NLM ASSET MANAGEMENT LTD

45 Cromarty Avenue, Huddersfield, HD4 5LG, West Yorkshire, England
StatusDISSOLVED
Company No.09459341
CategoryPrivate Limited Company
Incorporated26 Feb 2015
Age9 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution07 May 2019
Years5 years, 1 month, 10 days

SUMMARY

NLM ASSET MANAGEMENT LTD is an dissolved private limited company with number 09459341. It was incorporated 9 years, 3 months, 19 days ago, on 26 February 2015 and it was dissolved 5 years, 1 month, 10 days ago, on 07 May 2019. The company address is 45 Cromarty Avenue, Huddersfield, HD4 5LG, West Yorkshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-26

Psc name: Andrew Mclachlan

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Fleet Support Services Ltd

Appointment date: 2018-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2018

Action Date: 30 Mar 2018

Category: Address

Type: AD01

New address: 45 Cromarty Avenue Huddersfield West Yorkshire HD4 5LG

Change date: 2018-03-30

Old address: 733 New Hey Road Huddersfield West Yorkshire HD3 3YL England

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mclachlan

Termination date: 2018-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachael Quinn

Notification date: 2018-03-12

Documents

View document PDF

Resolution

Date: 08 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-20

Officer name: Miss Rachael Quinn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: AD01

Old address: 16 William Street Brighouse West Yorkshire HD6 1HR England

New address: 733 New Hey Road Huddersfield West Yorkshire HD3 3YL

Change date: 2017-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2017

Action Date: 02 Apr 2017

Category: Address

Type: AD01

Old address: 83 Great Portland Street First Floor London W1W 7LT England

New address: 16 William Street Brighouse West Yorkshire HD6 1HR

Change date: 2017-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Address

Type: AD01

Old address: 16 William Street William Street Brighouse HD6 1HR England

Change date: 2016-12-22

New address: 83 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-07

Officer name: Mr Andrew Mclachlan

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-10

Officer name: Mr Andrew Mclachlan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

New address: 16 William Street William Street Brighouse HD6 1HR

Old address: 7 the Oaks Huddersfield HD3 3TQ England

Change date: 2016-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2016

Action Date: 04 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachael Quinn

Termination date: 2016-06-04

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-01

Officer name: Andrew Mclachlan

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-19

Officer name: Miss Rachael Quinn

Documents

View document PDF

Incorporation company

Date: 26 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLIE VILLERS & CO LIMITED

24 THE GREEN,DARLINGTON,DL2 2AA

Number:08712472
Status:ACTIVE
Category:Private Limited Company

HELEN STEVENS LTD

5 HIGH STREET,BEDFORD,MK43 7JX

Number:09108777
Status:ACTIVE
Category:Private Limited Company

JEK MEDIA LIMITED

4 OFFICE VILLAGE FORDER WAY, CYGNET PARK,PETERBOROUGH,PE7 8GX

Number:10281022
Status:ACTIVE
Category:Private Limited Company

NEWDUN LIMITED

5 CAROLUS CREEK,MILTON KEYNES,MK15 8AZ

Number:11716105
Status:ACTIVE
Category:Private Limited Company

SALIRE INTERNATIONAL LIMITED

SIGNPOST HOUSE AMBASSADOR WAY,DEREHAM,NR20 3TL

Number:11702763
Status:ACTIVE
Category:Private Limited Company

THE LAVENDER BEAUTY SALON LTD

6 OLD KINGS HEAD COURT,DORKING,RH4 1AR

Number:07749985
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