Company NameNLP School Limited
DirectorsRobert Steinhouse and Caroline Victoria Morgan
Company StatusActive
Company Number05643023
CategoryPrivate Limited Company
Incorporation Date2 December 2005(18 years, 4 months ago)
Previous NameNLP School Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Steinhouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameMrs Jennifer Kate Ellen Jackson-Shilling
StatusCurrent
Appointed29 June 2012(6 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMs Caroline Victoria Morgan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameMs Gillian Dow
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUps Building
353 Kentish Town Road
London
NW5 2TJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.nlpschool.com
Email address[email protected]
Telephone020 74287915
Telephone regionLondon

Location

Registered AddressSuite 1, Leavesden Park
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return1 April 2024 (2 weeks, 3 days ago)
Next Return Due15 April 2025 (12 months from now)

Filing History

31 January 2024Secretary's details changed for Mrs Jennifer Kate Ellen Jackson-Shilling on 30 January 2024 (1 page)
30 January 2024Secretary's details changed for Mrs Jennifer Jackson-Shilling on 30 January 2024 (1 page)
21 July 2023Accounts for a dormant company made up to 31 October 2022 (6 pages)
17 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
28 June 2022Accounts for a dormant company made up to 31 October 2021 (6 pages)
14 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
23 July 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
6 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
27 July 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
12 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
15 February 2019Change of details for Mr Robert Steinhouse as a person with significant control on 6 April 2016 (2 pages)
31 January 2019Secretary's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (1 page)
3 September 2018Appointment of Ms Caroline Victoria Morgan as a director on 31 August 2018 (2 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
20 July 2018Change of details for Mr Robert Steinhouse as a person with significant control on 20 July 2018 (2 pages)
20 July 2018Registered office address changed from Ups Building 353 Kentish Town Road London NW5 2TJ to Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 July 2018 (1 page)
9 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
30 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
11 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
10 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
10 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
10 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
10 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
25 February 2013Resolutions
  • RES13 ‐ 18/02/2013
(18 pages)
25 February 2013Resolutions
  • RES13 ‐ 18/02/2013
(18 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
29 June 2012Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page)
29 June 2012Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page)
29 June 2012Termination of appointment of Gillian Dow as a secretary (1 page)
29 June 2012Termination of appointment of Gillian Dow as a secretary (1 page)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
23 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
24 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
29 October 2009Secretary's details changed for Ms Gillian Dow on 29 October 2009 (1 page)
29 October 2009Director's details changed for Mr Robert Steinhouse on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Ms Gillian Dow on 29 October 2009 (1 page)
29 October 2009Director's details changed for Mr Robert Steinhouse on 29 October 2009 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
3 June 2009Company name changed nlp school europe LIMITED\certificate issued on 07/06/09 (2 pages)
3 June 2009Company name changed nlp school europe LIMITED\certificate issued on 07/06/09 (2 pages)
18 December 2008Return made up to 02/12/08; full list of members (3 pages)
18 December 2008Return made up to 02/12/08; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
13 August 2008Resolutions
  • RES13 ‐ ARD changed to 31/10/07 01/08/2008
(1 page)
13 August 2008Resolutions
  • RES13 ‐ ARD changed to 31/10/07 01/08/2008
(1 page)
1 August 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
1 August 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
21 December 2007Return made up to 02/12/07; full list of members (2 pages)
21 December 2007Return made up to 02/12/07; full list of members (2 pages)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
14 December 2006Return made up to 02/12/06; full list of members (2 pages)
14 December 2006Return made up to 02/12/06; full list of members (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Incorporation (17 pages)
2 December 2005Incorporation (17 pages)
2 December 2005Secretary resigned (1 page)