NICHOLSON (NO. 2) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Registration of charge 095990290010, created on 2022-12-20

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/10/2210 October 2022 Registration of charge 095990290009, created on 2022-10-05

View Document

07/10/227 October 2022 Registration of charge 095990290008, created on 2022-10-06

View Document

06/10/226 October 2022 Satisfaction of charge 095990290006 in full

View Document

06/10/226 October 2022 Satisfaction of charge 095990290005 in full

View Document

03/10/223 October 2022 Satisfaction of charge 095990290001 in full

View Document

03/10/223 October 2022 Registration of charge 095990290007, created on 2022-09-30

View Document

10/05/2210 May 2022 Registered office address changed from Maghull Business Centre Liverpool Road North Maghull Liverpool Merseyside L31 2HB United Kingdom to 116 Duke Street Liverpool Merseyside L1 5JW on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Mr Paul James Nicholson on 2022-05-10

View Document

10/05/2210 May 2022 Change of details for Mr Paul James Nicholson as a person with significant control on 2022-05-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

28/05/2128 May 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 COMPANY NAME CHANGED LUXOR ESTATES (NO. 2) LIMITED CERTIFICATE ISSUED ON 21/10/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES NICHOLSON / 01/01/2018

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES NICHOLSON / 18/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES NICHOLSON / 18/09/2017

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095990290005

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095990290006

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES NICHOLSON / 12/07/2017

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES NICHOLSON

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095990290004

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095990290003

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095990290002

View Document

29/06/1629 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095990290001

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1519 May 2015 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