NLP FINANCIAL MANAGEMENT LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

04/02/254 February 2025 Change of details for Mrs Jacqueline Helen Chshire as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Change of details for Mr Aris Solon Tatos as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Change of details for Mrs Isabel Villalba Schmid as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Change of details for Mr Mark Brian Mcmullen as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Change of details for Mr Phillippe Sebastien De Salis as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Change of details for Mr Wayne Phillip Elliott as a person with significant control on 2025-02-04

View Document

15/01/2515 January 2025 Change of details for Mrs Jacqueline Helen Chshire as a person with significant control on 2025-01-15

View Document

15/01/2515 January 2025 Change of details for Mr Mark Brian Mcmullen as a person with significant control on 2025-01-15

View Document

15/01/2515 January 2025 Change of details for Mr Wayne Phillip Elliott as a person with significant control on 2025-01-15

View Document

15/01/2515 January 2025 Change of details for Mr Phillippe Sebastien De Salis as a person with significant control on 2025-01-15

View Document

15/01/2515 January 2025 Notification of Isabel Valallba Schmid as a person with significant control on 2025-01-15

View Document

15/01/2515 January 2025 Change of details for Mr Aris Solon Tatos as a person with significant control on 2025-01-15

View Document

03/10/243 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-01 with updates

View Document

10/06/2410 June 2024 Termination of appointment of Sean Patterson as a director on 2024-05-28

View Document

23/02/2423 February 2024 Notification of Mark Brian Mcmullen as a person with significant control on 2024-02-20

View Document

23/02/2423 February 2024 Notification of Wayne Phillip Elliott as a person with significant control on 2024-02-20

View Document

23/02/2423 February 2024 Notification of Aris Solon Tatos as a person with significant control on 2024-02-20

View Document

23/02/2423 February 2024 Notification of Jacqueline Helen Chshire as a person with significant control on 2024-02-20

View Document

23/02/2423 February 2024 Notification of Phillippe Sebastien De Salis as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Withdrawal of a person with significant control statement on 2024-02-20

View Document

16/01/2416 January 2024 Notification of a person with significant control statement

View Document

03/01/243 January 2024 Cessation of Sean Patterson as a person with significant control on 2023-09-28

View Document

18/12/2318 December 2023 Change of details for Natalie Patterson as a person with significant control on 2023-12-16

View Document

18/12/2318 December 2023 Director's details changed for Mr Sean Patterson on 2023-12-16

View Document

18/12/2318 December 2023 Cessation of Natalie Patterson as a person with significant control on 2023-09-28

View Document

18/12/2318 December 2023 Director's details changed for Mr Nicholas John Matthews on 2023-04-01

View Document

18/12/2318 December 2023 Change of details for Mr Sean Patterson as a person with significant control on 2023-12-16

View Document

27/10/2327 October 2023 Termination of appointment of Lee Elliott Pittal as a director on 2023-10-26

View Document

06/10/236 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Appointment of Mrs Sarah Lord as a director on 2023-09-27

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-21

View Document

22/09/2222 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Notification of Sean Patterson as a person with significant control on 2021-12-31

View Document

25/03/2225 March 2022 Notification of Natalie Patterson as a person with significant control on 2021-12-31

View Document

25/03/2225 March 2022 Cessation of Truinvest Group Limited as a person with significant control on 2021-12-31

View Document

14/10/2114 October 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

06/10/186 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR TREVOR SIMMS

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EATONDELL LIMITED

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL NEWMAN / 22/12/2017

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALI SARIKHANI

View Document

22/08/1722 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

10/03/1710 March 2017 ADOPT ARTICLES 20/02/2017

View Document

19/09/1619 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

23/07/1523 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

30/06/1530 June 2015 SECOND FILING FOR FORM SH01

View Document

22/06/1522 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

18/11/1418 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 8242

View Document

18/11/1418 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN BASHAM

View Document

14/08/1414 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

12/06/1412 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEE ELLIOTT PITTAL / 01/12/2013

View Document

19/07/1319 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

13/06/1313 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL TAIANO

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL TAIANO

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS

View Document

02/08/122 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

04/08/114 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

09/06/119 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

13/12/1013 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

27/08/1027 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

02/08/102 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/08/102 August 2010 SAIL ADDRESS CREATED

View Document

29/07/1029 July 2010 ADOPT MEM AND ARTS 31/03/2010

View Document

17/07/0917 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY IAN BROTZMAN

View Document

20/05/0820 May 2008 SECRETARY APPOINTED JOEL NEWMAN

View Document

26/03/0826 March 2008 SECRETARY'S CHANGE OF PARTICULARS / IAN BROTZMAN / 21/03/2008

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 AUDITOR'S RESIGNATION

View Document

20/06/0720 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/05/068 May 2006 AUDITOR'S RESIGNATION

View Document

04/05/064 May 2006 AUDITOR'S RESIGNATION

View Document

23/01/0623 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

22/01/0622 January 2006 SECRETARY RESIGNED

View Document

22/01/0622 January 2006 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/057 March 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

17/10/0317 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 £ NC 1000/100000 01/11

View Document

10/12/0210 December 2002 NC INC ALREADY ADJUSTED 01/11/02

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 COMPANY NAME CHANGED NYMAN LIBSON PAUL LIMITED CERTIFICATE ISSUED ON 24/10/02

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 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