NO LETTING GO INVENTORY MANAGEMENT LTD
Status | ACTIVE |
Company No. | 06055603 |
Category | Private Limited Company |
Incorporated | 17 Jan 2007 |
Age | 17 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
NO LETTING GO INVENTORY MANAGEMENT LTD is an active private limited company with number 06055603. It was incorporated 17 years, 4 months, 19 days ago, on 17 January 2007. The company address is 1 White Oak Square 1 White Oak Square, Swanley, BR8 7AG, Kent.
Company Fillings
Appoint person director company with name date
Date: 05 Feb 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-24
Officer name: Mr Gerard Anthony Mathieson Keenan
Documents
Second filing of confirmation statement with made up date
Date: 01 Feb 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2024-01-17
Documents
Confirmation statement with updates
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-01-17
Charge number: 060556030002
Documents
Accounts with accounts type unaudited abridged
Date: 07 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Cessation of a person with significant control
Date: 28 Apr 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Paul Lyons
Cessation date: 2023-03-01
Documents
Termination secretary company with name termination date
Date: 28 Apr 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-03-01
Officer name: James Nicholas Plummer
Documents
Notification of a person with significant control
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Nlg Investment Group Limited
Notification date: 2023-04-05
Documents
Termination director company with name termination date
Date: 27 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-03
Officer name: Richard Edmund Bednarek
Documents
Confirmation statement with updates
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage satisfy charge full
Date: 08 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 060556030001
Documents
Confirmation statement with updates
Date: 18 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 13 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 16 Feb 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 10 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 09 Oct 2020
Action Date: 19 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-19
Psc name: A Person with Significant Control
Documents
Change person director company with change date
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-08
Officer name: Mr Edward William Hooker
Documents
Change person director company with change date
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-08
Officer name: Mr Nicholas Paul Lyons
Documents
Change to a person with significant control
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-08
Psc name: Nicholas Paul Lyons
Documents
Capital alter shares subdivision
Date: 04 Sep 2020
Action Date: 19 Feb 2020
Category: Capital
Type: SH02
Date: 2020-02-19
Documents
Resolution
Date: 05 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 25 Feb 2020
Action Date: 19 Feb 2020
Category: Capital
Type: SH02
Date: 2020-02-19
Documents
Capital alter shares subdivision
Date: 25 Feb 2020
Action Date: 19 Feb 2020
Category: Capital
Type: SH02
Date: 2020-02-19
Documents
Change to a person with significant control
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-31
Psc name: Mr Nicholas Paul Lyons
Documents
Confirmation statement with updates
Date: 31 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 08 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 30 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Cessation of a person with significant control
Date: 30 Jan 2019
Action Date: 20 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adrian Mark Perrett
Cessation date: 2017-12-20
Documents
Change to a person with significant control
Date: 30 Jan 2019
Action Date: 20 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Paul Lyons
Change date: 2017-12-20
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 07 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Sep 2016
Action Date: 22 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-22
Charge number: 060556030001
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Address
Type: AD01
Old address: Unit 20 Kent House Old Bexley Business Park, 19 Bourne Road Bexley Kent DA5 1LR
Change date: 2016-01-06
New address: 1 White Oak Square London Road Swanley Kent BR8 7AG
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-30
Documents
Capital allotment shares
Date: 15 Sep 2015
Action Date: 08 Jul 2015
Category: Capital
Type: SH01
Capital : 149.58 GBP
Date: 2015-07-08
Documents
Termination secretary company with name termination date
Date: 15 Sep 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-11
Officer name: Nicholas Paul Lyons
Documents
Appoint person secretary company with name date
Date: 15 Sep 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Nicholas Plummer
Appointment date: 2015-08-11
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Change account reference date company previous shortened
Date: 24 Dec 2014
Action Date: 30 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-03-30
Documents
Appoint person director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Edmund Bednarek
Documents
Capital allotment shares
Date: 15 Apr 2014
Action Date: 07 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-07
Capital : 149.58 GBP
Documents
Resolution
Date: 15 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 20 Mar 2014
Action Date: 13 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-13
Capital : 146.12 GBP
Documents
Capital alter shares subdivision
Date: 20 Mar 2014
Action Date: 13 Mar 2014
Category: Capital
Type: SH02
Date: 2014-03-13
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Termination director company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Perrett
Documents
Termination secretary company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Malcolm Gofton
Documents
Appoint person secretary company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas Paul Lyons
Documents
Termination secretary company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Malcolm Gofton
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward William Hooker
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Change registered office address company with date old address
Date: 06 Feb 2012
Action Date: 06 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-06
Old address: 199 Parrock Street Gravesend Kent DA12 1EW
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Legacy
Date: 29 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2008 to 31/03/2008
Documents
Legacy
Date: 31 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Legacy
Date: 30 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 12/10/07--------- £ si 50@1=50 £ ic 100/150
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 11/04/07 from: mayfield wrotham rd meopham kent DA13 0HP
Documents
Legacy
Date: 11 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 02/02/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
29 ROSERY CLOSE,OLDHAM,OL8 2SN
Number: | 11604218 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOMUS PROPERTY CONSTRUCTION LIMITED
HASLERS,LOUGHTON,IG10 4PL
Number: | 09774642 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOLL BAR ROAD,GRANTHAM,NG32 2HT
Number: | 05603413 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ
Number: | 08109599 |
Status: | ACTIVE |
Category: | Private Limited Company |
CO KAMAN AND CO,HOUNSLOW,TW4 6JQ
Number: | 08439112 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ELMFIELD COURT BLOOMFIELD AVENUE,LUTON,LU2 0PX
Number: | 11106096 |
Status: | ACTIVE |
Category: | Private Limited Company |