N L G PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | Application to strike the company off the register |
12/08/2412 August 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
16/11/2316 November 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
04/02/224 February 2022 | Registered office address changed from 32 Spring Lane Sedgefield Durham TS21 2DG to 8 Church Lane Bagby Thirsk YO7 2PW on 2022-02-04 |
29/11/2129 November 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
22/01/1922 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
11/01/1911 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS NICOLA GORMLEY / 05/11/2018 |
11/01/1911 January 2019 | CESSATION OF LEO JOSEPH GORMLEY AS A PSC |
11/01/1911 January 2019 | APPOINTMENT TERMINATED, DIRECTOR LEO GORMLEY |
11/01/1911 January 2019 | APPOINTMENT TERMINATED, SECRETARY LEO GORMLEY |
11/01/1911 January 2019 | SAIL ADDRESS CHANGED FROM: C/O EDWARD F LOWE ACCOUNTANTS FRANKLIN HOUSE STOCKTON ROAD SEDGEFIELD STOCKTON-ON-TEES CLEVELAND TS21 2AG ENGLAND |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
13/12/1613 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
13/05/1113 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
13/05/1113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE GORMLEY / 13/05/2011 |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE GORMLEY / 11/05/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEO JOSEPH PATRICK GORMLEY / 11/05/2010 |
01/06/101 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
01/06/101 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
01/06/101 June 2010 | SAIL ADDRESS CREATED |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
07/08/077 August 2007 | LOCATION OF REGISTER OF MEMBERS |
07/08/077 August 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
02/06/062 June 2006 | S366A DISP HOLDING AGM 17/05/06 |
11/05/0611 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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