NLFP ENTERPRISE LTD

Fawley House 2 Regatta Place Fawley House 2 Regatta Place, Bourne End, SL8 5TD, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.10113620
CategoryPrivate Limited Company
Incorporated08 Apr 2016
Age8 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

NLFP ENTERPRISE LTD is an active private limited company with number 10113620. It was incorporated 8 years, 2 months, 27 days ago, on 08 April 2016. The company address is Fawley House 2 Regatta Place Fawley House 2 Regatta Place, Bourne End, SL8 5TD, Buckinghamshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 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: 10 May 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2021

Action Date: 31 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-31

Old address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom

New address: Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-09

Officer name: Mrs Malika Mamilova

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-09

Officer name: Miss Amina Mamilova

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amina Mamilova

Notification date: 2019-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maryam Mamilova

Cessation date: 2019-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maryam Mamilova

Termination date: 2019-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amina Mamilova

Appointment date: 2018-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Malika Mamilova

Appointment date: 2018-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-27

Old address: Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom

New address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Resolution

Date: 16 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 Jun 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 08 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J EMBROIDERY LIMITED

WINDSOR HOUSE,CRAIG Y DON,LL30 1YY

Number:04992249
Status:ACTIVE
Category:Private Limited Company

ABIBA M LTD

245 ICENTRE,NEWPORT PAGNELL,MK16 9PY

Number:11457661
Status:ACTIVE
Category:Private Limited Company

ACTUARIUS RISK & VALUE MANAGEMENT LIMITED

53 RUSSET DRIVE,ST. ALBANS,AL4 0DB

Number:06650678
Status:ACTIVE
Category:Private Limited Company

MACRO BALANCE LTD

47 JEFFEREYS CRESCENT,LIVERPOOL,L36 4JR

Number:10643829
Status:ACTIVE
Category:Private Limited Company

MNIC PROPERTIES LTD

2 ROSECROFT LANE,WELWYN,AL6 0UB

Number:10712917
Status:ACTIVE
Category:Private Limited Company

POLARSTAR DEVELOPMENT CONSULTANCY LIMITED

10 LONSDALE GARDENS,KENT,TN1 1NU

Number:06269229
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