Nla Limited

DataGardener
nla limited
live
Small

Nla Limited

02924619Private Limited With Share Capital

16 Beaufort Court, Admirals Way Docklands, London, E149XL
Incorporated

03/05/1994

Company Age

31 years

Directors

5

Employees

45

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Nla Limited (02924619) is a private limited with share capital incorporated on 03/05/1994 (31 years old) and registered in london, E149XL. The company operates under SIC code 82990 and is classified as Small.

New london architecture (nla) is the independent centre for london’s built environment, where professionals, politicians and the public can meet, learn and have a voice on the future shape of london. we bring people and ideas together to shape a better city. our year-round programme of research, eve...

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 03/05/1994
E149XL
45 employees

Financial Overview

Total Assets

£3.19M

Liabilities

£2.55M

Net Assets

£633.5K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£148.8K

Key Metrics

45

Employees

5

Directors

2

Shareholders

Board of Directors

5

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:27-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2019
Resolution
Category:Resolution
Date:09-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2016
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:09-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:15-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:02-02-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:02-02-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:21-10-2011
Legacy
Category:Mortgage
Date:25-02-2011
Legacy
Category:Mortgage
Date:10-02-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:02-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2010
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:05-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2009
Legacy
Category:Annual Return
Date:15-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2009
Legacy
Category:Officers
Date:18-09-2008
Legacy
Category:Annual Return
Date:21-05-2008
Legacy
Category:Officers
Date:20-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2007
Legacy
Category:Annual Return
Date:30-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2006
Legacy
Category:Accounts
Date:07-09-2006
Legacy
Category:Annual Return
Date:17-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:23-11-2005
Legacy
Category:Mortgage
Date:20-10-2005
Legacy
Category:Annual Return
Date:06-05-2005
Legacy
Category:Officers
Date:27-04-2005
Legacy
Category:Mortgage
Date:22-03-2005
Legacy
Category:Mortgage
Date:05-01-2005
Legacy
Category:Capital
Date:12-11-2004
Accounts With Accounts Type Small
Category:Accounts
Date:02-09-2004
Legacy
Category:Annual Return
Date:13-05-2004
Accounts With Accounts Type Small
Category:Accounts
Date:27-02-2004
Legacy
Category:Accounts
Date:01-08-2003
Legacy
Category:Annual Return
Date:06-05-2003
Accounts With Accounts Type Small
Category:Accounts
Date:05-03-2003
Legacy
Category:Mortgage
Date:02-07-2002
Legacy
Category:Accounts
Date:19-06-2002
Legacy
Category:Annual Return
Date:29-05-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2002
Legacy
Category:Accounts
Date:21-08-2001
Legacy
Category:Officers
Date:27-07-2001
Legacy
Category:Officers
Date:27-07-2001

Innovate Grants

2

This company received a grant of £20912.0 for Immersive, Highly-Detailed Model For Urban Planning Visualisation. The project started on 01/05/2019 and ended on 31/10/2020.

This company received a grant of £10256.0 for Your.Vu.City- Developing Dataflows Between A Crowd-Sourced, Building Attribute Data Platform And 3D Rendering For Enhanced Public Engagement In Built Environment Planning. The project started on 01/06/2019 and ended on 31/03/2020.

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date30/06/2025
Latest Accounts30/09/2024

Trading Addresses

11Th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E6QP
Suite 16, Beaufort Court, Admirals Way, London, E149XLRegistered

Contact

442076364044
16 Beaufort Court, Admirals Way Docklands, London, E149XL