NEXT LEVEL PERFORMANCE ACADEMY FOOTBALL LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

23/12/2423 December 2024 Application to strike the company off the register

View Document

23/12/2423 December 2024 Termination of appointment of Vanessa Bonaparte as a director on 2024-12-23

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/11/2413 November 2024 Director's details changed for Mr Landry Odinga on 2024-11-12

View Document

07/11/247 November 2024 Registered office address changed from 483 Green Lanes Green Lanes London N13 4BS England to 22 Stapleford Willan Road London N17 6NA on 2024-11-07

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/10/2212 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS VANESSA BONAPARTE / 01/05/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 COMPANY NAME CHANGED NLP SPORTS LTD CERTIFICATE ISSUED ON 10/10/18

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MISS VANESSA BONAPARTE

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR JUNIOR LANDRY / 01/07/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/10/167 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LANDRY JUNIOR ODINGA / 01/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LANDRY ODINGA / 20/06/2016

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM D4G WHITELANDS COLLEGE HOLYBOURNE AVENUE LONDON SW15 4JD ENGLAND

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LANDRY JUNIOR ODINGA / 28/11/2015

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 22 STAPLEFORD WILLAN ROAD LONDON N17 6NA ENGLAND

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LANDRY JUNIOR ODINGA / 28/11/2015

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 8 FLORENCE TERRACE LONDON SW15 3RU

View Document

13/07/1513 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 22 STAPLEFORD WILLAN ROAD LONDON N17 6NA ENGLAND

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LANDRY JUNIOR ODINGA / 19/04/2015

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 8 FLORENCE TERRACE LONDON SW15 3RU ENGLAND

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LANDRY JUNIOR ODINGA / 01/03/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM FLAT 11 84 SOUTH STREET ENFIELD MIDDLESEX EN3 4BF ENGLAND

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LANDRY JUNIOR ODINGA / 29/10/2014

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 22 WILLAN ROAD LONDON N17 6NA

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR VANESSA BONAPARTE

View Document

25/07/1425 July 2014 CURREXT FROM 30/11/2014 TO 31/01/2015

View Document

07/07/147 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 116 HIGHAM ROAD LONDON N17 6NR ENGLAND

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MISS VANESSA BONAPARTE

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 22 WILLAN ROAD LONDON N17 6NA ENGLAND

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 58 DUNNOCK CLOSE DUNNOCK CLOSE LONDON N9 8UB ENGLAND

View Document

20/05/1320 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR TAMBWE BOMBUSA

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 26 PRIORY COURT WALTHAMSTOW LONDON ENGLAND E17 5LX UNITED KINGDOM

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR TAMBWE BOMBUSA

View Document

23/11/1223 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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