About

Registered Number: 07541741
Date of Incorporation: 24/02/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: Suites 2g6, 2g8, 2g9, Glasshouse Alderley Park, Congleton Road, Nether Alderley, Macclesfield, SK10 4TG,

 

Na Lews Castle Ltd was registered on 24 February 2011 and are based in Macclesfield, it has a status of "Active". The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AD01 - Change of registered office address 10 February 2020
TM01 - Termination of appointment of director 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 March 2018
PSC09 - N/A 05 March 2018
PSC02 - N/A 26 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 28 February 2017
GUARANTEE2 - N/A 28 February 2017
AA01 - Change of accounting reference date 24 October 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 07 January 2015
MR01 - N/A 28 November 2014
CERTNM - Change of name certificate 02 July 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 04 January 2014
AA - Annual Accounts 22 March 2013
DISS40 - Notice of striking-off action discontinued 27 February 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AR01 - Annual Return 25 February 2013
CH01 - Change of particulars for director 25 February 2013
CH01 - Change of particulars for director 25 February 2013
CH01 - Change of particulars for director 25 February 2013
CH01 - Change of particulars for director 25 February 2013
AR01 - Annual Return 06 March 2012
AD01 - Change of registered office address 09 November 2011
AD01 - Change of registered office address 20 June 2011
AP01 - Appointment of director 31 May 2011
AP01 - Appointment of director 19 May 2011
AP01 - Appointment of director 19 May 2011
AP01 - Appointment of director 19 May 2011
TM02 - Termination of appointment of secretary 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
AD01 - Change of registered office address 19 May 2011
AA01 - Change of accounting reference date 19 May 2011
CERTNM - Change of name certificate 21 April 2011
CONNOT - N/A 21 April 2011
NEWINC - New incorporation documents 24 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.