Advanced company searchLink opens in new window

NHLEX LIMITED

Company number 02287394

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 Jan 2018 AA Full accounts made up to 30 April 2017
12 Dec 2017 TM01 Termination of appointment of Lee Aston as a director on 1 October 2017
26 Apr 2017 CH01 Director's details changed for Mr William Henry Thomas Sheppard on 31 July 2014
07 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
07 Feb 2017 TM02 Termination of appointment of Jane Secretarial Services Limited as a secretary on 19 January 2017
19 Jan 2017 AA Accounts for a small company made up to 30 April 2016
14 Sep 2016 SH01 Statement of capital following an allotment of shares on 14 September 2016
  • GBP 1,824.6
11 Aug 2016 CH01 Director's details changed for Mr Darren John O'sullivan on 11 August 2016
11 Aug 2016 CH01 Director's details changed for Mr Lee Aston on 11 August 2016
13 Apr 2016 AP01 Appointment of Mr Lee Aston as a director on 24 March 2016
26 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,704.6
22 Jan 2016 AA Accounts for a small company made up to 30 April 2015
04 Jan 2016 TM01 Termination of appointment of Peter William Cusick as a director on 31 December 2015
22 Sep 2015 CERTNM Company name changed lee & pembertons LIMITED\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
18 Aug 2015 SH01 Statement of capital following an allotment of shares on 6 August 2015
  • GBP 1,704.6
18 Aug 2015 AP01 Appointment of Mr Darren John O'sullivan as a director on 6 August 2015
17 Feb 2015 AA Accounts for a small company made up to 30 April 2014
29 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,702.1
17 Sep 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 19 March 2014
  • GBP 1,557.10
17 Sep 2014 TM02 Termination of appointment of Pauline Elizabeth Gillard as a secretary on 19 April 2014
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 1,702.10
17 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2014 SH02 Sub-division of shares on 19 March 2014
24 Mar 2014 AP01 Appointment of Ms Christine Doris Bunting as a director on 1 September 2013