Nlw Investments Limited

DataGardener
in liquidation
Micro

Nlw Investments Limited

10802108Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA
Incorporated

05/06/2017

Company Age

8 years

Directors

1

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Nlw Investments Limited (10802108) is a private limited with share capital incorporated on 05/06/2017 (8 years old) and registered in greater manchester, M457TA. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 05/06/2017
M457TA

Financial Overview

Total Assets

£246.4K

Liabilities

£74.3K

Net Assets

£172.1K

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1
director

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

53
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2026
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:20-04-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-04-2026
Resolution
Category:Resolution
Date:20-04-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2026
Capital Allotment Shares
Category:Capital
Date:11-04-2025
Memorandum Articles
Category:Incorporation
Date:11-04-2025
Resolution
Category:Resolution
Date:11-04-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:11-04-2025
Capital Name Of Class Of Shares
Category:Capital
Date:11-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2022
Capital Allotment Shares
Category:Capital
Date:09-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2021
Capital Allotment Shares
Category:Capital
Date:24-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2018
Incorporation Company
Category:Incorporation
Date:05-06-2017

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2027
Filing Date19/02/2026
Latest Accounts30/06/2025

Trading Addresses

Graphic House, 124 City Road, Stoke-On-Trent, Staffordshire, ST42PH
Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA