About

Registered Number: 09128434
Date of Incorporation: 14/07/2014 (10 years and 9 months ago)
Company Status: Active
Registered Address: 1 Bede Island Road, Leicester, LE2 7EA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.