NLP CENTRE OF EXCELLENCE LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewDirector's details changed for Mr Jimmy Petruzziello on 2025-06-25

View Document

25/06/2525 June 2025 NewDirector's details changed for Mr Jimmy Petruzziello on 2025-06-25

View Document

22/02/2522 February 2025 Director's details changed for Mr Jimmy Petruzziello on 2013-03-01

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-11-12 with no updates

View Document

10/01/2510 January 2025 Director's details changed for Petruzziello Jimmy on 2025-01-06

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2024-02-26

View Document

10/04/2410 April 2024 Accounts for a dormant company made up to 2023-02-26

View Document

27/02/2427 February 2024 Current accounting period shortened from 2023-02-27 to 2023-02-26

View Document

26/02/2426 February 2024 Annual accounts for year ending 26 Feb 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-11-12 with no updates

View Document

26/02/2326 February 2023 Annual accounts for year ending 26 Feb 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-11-12 with no updates

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

29/11/1929 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM C/O SG & CO EDEN POINT THREE ACRES LANE CHEADLE HULME CHEADLE CHESHIRE SK8 6RL ENGLAND

View Document

10/01/1910 January 2019 Registered office address changed from , C/O Sg & Co, Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL, England to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 2019-01-10

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, SECRETARY SARA JONES

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR SARA JONES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

16/10/1716 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/04/1613 April 2016 PREVEXT FROM 30/11/2015 TO 29/02/2016

View Document

11/04/1611 April 2016 Registered office address changed from , Park Farm Newton Hall Lane, Mobberley, Knutsford, Cheshire, WA16 7LQ to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 2016-04-11

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM PARK FARM NEWTON HALL LANE MOBBERLEY KNUTSFORD CHESHIRE WA16 7LQ

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/07/159 July 2015 Registered office address changed from , Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 2015-07-09

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM BRULIMAR HOUSE JUBILEE ROAD MIDDLETON MANCHESTER M24 2LX

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA LOU-ANN JONES / 02/10/2014

View Document

12/01/1512 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MS SARA LOU-ANN JONES / 02/10/2014

View Document

09/12/149 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA LOU-ANN JONES / 03/12/2013

View Document

08/04/148 April 2014 Registered office address changed from , 422 Bury Old Road, Prestwich Manchester, Prestwich, Lancs, M25 2PZ on 2014-04-08

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 422 BURY OLD ROAD PRESTWICH MANCHESTER PRESTWICH LANCS M25 2PZ

View Document

08/04/148 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SARA LOU-ANN JONES / 03/12/2013

View Document

05/12/135 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETRUZZI JIMMY / 04/12/2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA LOU-ANN JONES / 03/12/2013

View Document

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

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

31/12/1231 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/12/119 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/12/1020 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETRUZZI JIMMY / 12/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA LOU-ANN JONES / 12/11/2009

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETRUZZ JIMMY / 09/03/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARA JONES / 12/03/2009

View Document

10/03/0910 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM, 52 SIMISTER GREEN, PRESTWICH, M25 2RY

View Document

23/01/0923 January 2009 COMPANY NAME CHANGED GET BUSY LIVING INC LTD CERTIFICATE ISSUED ON 26/01/09

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED PETRUZZ JIMMY

View Document

18/09/0818 September 2008 DIRECTOR AND SECRETARY APPOINTED SARA LOU-ANN JONES

View Document

15/05/0815 May 2008 COMPANY NAME CHANGED ENIGMATIC LIVING LTD CERTIFICATE ISSUED ON 15/05/08

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 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