NL GROUP LIMITED

Riverside House 3 Earls Court Riverside House 3 Earls Court, Hull, HU4 7DY, England
StatusACTIVE
Company No.04295083
CategoryPrivate Limited Company
Incorporated27 Sep 2001
Age22 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

NL GROUP LIMITED is an active private limited company with number 04295083. It was incorporated 22 years, 8 months, 3 days ago, on 27 September 2001. The company address is Riverside House 3 Earls Court Riverside House 3 Earls Court, Hull, HU4 7DY, England.



Company Fillings

Memorandum articles

Date: 24 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Charles Wearing

Appointment date: 2024-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2024

Action Date: 15 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rae Jennifer Mcglone

Cessation date: 2024-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2024

Action Date: 15 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-15

Psc name: Mark William Hathway

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2024

Action Date: 15 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-05-15

Psc name: Nl Group (Holdings) Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2024

Action Date: 15 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042950830002

Charge creation date: 2024-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Capital

Type: SH19

Capital : 1,000 GBP

Date: 2023-09-06

Documents

View document PDF

Legacy

Date: 06 Sep 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/08/23

Documents

View document PDF

Legacy

Date: 06 Sep 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/08/23

Documents

View document PDF

Resolution

Date: 06 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2023

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark William Hathway

Change date: 2016-06-30

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2023

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-30

Psc name: Mrs Rae Jennifer Mcglone

Documents

View document PDF

Second filing of annual return with made up date

Date: 15 Feb 2023

Action Date: 27 Sep 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-09-27

Documents

View document PDF

Second filing of annual return with made up date

Date: 15 Feb 2023

Action Date: 27 Sep 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-09-27

Documents

View document PDF

Second filing of annual return with made up date

Date: 15 Feb 2023

Action Date: 27 Sep 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-09-27

Documents

View document PDF

Capital cancellation shares

Date: 10 Feb 2023

Action Date: 01 Feb 2023

Category: Capital

Type: SH06

Capital : 1,000 GBP

Date: 2023-02-01

Documents

View document PDF

Resolution

Date: 09 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-11-07

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-07

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-11-07

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-11-07

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-09-27

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Resolution

Date: 20 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Resolution

Date: 10 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-25

Old address: , the Riverside Building Livingstone Road, Hessle, East Yorkshire, HU13 0DZ

New address: Riverside House 3 Earls Court Henry Boot Way Hull HU4 7DY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2013

Action Date: 24 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-24

Capital : 151,000 GBP

Documents

View document PDF

Resolution

Date: 21 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mrs Rae Jennifer Mcglone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 27 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital name of class of shares

Date: 08 Mar 2012

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 08 Mar 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 08 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-20

Officer name: Mark William Hathway

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark William Hathway

Change date: 2011-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Address

Type: AD01

Old address: , the Deep Business Centre, Hull, North Humberside, HU1 4BG

Change date: 2010-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Certificate change of name company

Date: 03 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed locum services (hull) LIMITED\certificate issued on 03/05/07

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/03/05

Documents

View document PDF

Resolution

Date: 31 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 11/03/05--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 01/11/02 from: 27 st marys close, riverside, hessle, HU15 0JH

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 363(C)

Description: 01/01/00 amend

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 04/09/02 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 27 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIZAH PROPERTY DEVELOPMENTS LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:07939599
Status:ACTIVE
Category:Private Limited Company

ARBORTRACK SYSTEMS LIMITED

THE GRANARY,KENILWORTH,CV8 2LA

Number:03213402
Status:ACTIVE
Category:Private Limited Company

I & D TECH LIMITED

78 LUMLEY AVENUE,SOUTH SHIELDS,NE34 7DL

Number:11240730
Status:ACTIVE
Category:Private Limited Company

INIGMA LIMITED

UNIT 285 33,LEEDS,LS1 3AJ

Number:05314072
Status:ACTIVE
Category:Private Limited Company

M.G.W. MASTERS LIMITED

39 CROWELL MEWS,AYLESBURY,HP19 7HB

Number:01230002
Status:ACTIVE
Category:Private Limited Company

NIGHTLIFE SEE LIMITED

3B COAL STREET,BURNLEY,BB11 1DX

Number:11425208
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