UKBizDB.co.uk

NLCA LIMITED

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

This company is commonly known as Nlca Limited. The company was founded 13 years ago and was given the registration number 07594643. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:NLCA LIMITED
Company Number:07594643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2011
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, TN4 8TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shadwell House, 65 Lower Green Road, Rusthall, Tunbridge Wells, TN4 8TW

Director09 September 2017Active
Shadwell House, 65 Lower Green Road, Rusthall, Tunbridge Wells, TN4 8TW

Director09 September 2017Active
Shadwell House, 65 Lower Green Road, Rusthall, Tunbridge Wells, TN4 8TW

Corporate Secretary06 April 2011Active
Shadwell House, 65 Lower Green Road, Rusthall, Tunbridge Wells, Uk, TN4 8TW

Director06 April 2011Active
3, Maryland Road, Hawkenbury, Tunbridge Wells, United Kingdom, TN2 5HD

Director01 September 2011Active
8, Middle Field, Pembury, Tunbridge Wells, England, TN2 4EJ

Director01 September 2011Active

People with Significant Control

Mrs Sian Tracie Hayward
Notified on:09 September 2017
Status:Active
Date of birth:February 1984
Nationality:British
Address:Shadwell House, 65 Lower Green Road, Tunbridge Wells, TN4 8TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sorcha Roberts
Notified on:09 September 2017
Status:Active
Date of birth:October 1981
Nationality:British
Address:Shadwell House, 65 Lower Green Road, Tunbridge Wells, TN4 8TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Yeates
Notified on:01 January 2017
Status:Active
Date of birth:November 1982
Nationality:British
Address:Shadwell House, 65 Lower Green Road, Tunbridge Wells, TN4 8TW
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Termination secretary company with name termination date.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts amended with accounts type total exemption full.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Persons with significant control

Cessation of a person with significant control.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-09-22Officers

Appoint person director company with name date.

Download
2017-09-22Officers

Appoint person director company with name date.

Download
2017-05-18Accounts

Accounts with accounts type total exemption small.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Capital

Capital allotment shares.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Accounts

Accounts with accounts type total exemption small.

Download
2014-05-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.