NLT REALISATIONS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewNotice of move from Administration to Dissolution

View Document

04/03/254 March 2025 Administrator's progress report

View Document

08/07/248 July 2024 Notice of extension of period of Administration

View Document

05/03/245 March 2024 Administrator's progress report

View Document

15/02/2415 February 2024 Notice of order removing administrator from office

View Document

15/02/2415 February 2024 Notice of appointment of a replacement or additional administrator

View Document

13/12/2313 December 2023 Certificate of change of name

View Document

13/12/2313 December 2023 Change of name notice

View Document

09/11/239 November 2023 Result of meeting of creditors

View Document

18/10/2318 October 2023 Statement of affairs with form AM02SOA

View Document

04/10/234 October 2023 Appointment of an administrator

View Document

04/10/234 October 2023 Statement of administrator's proposal

View Document

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

View Document

19/05/2319 May 2023 Satisfaction of charge 4 in full

View Document

19/05/2319 May 2023 Satisfaction of charge 3 in full

View Document

19/05/2319 May 2023 Satisfaction of charge 1 in full

View Document

19/05/2319 May 2023 Satisfaction of charge 2 in full

View Document

19/05/2319 May 2023 Satisfaction of charge 5 in full

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

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

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

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

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

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

View Accounts

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

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN BOWKETT

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEOFFREY MASON / 31/10/2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEOFFREY MASON / 27/06/2015

View Document

21/09/1521 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/09/1419 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEOFFREY MASON / 01/04/2014

View Document

25/03/1425 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/03/1411 March 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

13/09/1313 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

03/05/133 May 2013 AUDITOR'S RESIGNATION

View Document

26/04/1326 April 2013 AUDITOR'S RESIGNATION

View Document

09/10/129 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

06/07/126 July 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

28/11/1128 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

23/09/1123 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

22/03/1122 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/03/1122 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/03/1122 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/1030 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 22-24 SUFFOLK ROAD LOWESTOFT SUFFOLK NR32 1DZ

View Document

17/03/1017 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

02/10/092 October 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

23/09/0923 September 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

22/09/0922 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/09/0922 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/09/0915 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

06/10/036 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

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