UKBizDB.co.uk

NLBP DEVELOPMENTS LIMITED

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

This company is commonly known as Nlbp Developments Limited. The company was founded 46 years ago and was given the registration number 01333551. The firm's registered office is in PENRITH. You can find them at Flusco House, Flusco, Penrith, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NLBP DEVELOPMENTS LIMITED
Company Number:01333551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Flusco House, Flusco, Penrith, England, CA11 0JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inglewood, Penrith, CA11 8RZ

Director01 January 2001Active
Inglewood, Penrith, CA11 8RZ

Director-Active
Inglewood, Penrith, CA11 8RZ

Director01 January 2001Active
Inglewood, Penrith, CA11 8RZ

Director01 January 2001Active
Creston Mount Garth Heads Road, Appleby In Westmorland, CA16 6TR

Secretary-Active
Flusco House, Flusco, Penrith, England, CA11 0JA

Secretary30 September 2011Active
187 Green Lane, Carlisle, CA2 7QW

Secretary11 January 2006Active
187 Green Lane, Carlisle, CA2 7QW

Director14 October 1996Active
Corrie, Watermillock, Penrith, CA11 0JH

Director-Active

People with Significant Control

Inglewood Properties Limited
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:Flusco House, Flusco, Penrith, England, CA11 0JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cleone Sarah Harrison
Notified on:17 November 2017
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:Inglewood, Inglewood Bank, Penrith, United Kingdom, CA11 8RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tatiana Elizabeth Harrison
Notified on:17 November 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Flusco House, Flusco, Penrith, England, CA11 0JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Katinka Jane Meek
Notified on:17 November 2017
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Flusco House, Flusco, Penrith, England, CA11 0JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Norman John Harrison
Notified on:31 December 2016
Status:Active
Date of birth:March 1934
Nationality:British
Country of residence:England
Address:Flusco House, Flusco, Penrith, England, CA11 0JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-11-24Officers

Termination secretary company with name termination date.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Resolution

Resolution.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-05-16Change of name

Change of name notice.

Download
2020-05-15Incorporation

Memorandum articles.

Download
2020-04-23Resolution

Resolution.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Capital

Capital return purchase own shares.

Download
2019-10-17Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.