NLT REALISATIONS LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Notice of move from Administration to Dissolution |
04/03/254 March 2025 | Administrator's progress report |
08/07/248 July 2024 | Notice of extension of period of Administration |
05/03/245 March 2024 | Administrator's progress report |
15/02/2415 February 2024 | Notice of order removing administrator from office |
15/02/2415 February 2024 | Notice of appointment of a replacement or additional administrator |
13/12/2313 December 2023 | Certificate of change of name |
13/12/2313 December 2023 | Change of name notice |
09/11/239 November 2023 | Result of meeting of creditors |
18/10/2318 October 2023 | Statement of affairs with form AM02SOA |
04/10/234 October 2023 | Appointment of an administrator |
04/10/234 October 2023 | Statement of administrator's proposal |
10/08/2310 August 2023 | Registered office address changed from 3a Quay View Business Park Barnards Way Lowestoft NR32 2HD England to Iffice D Beresford House Town Quay Southampton SO14 2AQ on 2023-08-10 |
19/05/2319 May 2023 | Satisfaction of charge 4 in full |
19/05/2319 May 2023 | Satisfaction of charge 3 in full |
19/05/2319 May 2023 | Satisfaction of charge 1 in full |
19/05/2319 May 2023 | Satisfaction of charge 2 in full |
19/05/2319 May 2023 | Satisfaction of charge 5 in full |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-12-31 |
09/03/239 March 2023 | Registered office address changed from 18 Gordon Road Lowestoft Suffolk NR32 1NL to 3a Quay View Business Park Barnards Way Lowestoft NR32 2HD on 2023-03-09 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-12 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
18/07/1918 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
04/09/184 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/09/1722 September 2017 | APPOINTMENT TERMINATED, SECRETARY SUSAN BOWKETT |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/11/163 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEOFFREY MASON / 31/10/2016 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/09/1521 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEOFFREY MASON / 27/06/2015 |
21/09/1521 September 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/10/1413 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
19/09/1419 September 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
01/04/141 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEOFFREY MASON / 01/04/2014 |
25/03/1425 March 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
11/03/1411 March 2014 | DISS40 (DISS40(SOAD)) |
28/01/1428 January 2014 | FIRST GAZETTE |
13/09/1313 September 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
03/05/133 May 2013 | AUDITOR'S RESIGNATION |
26/04/1326 April 2013 | AUDITOR'S RESIGNATION |
09/10/129 October 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
07/07/127 July 2012 | DISS40 (DISS40(SOAD)) |
06/07/126 July 2012 | CURREXT FROM 30/06/2012 TO 31/12/2012 |
04/07/124 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
03/07/123 July 2012 | FIRST GAZETTE |
28/11/1128 November 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
23/09/1123 September 2011 | Annual return made up to 12 September 2011 with full list of shareholders |
22/03/1122 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
22/03/1122 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
22/03/1122 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
30/09/1030 September 2010 | Annual return made up to 12 September 2010 with full list of shareholders |
07/05/107 May 2010 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 22-24 SUFFOLK ROAD LOWESTOFT SUFFOLK NR32 1DZ |
17/03/1017 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
02/10/092 October 2009 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
23/09/0923 September 2009 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
22/09/0922 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/09/0922 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/09/0915 September 2009 | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
24/09/0824 September 2008 | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
14/09/0714 September 2007 | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
15/09/0615 September 2006 | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
13/09/0513 September 2005 | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS |
04/07/054 July 2005 | SECRETARY RESIGNED |
04/07/054 July 2005 | NEW SECRETARY APPOINTED |
04/07/054 July 2005 | DIRECTOR RESIGNED |
04/07/054 July 2005 | NEW DIRECTOR APPOINTED |
25/04/0525 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
04/10/044 October 2004 | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS |
30/04/0430 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
26/01/0426 January 2004 | NEW SECRETARY APPOINTED |
26/01/0426 January 2004 | SECRETARY RESIGNED |
06/10/036 October 2003 | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS |
11/11/0211 November 2002 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03 |
18/09/0218 September 2002 | NEW SECRETARY APPOINTED |
18/09/0218 September 2002 | NEW DIRECTOR APPOINTED |
12/09/0212 September 2002 | SECRETARY RESIGNED |
12/09/0212 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/09/0212 September 2002 | DIRECTOR RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NLT REALISATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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