Company NameNathaniel Lichfield & Partners Limited
Company StatusActive
Company Number02778116
CategoryPrivate Limited Company
Incorporation Date8 January 1993(31 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRobert Henry Warner
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameJames Fennell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(4 years, 11 months after company formation)
Appointment Duration26 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameBruce Robert McLeod
NationalityBritish
StatusCurrent
Appointed05 February 2004(11 years, 1 month after company formation)
Appointment Duration20 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameBruce Robert McLeod
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(13 years, 3 months after company formation)
Appointment Duration18 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMrs Kay Elizabeth Chaldecott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(24 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Jonathan Robert Wallace
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(28 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Neil Goldsmith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(30 years, 3 months after company formation)
Appointment Duration1 year
RoleTown Planner
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMs Rebecca Caines
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2024(31 years, 3 months after company formation)
Appointment Duration5 days
RoleTown Planner
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Geoffrey Francis Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(same day as company formation)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address14 Regents Wharf
All Saints Street
London
N1 9RL
Secretary NameMr Geoffrey Francis Smith
NationalityBritish
StatusResigned
Appointed08 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Gonnerston
St Albans
Hertfordshire
AL3 4SZ
Director NameDavid Charles Gavin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(2 weeks, 3 days after company formation)
Appointment Duration12 years, 2 months (resigned 20 April 2005)
RoleTown Planner
Correspondence Address27 Temple Avenue
London
N20 9EJ
Director NameMr Michael Claude Aukett
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(2 weeks, 3 days after company formation)
Appointment Duration7 years, 5 months (resigned 26 June 2000)
RoleArchitect
Country of ResidenceEngland
Correspondence Address61 Drayton Gardens
London
SW10 9RT
Director NameGareth Alan Morgan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(2 weeks, 3 days after company formation)
Appointment Duration13 years, 11 months (resigned 01 January 2007)
RoleTown Planner
Correspondence Address30 St James Close
London
N20 0NS
Director NameMr Nigel Laurence Perry
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(1 year, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 18 January 2010)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address14 Regents Wharf
All Saints Street
London
N1 9RL
Secretary NameFiona Clare Johnson
NationalityBritish
StatusResigned
Appointed09 January 1996(3 years after company formation)
Appointment Duration5 years (resigned 09 January 2001)
RoleSecretary
Correspondence Address32 Effra Road
Wimbledon
London
SW19 8PP
Director NameJustin James Gartland
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 20 April 2005)
RoleCompany Director
Correspondence Address23 Regent Crescent
Skipton
North Yorkshire
BD23 1BG
Director NamePhilip Roderick Barnes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 20 April 2005)
RoleCompany Director
Correspondence Address10 Fernville Road
Gosforth
Newcastle Upon Tyne
NE2 4HT
Director NameNeil David Goldsmith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(7 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 April 2005)
RoleCompany Director
Correspondence Address48 Crescent Road
Bromley
Kent
BR1 3PW
Director NameIain Rhind
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(7 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 April 2005)
RoleCompany Director
Correspondence Address35 Valley Road
Shortlands
Bromley
Kent
BR2 0HB
Secretary NameStephanie Catherine Dorothee Silcock
NationalityFrench
StatusResigned
Appointed09 January 2001(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2003)
RoleFinancial Controller
Correspondence Address17 Richfield Road
Bushey Heath
Hertfordshire
WD23 4RR
Director NameRoger Aldridge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(8 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 2003)
RoleChartered Surveyor
Correspondence AddressThe Orchard 33 Harcourt Road
Dorney Reach
Maidenhead
Berkshire
SL6 0DT
Director NameMr Nicholas Raymond Wheat
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2001(8 years, 4 months after company formation)
Appointment Duration5 years (resigned 26 June 2006)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address21 Holbrook Lane
Chislehurst
Kent
BR7 6PE
Secretary NameAnthony Quirke
NationalityBritish
StatusResigned
Appointed01 August 2003(10 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address15 The Boltons
Wembley
Middlesex
HA0 2SL
Director NameIain Rhind
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 February 2009)
RoleTown Planner
Correspondence Address14 Regents Wharf
All Saints Street
London
N1 9RL
Director NameSteven Butterworth
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(13 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 October 2009)
RoleTown Planner
Correspondence Address14 Regents Wharf
All Saints Street
London
N1 9RL
Director NameNeil Goldsmith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(16 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 December 2012)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address14 Regents Wharf All Saints Street
London
N1 9RL
Director NameJane Hirst
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 2011)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address14 Regents Wharf All Saints Street
London
N1 9RL
Director NameDr Malcolm Hockaday
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(17 years after company formation)
Appointment Duration4 years (resigned 10 February 2014)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Westville House Fitzalan Road
Cardiff
CF24 0EL
Wales
Director NameMr Jonathan Robert Wallace
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(18 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 August 2013)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address14 All Saints Street
London
N1 9RL
Director NameMr Peter Douglas Wilks
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(19 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 2016)
RoleTown Planning Consultant
Country of ResidenceEngland
Correspondence Address14 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMr Matthew Alan Spry
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(20 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 September 2018)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address14 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMr Justin James Gartland
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(21 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 22 April 2024)
RoleTown Planner
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Simon John Slatford
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(23 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 2018)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address14 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMr Harvey Edward Emms
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(25 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 September 2021)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressSt Nicholas Building, 3rd Floor St. Nicholas Stree
Newcastle Upon Tyne
NE1 1RF
Director NameMr John Philip Cottrell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(25 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 2020)
RoleTown Planner
Country of ResidenceWales
Correspondence AddressLichfields, Helmont House Churchill Way
Cardiff
CF10 2HE
Wales
Director NameMr Nicholas Paul Thompson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2020(27 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 2023)
RoleTown Planner
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG

Contact

Websitenlpplanning.com
Telephone029 20435880
Telephone regionCardiff

Location

Registered AddressThe Minster Building
21 Mincing Lane
London
EC3R 7AG
Address Matches8 other UK companies use this postal address

Shareholders

290k at £1Lichfield Corporate Trustee LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,435,559
Net Worth£7,754,684
Cash£4,059,490
Current Liabilities£5,227,300

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

28 April 2004Delivered on: 30 April 2004
Persons entitled: Wolff Olins Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £13,900.25 and any additional amounts paid by way of rent deposit pursuant to the deed and any part of such amount or amounts from time to time in the account.
Outstanding
12 February 1993Delivered on: 17 February 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
4 July 2023Full accounts made up to 30 September 2022 (23 pages)
5 April 2023Appointment of Mr Neil Goldsmith as a director on 5 April 2023 (2 pages)
5 April 2023Termination of appointment of Nicholas Paul Thompson as a director on 5 April 2023 (1 page)
9 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
23 June 2022Full accounts made up to 30 September 2021 (26 pages)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
28 September 2021Termination of appointment of Harvey Edward Emms as a director on 28 September 2021 (1 page)
28 September 2021Appointment of Mr Jonathan Robert Wallace as a director on 28 September 2021 (2 pages)
26 June 2021Full accounts made up to 30 September 2020 (26 pages)
22 June 2021Secretary's details changed for Bruce Robert Mcleod on 20 June 2021 (1 page)
22 June 2021Director's details changed for James Fennell on 20 June 2021 (2 pages)
22 June 2021Director's details changed for Robert Henry Warner on 20 June 2021 (2 pages)
22 June 2021Director's details changed for Bruce Robert Mcleod on 20 June 2021 (2 pages)
12 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
7 October 2020Appointment of Mr Nicholas Paul Thompson as a director on 7 October 2020 (2 pages)
7 October 2020Termination of appointment of John Philip Cottrell as a director on 7 October 2020 (1 page)
7 July 2020Full accounts made up to 30 September 2019 (26 pages)
25 March 2020Registered office address changed from 14 Regents Wharf All Saints Street London N1 9RL to The Minster Building 21 Mincing Lane London EC3R 7AG on 25 March 2020 (1 page)
10 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
17 June 2019Full accounts made up to 30 September 2018 (23 pages)
9 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
23 November 2018Appointment of Mr John Philip Cottrell as a director on 23 November 2018 (2 pages)
23 November 2018Termination of appointment of Simon John Slatford as a director on 23 November 2018 (1 page)
24 September 2018Termination of appointment of Matthew Alan Spry as a director on 24 September 2018 (1 page)
24 September 2018Appointment of Mr Harvey Edward Emms as a director on 24 September 2018 (2 pages)
19 June 2018Full accounts made up to 30 September 2017 (23 pages)
8 June 2018Termination of appointment of Geoffrey Francis Smith as a director on 5 June 2018 (1 page)
12 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
19 June 2017Full accounts made up to 30 September 2016 (24 pages)
19 June 2017Full accounts made up to 30 September 2016 (24 pages)
2 March 2017Appointment of Mrs Kay Elizabeth Chaldecott as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mrs Kay Elizabeth Chaldecott as a director on 1 March 2017 (2 pages)
18 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
20 June 2016Full accounts made up to 30 September 2015 (16 pages)
20 June 2016Full accounts made up to 30 September 2015 (16 pages)
28 January 2016Appointment of Mr Simon John Slatford as a director on 28 January 2016 (2 pages)
28 January 2016Appointment of Mr Simon John Slatford as a director on 28 January 2016 (2 pages)
28 January 2016Termination of appointment of Peter Douglas Wilks as a director on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Peter Douglas Wilks as a director on 28 January 2016 (1 page)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 290,000
(10 pages)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 290,000
(10 pages)
25 June 2015Full accounts made up to 30 September 2014 (16 pages)
25 June 2015Full accounts made up to 30 September 2014 (16 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Directors be granted section 550 02/03/2015
(21 pages)
13 April 2015Resolutions
  • RES13 ‐ Directors be granted section 550 02/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 290,000
(10 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 290,000
(10 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 290,000
(10 pages)
23 June 2014Full accounts made up to 30 September 2013 (15 pages)
23 June 2014Full accounts made up to 30 September 2013 (15 pages)
10 February 2014Appointment of Mr Justin James Gartland as a director (2 pages)
10 February 2014Termination of appointment of Malcolm Hockaday as a director (1 page)
10 February 2014Termination of appointment of Malcolm Hockaday as a director (1 page)
10 February 2014Appointment of Mr Justin James Gartland as a director (2 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 290,000
(10 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 290,000
(10 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 290,000
(10 pages)
6 August 2013Termination of appointment of Jonathan Wallace as a director (1 page)
6 August 2013Termination of appointment of Jonathan Wallace as a director (1 page)
6 August 2013Appointment of Mr Matthew Alan Spry as a director (2 pages)
6 August 2013Appointment of Mr Matthew Alan Spry as a director (2 pages)
26 June 2013Full accounts made up to 30 September 2012 (15 pages)
26 June 2013Full accounts made up to 30 September 2012 (15 pages)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (10 pages)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (10 pages)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (10 pages)
11 January 2013Termination of appointment of Neil Goldsmith as a director (1 page)
11 January 2013Appointment of Mr Peter Douglas Wilks as a director (2 pages)
11 January 2013Termination of appointment of Neil Goldsmith as a director (1 page)
11 January 2013Appointment of Mr Peter Douglas Wilks as a director (2 pages)
20 June 2012Full accounts made up to 30 September 2011 (15 pages)
20 June 2012Full accounts made up to 30 September 2011 (15 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (10 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (10 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (10 pages)
28 June 2011Full accounts made up to 30 September 2010 (16 pages)
28 June 2011Full accounts made up to 30 September 2010 (16 pages)
4 April 2011Appointment of Jonathan Wallace as a director (3 pages)
4 April 2011Appointment of Jonathan Wallace as a director (3 pages)
29 March 2011Termination of appointment of Jane Hirst as a director (1 page)
29 March 2011Termination of appointment of Jane Hirst as a director (1 page)
27 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (10 pages)
27 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (10 pages)
27 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (10 pages)
22 April 2010Full accounts made up to 30 September 2009 (16 pages)
22 April 2010Full accounts made up to 30 September 2009 (16 pages)
20 January 2010Appointment of Dr Malcolm Hockaday as a director (3 pages)
20 January 2010Appointment of Dr Malcolm Hockaday as a director (3 pages)
18 January 2010Termination of appointment of Nigel Perry as a director (1 page)
18 January 2010Termination of appointment of Nigel Perry as a director (1 page)
12 January 2010Director's details changed for Mr Nigel Laurence Perry on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Jane Hirst on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Geoffrey Francis Smith on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Bruce Robert Mcleod on 11 January 2010 (2 pages)
12 January 2010Director's details changed for James Fennell on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Neil Goldsmith on 11 January 2010 (2 pages)
12 January 2010Director's details changed for James Fennell on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Robert Henry Warner on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Jane Hirst on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Robert Henry Warner on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Neil Goldsmith on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Bruce Robert Mcleod on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Geoffrey Francis Smith on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Nigel Laurence Perry on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
20 October 2009Termination of appointment of Steven Butterworth as a director (2 pages)
20 October 2009Termination of appointment of Steven Butterworth as a director (2 pages)
1 September 2009Director appointed jane hirst (1 page)
1 September 2009Director appointed jane hirst (1 page)
15 July 2009Full accounts made up to 30 September 2008 (18 pages)
15 July 2009Full accounts made up to 30 September 2008 (18 pages)
26 February 2009Director appointed neil goldsmith (1 page)
26 February 2009Director appointed neil goldsmith (1 page)
24 February 2009Appointment terminated director iain rhind (1 page)
24 February 2009Appointment terminated director iain rhind (1 page)
10 February 2009Director's change of particulars / james fennell / 27/01/2009 (1 page)
10 February 2009Director's change of particulars / iain rhind / 27/01/2009 (1 page)
10 February 2009Director's change of particulars / steven butterworth / 27/01/2009 (1 page)
10 February 2009Director's change of particulars / robert warner / 27/01/2009 (1 page)
10 February 2009Director's change of particulars / steven butterworth / 27/01/2009 (1 page)
10 February 2009Director's change of particulars / geoffrey smith / 27/01/2009 (1 page)
10 February 2009Director's change of particulars / nigel perry / 27/01/2009 (1 page)
10 February 2009Director and secretary's change of particulars / bruce mcleod / 27/01/2009 (1 page)
10 February 2009Director's change of particulars / nigel perry / 27/01/2009 (1 page)
10 February 2009Director's change of particulars / geoffrey smith / 27/01/2009 (1 page)
10 February 2009Director and secretary's change of particulars / bruce mcleod / 27/01/2009 (1 page)
10 February 2009Director's change of particulars / robert warner / 27/01/2009 (1 page)
10 February 2009Director's change of particulars / iain rhind / 27/01/2009 (1 page)
10 February 2009Director's change of particulars / james fennell / 27/01/2009 (1 page)
4 February 2009Director's change of particulars / nigel perry / 27/01/2009 (1 page)
4 February 2009Director's change of particulars / nigel perry / 27/01/2009 (1 page)
4 February 2009Director's change of particulars / robert warner / 27/01/2009 (1 page)
4 February 2009Director and secretary's change of particulars / bruce mcleod / 27/01/2009 (1 page)
4 February 2009Director's change of particulars / steven butterworth / 27/01/2009 (1 page)
4 February 2009Return made up to 08/01/09; full list of members (5 pages)
4 February 2009Return made up to 08/01/09; full list of members (5 pages)
4 February 2009Director's change of particulars / steven butterworth / 27/01/2009 (1 page)
4 February 2009Director's change of particulars / iain rhind / 27/01/2009 (1 page)
4 February 2009Director's change of particulars / geoffrey smith / 27/01/2009 (1 page)
4 February 2009Director and secretary's change of particulars / bruce mcleod / 27/01/2009 (1 page)
4 February 2009Director's change of particulars / james fennell / 27/01/2009 (1 page)
4 February 2009Director's change of particulars / iain rhind / 27/01/2009 (1 page)
4 February 2009Director's change of particulars / robert warner / 27/01/2009 (1 page)
4 February 2009Director's change of particulars / geoffrey smith / 27/01/2009 (1 page)
4 February 2009Director's change of particulars / james fennell / 27/01/2009 (1 page)
29 March 2008Full accounts made up to 30 September 2007 (17 pages)
29 March 2008Full accounts made up to 30 September 2007 (17 pages)
1 February 2008Return made up to 08/01/08; full list of members (3 pages)
1 February 2008Return made up to 08/01/08; full list of members (3 pages)
12 April 2007Group of companies' accounts made up to 30 September 2006 (18 pages)
12 April 2007Group of companies' accounts made up to 30 September 2006 (18 pages)
29 January 2007Return made up to 08/01/07; full list of members (3 pages)
29 January 2007Return made up to 08/01/07; full list of members (3 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
14 July 2006Group of companies' accounts made up to 30 September 2005 (20 pages)
14 July 2006Group of companies' accounts made up to 30 September 2005 (20 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
1 February 2006Return made up to 08/01/06; full list of members (3 pages)
1 February 2006Return made up to 08/01/06; full list of members (3 pages)
3 May 2005Group of companies' accounts made up to 30 September 2004 (17 pages)
3 May 2005Group of companies' accounts made up to 30 September 2004 (17 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
5 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
31 March 2004Group of companies' accounts made up to 30 September 2003 (17 pages)
31 March 2004Group of companies' accounts made up to 30 September 2003 (17 pages)
17 February 2004Return made up to 08/01/04; full list of members (13 pages)
17 February 2004Return made up to 08/01/04; full list of members (13 pages)
14 February 2004Secretary resigned (1 page)
14 February 2004New secretary appointed (2 pages)
14 February 2004Secretary resigned (1 page)
14 February 2004New secretary appointed (2 pages)
6 October 2003Group of companies' accounts made up to 30 September 2002 (16 pages)
6 October 2003Group of companies' accounts made up to 30 September 2002 (16 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Secretary resigned (1 page)
16 August 2003New secretary appointed (2 pages)
16 August 2003New secretary appointed (2 pages)
9 February 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
9 February 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
2 July 2002Group of companies' accounts made up to 30 September 2001 (18 pages)
2 July 2002Group of companies' accounts made up to 30 September 2001 (18 pages)
21 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
21 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 February 2001Full group accounts made up to 30 September 2000 (17 pages)
23 February 2001Full group accounts made up to 30 September 2000 (17 pages)
1 February 2001Full group accounts made up to 30 September 1999 (16 pages)
1 February 2001Full group accounts made up to 30 September 1999 (16 pages)
21 January 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 January 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
18 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
18 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
5 January 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 January 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 May 1999Full group accounts made up to 30 September 1998 (16 pages)
18 May 1999Full group accounts made up to 30 September 1998 (16 pages)
10 February 1999Return made up to 08/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 1999Return made up to 08/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 1998Full group accounts made up to 30 September 1997 (18 pages)
20 July 1998Full group accounts made up to 30 September 1997 (18 pages)
31 January 1998Return made up to 08/01/98; change of members (9 pages)
31 January 1998Return made up to 08/01/98; change of members (9 pages)
25 February 1997Full group accounts made up to 30 September 1996 (18 pages)
25 February 1997Full group accounts made up to 30 September 1996 (18 pages)
6 February 1997Return made up to 08/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 1997Return made up to 08/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 1996Company name changed nlpl holdings LIMITED\certificate issued on 03/12/96 (3 pages)
2 December 1996Company name changed nlpl holdings LIMITED\certificate issued on 03/12/96 (3 pages)
29 February 1996Full group accounts made up to 30 September 1995 (16 pages)
29 February 1996Full group accounts made up to 30 September 1995 (16 pages)
23 January 1996Return made up to 08/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
23 January 1996Return made up to 08/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
23 January 1996New secretary appointed (2 pages)
23 January 1996New secretary appointed (2 pages)
21 March 1995Registered office changed on 21/03/95 from: star house 104-8 grafton road london NW5 4BD (1 page)
21 March 1995Registered office changed on 21/03/95 from: star house 104-8 grafton road london NW5 4BD (1 page)
13 March 1995Full group accounts made up to 30 September 1994 (17 pages)
13 March 1995Full group accounts made up to 30 September 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
24 February 1993Ad 12/02/93--------- £ si 289998@1=289998 £ ic 2/290000 (2 pages)
24 February 1993Ad 12/02/93--------- £ si 289998@1=289998 £ ic 2/290000 (2 pages)
8 January 1993Incorporation (20 pages)
8 January 1993Incorporation (20 pages)