
2023-08-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Capital

Capital allotment shares.

Download
2023-07-26Capital

Capital allotment shares.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.