NLP RESOLUTION LTD

Company Documents

DateDescription
09/04/159 April 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 DISS40 (DISS40(SOAD))

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

14/04/1414 April 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1211 May 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE MCGOWRAN

View Document

24/04/1224 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1224 April 2012 COMPANY NAME CHANGED LAKELAND NLP & COACHING LIMITED
CERTIFICATE ISSUED ON 24/04/12

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 48 STRAMONGATE KENDAL CUMBRIA LA9 4BD ENGLAND

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL LAWRENCE MCGOWRAN / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAWRENCE MCGOWRAN / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LINDSAY MCGOWRAN / 24/03/2010

View Document

18/02/0918 February 2009 DIRECTOR RESIGNED JONATHON ROUND

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY APPOINTED PAUL LAWRENCE MCGOWRAN

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED JOANNE LINDSAY MCGOWRAN

View Document

17/02/0917 February 2009 CURRSHO FROM 28/02/2010 TO 31/12/2009

View Document

10/02/0910 February 2009 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