This company is commonly known as Nlb Property Developments Limited. The company was founded 9 years ago and was given the registration number 09297805. The firm's registered office is in LONDON. You can find them at 124 Sloane Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | NLB PROPERTY DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 09297805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 124 Sloane Street, London, SW1X 9BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA | Director | 06 November 2014 | Active |
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA | Director | 07 July 2022 | Active |
124, Sloane Street, London, United Kingdom, SW1X 9BW | Secretary | 06 November 2014 | Active |
124, Sloane Street, London, United Kingdom, SW1X 9BW | Director | 08 December 2015 | Active |
Mrs Nicola Louise Bearman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square, Whitefield, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-10-28 | Address | Change registered office address company with date old address new address. | Download |
2022-10-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-28 | Resolution | Resolution. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-22 | Officers | Appoint person director company with name date. | Download |
2015-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.