Company NameNLP Life Academy Limited
DirectorMichael Anthony Carroll
Company StatusActive
Company Number07545769
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael Anthony Carroll
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(same day as company formation)
RoleNlp Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilions 35 Brighton Road
South Croydon
Surrey
CR2 6EB
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

30 November 2023Accounts for a dormant company made up to 28 February 2023 (5 pages)
2 March 2023Confirmation statement made on 21 January 2023 with updates (4 pages)
30 November 2022Accounts for a dormant company made up to 28 February 2022 (5 pages)
24 February 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
29 November 2021Accounts for a dormant company made up to 28 February 2021 (5 pages)
8 March 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
24 February 2021Accounts for a dormant company made up to 29 February 2020 (6 pages)
19 February 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
28 November 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
7 March 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
1 February 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
23 December 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
23 December 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
3 March 2017Director's details changed for Michael Anthony Carroll on 4 January 2017 (2 pages)
3 March 2017Director's details changed for Michael Anthony Carroll on 4 January 2017 (2 pages)
28 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 July 2014Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to 67 Westow Street London SE19 3RW on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to 67 Westow Street London SE19 3RW on 21 July 2014 (1 page)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
19 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
1 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
20 October 2011Appointment of Michael Anthony Carroll as a director (2 pages)
20 October 2011Appointment of Michael Anthony Carroll as a director (2 pages)
2 March 2011Termination of appointment of Laurence Adams as a director (1 page)
2 March 2011Termination of appointment of Laurence Adams as a director (1 page)
28 February 2011Incorporation (45 pages)
28 February 2011Incorporation (45 pages)