N L F Limited

DataGardener
dissolved

N L F Limited

05989254Private Limited With Share Capital

100 St James Street, Northampton, NN55LF
Incorporated

06/11/2006

Company Age

19 years

Directors

2

Employees

SIC Code

25990

Risk

Company Overview

Registration, classification & business activity

N L F Limited (05989254) is a private limited with share capital incorporated on 06/11/2006 (19 years old) and registered in northampton, NN55LF. The company operates under SIC code 25990 - manufacture of other fabricated metal products n.e.c..

Private Limited With Share Capital
SIC: 25990
Incorporated 06/11/2006
NN55LF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

2

CCJs

Board of Directors

2

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:19-05-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:19-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-03-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-05-2021
Resolution
Category:Resolution
Date:26-05-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-04-2021
Liquidation Miscellaneous
Category:Insolvency
Date:27-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:29-01-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:25-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-04-2017
Gazette Notice Compulsory
Category:Gazette
Date:14-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2010
Resolution
Category:Resolution
Date:06-10-2010
Capital Return Purchase Own Shares
Category:Capital
Date:06-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2010
Legacy
Category:Address
Date:30-03-2009
Legacy
Category:Officers
Date:30-03-2009
Legacy
Category:Annual Return
Date:10-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2008
Legacy
Category:Annual Return
Date:11-02-2008
Legacy
Category:Officers
Date:11-02-2008
Legacy
Category:Officers
Date:11-02-2008
Legacy
Category:Officers
Date:03-08-2007
Legacy
Category:Accounts
Date:05-03-2007
Incorporation Company
Category:Incorporation
Date:06-11-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date31/12/2017
Latest Accounts31/03/2017

Trading Addresses

100 St James Street, Northampton, NN55LFRegistered
Unit 2 Northfield Lodge, Orlingbury Road, Kettering, Northamptonshire, NN141HW

Contact

100 St James Street, Northampton, NN55LF