About

Registered Number: 05896557
Date of Incorporation: 04/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Greenway Court Canning Road, Stratford, London, E15 3ND

 

Nln (Qgl18) Ltd was setup in 2006, it has a status of "Active". We do not know the number of employees at Nln (Qgl18) Ltd. There is one director listed as Mcloughlin, David Michael for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLOUGHLIN, David Michael 03 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 10 August 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 08 August 2019
MA - Memorandum and Articles 22 November 2018
RESOLUTIONS - N/A 16 November 2018
RESOLUTIONS - N/A 13 November 2018
SH19 - Statement of capital 01 November 2018
RESOLUTIONS - N/A 22 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 October 2018
CAP-SS - N/A 22 October 2018
RESOLUTIONS - N/A 09 October 2018
CS01 - N/A 07 August 2018
MR01 - N/A 16 May 2018
MR04 - N/A 16 May 2018
MR04 - N/A 04 May 2018
MR04 - N/A 03 May 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 08 August 2017
AP01 - Appointment of director 04 August 2017
MR01 - N/A 02 December 2016
MR04 - N/A 23 November 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 21 May 2015
TM01 - Termination of appointment of director 23 September 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 12 August 2013
RESOLUTIONS - N/A 23 July 2013
AP01 - Appointment of director 23 July 2013
MEM/ARTS - N/A 23 July 2013
MR01 - N/A 22 July 2013
MR01 - N/A 18 July 2013
MR01 - N/A 17 July 2013
TM02 - Termination of appointment of secretary 28 June 2013
AA - Annual Accounts 26 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2013
AA - Annual Accounts 06 November 2012
MISC - Miscellaneous document 09 August 2012
AR01 - Annual Return 06 August 2012
MISC - Miscellaneous document 31 July 2012
AD01 - Change of registered office address 03 November 2011
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 23 August 2011
AA - Annual Accounts 14 July 2011
RESOLUTIONS - N/A 09 December 2010
SH01 - Return of Allotment of shares 09 December 2010
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 02 June 2010
AA01 - Change of accounting reference date 02 June 2010
MG01 - Particulars of a mortgage or charge 07 January 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 13 June 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2007
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 October 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
287 - Change in situation or address of Registered Office 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
123 - Notice of increase in nominal capital 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
NEWINC - New incorporation documents 04 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2018 Outstanding

N/A

A registered charge 30 November 2016 Outstanding

N/A

A registered charge 12 July 2013 Fully Satisfied

N/A

A registered charge 12 July 2013 Fully Satisfied

N/A

A registered charge 12 July 2013 Fully Satisfied

N/A

Composite guarantee and debentures 23 December 2009 Fully Satisfied

N/A

Composite guarantee and debenture 23 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.