N L F LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Final Gazette dissolved following liquidation

View Document

19/05/2519 May 2025 Final Gazette dissolved following liquidation

View Document

19/02/2519 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

11/03/2411 March 2024 Liquidators' statement of receipts and payments to 2024-01-07

View Document

15/03/2315 March 2023 Liquidators' statement of receipts and payments to 2023-01-07

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM UNIT 2 NORTHFIELD LODGE ORLINGBURY ROAD ISHAM KETTERING NN14 1HW UNITED KINGDOM

View Document

25/01/1925 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/01/1925 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/01/1925 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 27 SYWELL ROAD OVERSTONE NORTHAMPTON NN6 0AQ

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENT GOOSEY

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 DISS40 (DISS40(SOAD))

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROWLAND BRITCHFORD / 06/12/2015

View Document

14/12/1514 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ANDREW GOOSEY / 05/11/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

06/10/106 October 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/10/106 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROWLAND BRITCHFORD / 01/02/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW JOHN HIGGS / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ANDREW GOOSEY / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 20 ST MARYS PADDOCK WELLINGBOROUGH NORTHANTS NN8 1HJ

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY RUPERT FRANCIS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

06/11/066 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company