Nal Asset Management Limited

DataGardener
dissolved

Nal Asset Management Limited

06904746Private Limited With Share Capital

8 Fusion Court Aberford Road, Leeds, West Yorkshire, LS252GH
Incorporated

13/05/2009

Company Age

16 years

Directors

2

Employees

SIC Code

51102

Risk

Company Overview

Registration, classification & business activity

Nal Asset Management Limited (06904746) is a private limited with share capital incorporated on 13/05/2009 (16 years old) and registered in west yorkshire, LS252GH. The company operates under SIC code 51102 - non-scheduled passenger air transport.

Private Limited With Share Capital
SIC: 51102
Incorporated 13/05/2009
LS252GH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:21-01-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2021
Resolution
Category:Resolution
Date:02-09-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2019
Capital Cancellation Shares
Category:Capital
Date:12-02-2019
Capital Return Purchase Own Shares
Category:Capital
Date:12-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:02-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Capital Name Of Class Of Shares
Category:Capital
Date:16-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2014
Capital Allotment Shares
Category:Capital
Date:10-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2012
Legacy
Category:Mortgage
Date:17-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2010
Incorporation Company
Category:Incorporation
Date:13-05-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date04/03/2020
Latest Accounts31/03/2019

Trading Addresses

8 Fusion Court, Aberford Road, Garforth, Leeds, LS252GHRegistered

Contact

8 Fusion Court Aberford Road, Leeds, West Yorkshire, LS252GH