NHLEX LIMITED

Pearl Assurance House Pearl Assurance House, London, N12 8LY
StatusADMINISTRATION
Company No.02287394
CategoryPrivate Limited Company
Incorporated16 Aug 1988
Age35 years, 9 months
JurisdictionEngland Wales

SUMMARY

NHLEX LIMITED is an administration private limited company with number 02287394. It was incorporated 35 years, 9 months ago, on 16 August 1988. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.



Company Fillings

Liquidation in administration statement of affairs with form attached

Date: 14 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Liquidation in administration proposals

Date: 14 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022873940003

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-22

Officer name: Michael John Tatters

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-22

New address: Pearl Assurance House 319 Ballards Lane London N12 8LY

Old address: 6 Drakes Meadow Swindon SN3 3LL

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 22 Mar 2024

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Patricia Kellow

Termination date: 2024-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 17 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-17

Officer name: Andrew John Stinchcombe

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-14

Officer name: Phillip William Gower

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-10

Officer name: Darren John O'sullivan

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Doris Bunting

Termination date: 2023-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Karen Cole

Termination date: 2023-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerrie Jane Hunt

Termination date: 2023-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-27

Officer name: Daniel Richard Green

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mr Phillip Gower

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richard Patterson

Termination date: 2022-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 24 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren Francis Reid

Termination date: 2022-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Timothy Mark Blackwell

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Kim Chamberlain

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-15

Officer name: Graeme Andrew Chisholm

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Neil David Elliott

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-01

Officer name: Mr Phillip Gower

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-26

Officer name: Lynn Marian Yeates

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-26

Officer name: Andrew James Walker

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Hilditch

Termination date: 2021-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-21

Officer name: Mr Duncan Signournay

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Richard Green

Appointment date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Walker

Appointment date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-07

Officer name: Huw William Richard Ponting

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Second filing of director appointment with name

Date: 29 Jan 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Simon Paul Holdsworth

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Hilditch

Appointment date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynn Marian Yeates

Appointment date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kim Chamberlain

Appointment date: 2018-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2018

Action Date: 02 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022873940003

Charge creation date: 2018-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Colin Walter Stratton

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Aston

Termination date: 2017-10-01

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Henry Thomas Sheppard

Change date: 2014-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Secretarial Services Limited

Termination date: 2017-01-19

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-14

Capital : 1,824.6 GBP

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren John O'sullivan

Change date: 2016-08-11

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-11

Officer name: Mr Lee Aston

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Aston

Appointment date: 2016-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Cusick

Termination date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 22 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lee & pembertons LIMITED\certificate issued on 22/09/15

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2015

Action Date: 06 Aug 2015

Category: Capital

Type: SH01

Capital : 1,704.6 GBP

Date: 2015-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren John O'sullivan

Appointment date: 2015-08-06

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Resolution

Date: 17 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2014

Action Date: 19 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-19

Capital : 1,557.10 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2014

Action Date: 19 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Elizabeth Gillard

Termination date: 2014-04-19

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2014

Action Date: 03 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-03

Capital : 1,702.10 GBP

Documents

View document PDF

Resolution

Date: 17 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Sep 2014

Action Date: 19 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Doris Bunting

Appointment date: 2013-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-09-01

Officer name: Mr Michael John Tatters

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hywel Davies

Appointment date: 2013-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022873940002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022873940001

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Walter Stratton

Appointment date: 2013-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Patricia Kellow

Appointment date: 2013-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-09-01

Officer name: Mr Benedick Matthew Harrison Jones

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Richard Patterson

Appointment date: 2013-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Warren Francis Reid

Appointment date: 2013-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kerrie Jane Hunt

Appointment date: 2013-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Payne

Appointment date: 2013-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-09-01

Officer name: Mr Mark John Cullingford

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-09-01

Officer name: Mr Duncan Signournay

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-09-01

Officer name: Mr Peter William Cusick

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-09-01

Officer name: Mr Graeme Andrew Chisholm

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Huw William Richard Ponting

Appointment date: 2013-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Stinchcombe

Appointment date: 2013-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Karen Cole

Appointment date: 2013-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil David Elliott

Appointment date: 2013-09-01

Documents

View document PDF

Change account reference date company current extended

Date: 09 Apr 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-26

Old address: 5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2013

Action Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Anne Lintern

Termination date: 2013-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2013

Action Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Harris

Termination date: 2013-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2013

Action Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-02-18

Officer name: Rosalind Ann Sopel

Documents

View document PDF


Some Companies

BUILD BUSINESS ONLINE LTD

23 ST. NINIANS WAY,LINLITHGOW,EH49 7HL

Number:SC441422
Status:ACTIVE
Category:Private Limited Company

CLEANUS LIMITED

4 STODDENS ROAD,BURNHAM-ON-SEA,TA8 2NZ

Number:06728122
Status:ACTIVE
Category:Private Limited Company

DGD ENERGY CONSULTANCY LTD

19 LYNNON FIELD,WARWICK,CV34 6DH

Number:10979488
Status:ACTIVE
Category:Private Limited Company

F & G PLUMBING & HEATING ENGINEERS LTD

50 WELLINGTON STREET,GLASGOW,G2 6HJ

Number:SC411041
Status:ACTIVE
Category:Private Limited Company

SUGOUS SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11739467
Status:ACTIVE
Category:Private Limited Company

TANTALISE LIMITED

109 HAMILTON ROAD,SUFFOLK,IP11 7BL

Number:06459596
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source