Advanced company searchLink opens in new window

NCLF LTD

Company number 12454245

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
10 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2023 PSC01 Notification of Robert Halliday as a person with significant control on 21 July 2023
03 Aug 2023 PSC04 Change of details for Mr Brian Austin as a person with significant control on 21 July 2023
03 Aug 2023 PSC07 Cessation of Dean Saunders as a person with significant control on 21 July 2023
03 Aug 2023 AP01 Appointment of Mr Aaron Matthew Mellor as a director on 21 July 2023
03 Aug 2023 SH01 Statement of capital following an allotment of shares on 21 July 2023
  • GBP 284
03 Aug 2023 SH10 Particulars of variation of rights attached to shares
03 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2023 MA Memorandum and Articles of Association
01 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 7 June 2021
01 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 7 June 2023
28 Jul 2023 MR01 Registration of charge 124542450001, created on 21 July 2023
26 Jul 2023 SH01 Statement of capital following an allotment of shares on 17 July 2023
  • GBP 200
26 Jul 2023 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 100
13 Jul 2023 CH01 Director's details changed for Mr Brian Elgey on 1 March 2023
13 Jul 2023 PSC04 Change of details for Mr Brian Elgey as a person with significant control on 1 March 2023
21 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 01/08/2023.
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
23 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
23 Sep 2021 AA Accounts for a dormant company made up to 28 February 2021
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 01/08/2023.
04 May 2021 PSC07 Cessation of Wavenights Ltd as a person with significant control on 4 May 2021
22 Mar 2021 AP01 Appointment of Mr Ben Griffin as a director on 12 June 2020
05 Mar 2021 PSC01 Notification of Dean Saunders as a person with significant control on 12 June 2020