NLAIH LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-15 with no updates

View Document

31/07/2531 July 2025 NewRegistered office address changed from Suite 323 Tootal Buildings, Broadhurst House 56 Oxford Street Manchester M1 6EU United Kingdom to 9 Appold Street 6th Floor Appold Street London EC2A 2AP on 2025-07-31

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Registered office address changed from 212 Washway Road Sale M33 6RN England to Suite 323 Tootal Buildings, Broadhurst House 56 Oxford Street Manchester M1 6EU on 2023-11-01

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/04/2230 April 2022 Appointment of Mr Philip Allan Cox as a secretary on 2022-04-29

View Document

30/04/2230 April 2022 Termination of appointment of Ben Beadle as a secretary on 2022-04-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Termination of appointment of Adrian Dion Jeakings as a director on 2021-12-24

View Document

24/12/2124 December 2021 Termination of appointment of Alan Richard Ward as a director on 2021-12-24

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

10/08/2110 August 2021 Appointment of Mr Ben Beadle as a secretary on 2020-04-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/04/2016 April 2020 Registered office address changed from , Skyline House 2nd Floor, 200 Union Street, London, SE1 0LX, United Kingdom to Suite 323 Tootal Buildings, Broadhurst House 56 Oxford Street Manchester M1 6EU on 2020-04-16

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM SKYLINE HOUSE 2ND FLOOR, 200 UNION STREET LONDON SE1 0LX UNITED KINGDOM

View Document

04/04/204 April 2020 CESSATION OF NATIONAL LANDLORDS ASSOCIATION LIMITED AS A PSC

View Document

04/04/204 April 2020 DIRECTOR APPOINTED MR ALAN WARD

View Document

04/04/204 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAMBERT

View Document

04/04/204 April 2020 DIRECTOR APPOINTED MR BEN BEADLE

View Document

04/04/204 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL RESIDENTIAL LANDLORDS ASSOCIATION

View Document

19/09/1919 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PETER BRISCOE LIMITED


  • 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