About

Registered Number: 05175439
Date of Incorporation: 09/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 95-97 Jersey Street, Manchester, Lancashire, M4 6JG,

 

Based in Lancashire, Northern Lights Agencies Ltd was founded on 09 July 2004, it has a status of "Active". The current directors of Northern Lights Agencies Ltd are listed as Hamilton, Leonard, Eley, Nigel Stuart in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELEY, Nigel Stuart 09 July 2004 03 April 2018 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Leonard 09 July 2004 01 April 2006 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 11 July 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 03 August 2018
AA01 - Change of accounting reference date 22 May 2018
TM02 - Termination of appointment of secretary 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
PSC07 - N/A 21 May 2018
AA - Annual Accounts 24 October 2017
PSC01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 24 August 2016
AD01 - Change of registered office address 19 August 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 23 July 2015
AD01 - Change of registered office address 23 July 2015
CH01 - Change of particulars for director 08 May 2015
CH03 - Change of particulars for secretary 08 May 2015
CH01 - Change of particulars for director 08 May 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 July 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 18 July 2012
CH03 - Change of particulars for secretary 18 July 2012
CH01 - Change of particulars for director 18 July 2012
SH08 - Notice of name or other designation of class of shares 05 July 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 08 July 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 04 August 2005
225 - Change of Accounting Reference Date 01 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2005
287 - Change in situation or address of Registered Office 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
NEWINC - New incorporation documents 09 July 2004

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 15 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.