Established in 2014, N4l Holdings Ltd has its registered office in Leicester, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Chappell, Amanda Janet, Chappell, Stuart Alan, Winsor, Antonia Louise. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPPELL, Amanda Janet | 14 July 2014 | - | 1 |
CHAPPELL, Stuart Alan | 14 July 2014 | - | 1 |
WINSOR, Antonia Louise | 14 July 2014 | 01 September 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
SH06 - Notice of cancellation of shares | 10 July 2020 | |
SH03 - Return of purchase of own shares | 25 June 2020 | |
SH03 - Return of purchase of own shares | 25 June 2020 | |
AA - Annual Accounts | 30 April 2020 | |
CS01 - N/A | 18 July 2019 | |
SH06 - Notice of cancellation of shares | 30 April 2019 | |
SH06 - Notice of cancellation of shares | 30 April 2019 | |
SH03 - Return of purchase of own shares | 30 April 2019 | |
SH03 - Return of purchase of own shares | 30 April 2019 | |
AA - Annual Accounts | 16 April 2019 | |
SH06 - Notice of cancellation of shares | 05 October 2018 | |
SH06 - Notice of cancellation of shares | 05 October 2018 | |
SH03 - Return of purchase of own shares | 05 October 2018 | |
SH03 - Return of purchase of own shares | 05 October 2018 | |
MR04 - N/A | 13 September 2018 | |
TM01 - Termination of appointment of director | 06 September 2018 | |
TM01 - Termination of appointment of director | 06 September 2018 | |
CS01 - N/A | 19 July 2018 | |
AA - Annual Accounts | 20 April 2018 | |
CS01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 15 June 2017 | |
CS01 - N/A | 28 July 2016 | |
AA - Annual Accounts | 05 July 2016 | |
AA - Annual Accounts | 27 July 2015 | |
AA01 - Change of accounting reference date | 27 July 2015 | |
AR01 - Annual Return | 21 July 2015 | |
CH01 - Change of particulars for director | 05 May 2015 | |
CH01 - Change of particulars for director | 05 May 2015 | |
CH01 - Change of particulars for director | 13 April 2015 | |
CH01 - Change of particulars for director | 13 April 2015 | |
CH01 - Change of particulars for director | 13 April 2015 | |
CH01 - Change of particulars for director | 13 April 2015 | |
AD01 - Change of registered office address | 13 April 2015 | |
AA01 - Change of accounting reference date | 21 October 2014 | |
MR01 - N/A | 01 October 2014 | |
MR01 - N/A | 03 September 2014 | |
MR01 - N/A | 01 September 2014 | |
SH01 - Return of Allotment of shares | 20 August 2014 | |
SH01 - Return of Allotment of shares | 20 August 2014 | |
SH01 - Return of Allotment of shares | 20 August 2014 | |
SH01 - Return of Allotment of shares | 20 August 2014 | |
SH01 - Return of Allotment of shares | 06 August 2014 | |
SH01 - Return of Allotment of shares | 05 August 2014 | |
NEWINC - New incorporation documents | 14 July 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 October 2014 | Outstanding |
N/A |
A registered charge | 29 August 2014 | Outstanding |
N/A |
A registered charge | 29 August 2014 | Fully Satisfied |
N/A |