Company NameNLFA Ltd
DirectorDean Christopher Holdsworth
Company StatusActive
Company Number06577404
CategoryPrivate Limited Company
Incorporation Date28 April 2008(15 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dean Christopher Holdsworth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124/126 Church Hill
Loughton
Essex
IG10 1LH
Director NameMr Anthony Jeffrey Marks
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Little Bushey Lane
Bushey
Hertfordshire
WD23 4SE
Director NameMr Clive Jonathan Pollard
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lake View
Edgware
Middlesex
HA8 7RT

Contact

Telephone01923 256930
Telephone regionWatford

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £0.1Dean Holdsworth
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,735
Cash£459
Current Liabilities£51,194

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Filing History

4 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 30 September 2022 (3 pages)
7 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
3 May 2022Confirmation statement made on 28 April 2022 with updates (3 pages)
1 July 2021Micro company accounts made up to 30 September 2020 (4 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
15 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
29 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
20 June 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 30 September 2018 (4 pages)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
29 August 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
15 May 2018Confirmation statement made on 28 April 2018 with updates (3 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
14 September 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
14 September 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 January 2017Administrative restoration application (3 pages)
23 January 2017Administrative restoration application (3 pages)
23 January 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
7 December 2015Director's details changed for Mr Dean Christopher Holdsworth on 3 December 2015 (2 pages)
7 December 2015Director's details changed for Mr Dean Christopher Holdsworth on 3 December 2015 (2 pages)
7 December 2015Director's details changed for Mr Dean Christopher Holdsworth on 3 December 2015 (2 pages)
6 August 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 August 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 September 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
16 October 2013Compulsory strike-off action has been discontinued (1 page)
16 October 2013Compulsory strike-off action has been discontinued (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
14 October 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
14 October 2013Registered office address changed from No 12 St Augustine Drive Droitwich Spa WR9 8QR on 14 October 2013 (1 page)
14 October 2013Registered office address changed from No 12 St Augustine Drive Droitwich Spa WR9 8QR on 14 October 2013 (1 page)
14 October 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 September 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
29 August 2012Director's details changed for Dean Christopher Holdsworth on 1 July 2012 (2 pages)
29 August 2012Director's details changed for Dean Christopher Holdsworth on 1 July 2012 (2 pages)
29 August 2012Director's details changed for Dean Christopher Holdsworth on 1 July 2012 (2 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 July 2010Director's details changed for Dean Holdsworth on 31 March 2010 (2 pages)
22 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (3 pages)
22 July 2010Director's details changed for Dean Holdsworth on 31 March 2010 (2 pages)
22 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (3 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
10 November 2009Registered office address changed from 7C Dukes Yard Shakespear Industrial Estate Acme Rod Watford Herts WD24 5AL on 10 November 2009 (2 pages)
10 November 2009Registered office address changed from 7C Dukes Yard Shakespear Industrial Estate Acme Rod Watford Herts WD24 5AL on 10 November 2009 (2 pages)
5 October 2009Termination of appointment of Clive Pollard as a director (1 page)
5 October 2009Termination of appointment of Clive Pollard as a director (1 page)
5 October 2009Termination of appointment of Anthony Marks as a director (1 page)
5 October 2009Termination of appointment of Anthony Marks as a director (1 page)
2 July 2009Registered office changed on 02/07/2009 from c/o dukes yard shakespeare industrial estate acme road watford hertfordshire WD24 5AL (1 page)
2 July 2009Registered office changed on 02/07/2009 from c/o dukes yard shakespeare industrial estate acme road watford hertfordshire WD24 5AL (1 page)
19 June 2009Return made up to 28/04/09; full list of members (4 pages)
19 June 2009Return made up to 28/04/09; full list of members (4 pages)
5 June 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
5 June 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
19 February 2009Director appointed clive pollard (2 pages)
19 February 2009Director appointed clive pollard (2 pages)
19 February 2009Director appointed anthony marks (2 pages)
19 February 2009Director appointed anthony marks (2 pages)
13 February 2009Registered office changed on 13/02/2009 from 124-126 church hill loughton essex IG10 1LH (1 page)
13 February 2009Registered office changed on 13/02/2009 from 124-126 church hill loughton essex IG10 1LH (1 page)
7 February 2009Resolutions
  • RES13 ‐ Sub-division of shares 26/01/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2009Resolutions
  • RES13 ‐ Sub-division of shares 26/01/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2009S-div (1 page)
7 February 2009S-div (1 page)
7 February 2009Ad 26/01/09\gbp si [email protected]=90\gbp ic 1/91\ (2 pages)
7 February 2009Ad 26/01/09\gbp si [email protected]=90\gbp ic 1/91\ (2 pages)
28 April 2008Incorporation (16 pages)
28 April 2008Incorporation (16 pages)