UKBizDB.co.uk

NLA INTERNATIONAL LTD

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

This company is commonly known as Nla International Ltd. The company was founded 7 years ago and was given the registration number 10801372. The firm's registered office is in BLACKTHORN. You can find them at Mill House Farm Mill House Farm, Blackthorn Hill, Blackthorn, Oxfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NLA INTERNATIONAL LTD
Company Number:10801372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Mill House Farm Mill House Farm, Blackthorn Hill, Blackthorn, Oxfordshire, United Kingdom, OX25 1TJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 The Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW

Secretary07 December 2018Active
Unit 1 The Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW

Director02 June 2017Active
Unit 1 The Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW

Director02 June 2017Active
Unit 1 The Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW

Director02 June 2017Active
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ

Secretary13 February 2018Active
Mill House Farm, Blackthorn Hill, Blackthorn, Bicester, United Kingdom, OX25 1TJ

Director02 June 2017Active

People with Significant Control

Mr Nicholas Richard Lambert
Notified on:13 February 2018
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Unit 1 The Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Andrew Turner
Notified on:13 February 2018
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:Unit 1 The Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Hamflett
Notified on:13 February 2018
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Unit 1 The Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-08Officers

Change person secretary company with change date.

Download
2020-12-08Address

Change registered office address company with date old address new address.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Address

Change registered office address company with date old address new address.

Download
2018-12-18Officers

Appoint person secretary company with name date.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Officers

Termination secretary company with name termination date.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.