Company NameNLP Limited
Company StatusActive
Company Number04202646
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 2001(23 years ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NamePritpal Purewall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2014(13 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Mark James Middleton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(15 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr David Griffiths
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(17 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 33 City Business Park Dunmurry
Belfast
Co Antrim
BT17 8GX
Northern Ireland
Director NameMs Rona Lillian Tait
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Clocktower Road
Isleworth
Middlesex
TW7 6DT
Director NameMr Naveed Rajah
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMichael Dennis Kemp
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleLaundry Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApplegarth House
Heversham
Cumbria
LA7 7FD
Director NameMr John Charles Shonfeld
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Farm 54 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5BD
Secretary NameMichael Dennis Kemp
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleLaundry Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApplegarth House
Heversham
Cumbria
LA7 7FD
Director NameMr Trevor Carter
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2b Mossop Drive
Langtoft
Peterborough
Lincolnshire
PE6 9LY
Director NameMr Gareth Justin Draper
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ian Cottages
Tolehurst Farm
Cranbrook
Kent
TN17 2BN
Director NameAlexander David Wilson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 25 September 2008)
RoleCompany Director
Correspondence AddressCricket Field House
Hayway Lane Weald
Bampton
Oxfordshire
OX18 2HP
Director NameMr Alastair Murdoch McIntyre McCrae
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(6 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 17 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Buckingham Road
Sandiacre
Nottingham
Nottinghamshire
NG10 5PP
Secretary NameMr Alastair Murdoch McIntyre McCrae
NationalityBritish
StatusResigned
Appointed30 June 2007(6 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 17 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Buckingham Road
Sandiacre
Nottingham
Nottinghamshire
NG10 5PP
Director NameMr Trevor Carter
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(7 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2b Mossop Drive
Langtoft
Peterborough
Lincolnshire
PE6 9LY
Director NameMr William Edward Hill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(7 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollydale Cottage Greaves Lane
Edingley
Nottinghamshire
NG22 8BJ
Director NameAlastair Mark McGuffie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2017)
RoleProprietor Laundry
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr David Ashton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr David Michael Pantlin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(13 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Robert William Adams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(13 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Maurice William Salvoni
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Peter John Semple
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2017(15 years, 8 months after company formation)
Appointment Duration5 months (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Matthew Alexander James Pantlin
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(19 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBates Of London 4 Argall Avenue
London
E10 7QE

Contact

Websitewww.business-nlp-training.uk
Telephone01908 506563
Telephone regionMilton Keynes

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£23,289
Cash£10,429
Current Liabilities£408,515

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Charges

12 June 2019Delivered on: 26 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 September 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
3 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
18 November 2022Appointment of Mr Naveed Rajah as a director on 15 November 2022 (2 pages)
11 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
7 October 2022Termination of appointment of Matthew Alexander James Pantlin as a director on 3 October 2022 (1 page)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
3 March 2021Director's details changed for Mr Mark James Middleton on 1 March 2021 (2 pages)
19 August 2020Appointment of Ms Rona Lillian Tait as a director on 13 July 2020 (2 pages)
19 August 2020Appointment of Mr Matthew Alexander James Pantlin as a director on 13 July 2020 (2 pages)
29 July 2020Memorandum and Articles of Association (15 pages)
29 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 June 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
3 June 2020Termination of appointment of David Michael Pantlin as a director on 3 June 2020 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 June 2019Registration of charge 042026460001, created on 12 June 2019 (39 pages)
19 June 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
25 March 2019Appointment of Mr David Griffiths as a director on 13 March 2019 (2 pages)
13 December 2018Termination of appointment of Alastair Murdoch Mcintyre Mccrae as a secretary on 17 November 2018 (1 page)
13 December 2018Termination of appointment of Alastair Murdoch Mcintyre Mccrae as a director on 17 November 2018 (1 page)
1 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 June 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
11 June 2018Termination of appointment of Maurice William Salvoni as a director on 30 January 2018 (1 page)
11 June 2018Termination of appointment of Alastair Mark Mcguffie as a director on 30 September 2017 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 November 2017Secretary's details changed for Mr Alastair Murdock Mcintyre Mcrae on 27 November 2017 (1 page)
28 November 2017Director's details changed for Mr Alastair Murdock Mcintyre Mcrae on 27 November 2017 (2 pages)
28 November 2017Secretary's details changed for Mr Alastair Murdock Mcintyre Mcrae on 27 November 2017 (1 page)
28 November 2017Director's details changed for Mr Alastair Murdock Mcintyre Mcrae on 27 November 2017 (2 pages)
31 October 2017Termination of appointment of Peter John Semple as a director on 2 June 2017 (1 page)
31 October 2017Termination of appointment of Peter John Semple as a director on 2 June 2017 (1 page)
20 June 2017Secretary's details changed for Mr Alistair Murdock Mcintyre Mcrae on 20 June 2017 (1 page)
20 June 2017Secretary's details changed for Mr Alistair Murdock Mcintyre Mcrae on 20 June 2017 (1 page)
20 June 2017Director's details changed for Mr Alistair Murdock Mcintyre Mcrae on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Alistair Murdock Mcintyre Mcrae on 20 June 2017 (2 pages)
16 June 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
7 June 2017Appointment of Mr Peter John Semple as a director on 2 January 2017 (2 pages)
7 June 2017Appointment of Mr Peter John Semple as a director on 2 January 2017 (2 pages)
24 May 2017Termination of appointment of David Ashton as a director on 1 January 2017 (1 page)
24 May 2017Termination of appointment of David Ashton as a director on 1 January 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 August 2016Appointment of Mr Mark James Middleton as a director on 1 July 2016 (2 pages)
1 August 2016Termination of appointment of Robert William Adams as a director on 1 July 2016 (1 page)
1 August 2016Appointment of Maurice William Salvoni as a director on 1 July 2016 (2 pages)
1 August 2016Appointment of Mr Mark James Middleton as a director on 1 July 2016 (2 pages)
1 August 2016Termination of appointment of William Edward Hill as a director on 1 July 2016 (1 page)
1 August 2016Termination of appointment of Robert William Adams as a director on 1 July 2016 (1 page)
1 August 2016Appointment of Maurice William Salvoni as a director on 1 July 2016 (2 pages)
1 August 2016Termination of appointment of William Edward Hill as a director on 1 July 2016 (1 page)
18 May 2016Annual return made up to 20 April 2016 no member list (7 pages)
18 May 2016Annual return made up to 20 April 2016 no member list (7 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Annual return made up to 20 April 2015 no member list (7 pages)
12 June 2015Annual return made up to 20 April 2015 no member list (7 pages)
30 October 2014Appointment of Pritpal Purewall as a director on 26 June 2014 (2 pages)
30 October 2014Appointment of David Ashton as a director on 26 June 2014 (2 pages)
30 October 2014Appointment of Alastair Mark Mcguffie as a director on 26 June 2014 (2 pages)
30 October 2014Appointment of David Michael Pantlin as a director on 26 June 2014 (2 pages)
30 October 2014Appointment of Robert William Adams as a director on 26 June 2014 (2 pages)
30 October 2014Appointment of David Ashton as a director on 26 June 2014 (2 pages)
30 October 2014Appointment of Alastair Mark Mcguffie as a director on 26 June 2014 (2 pages)
30 October 2014Appointment of David Michael Pantlin as a director on 26 June 2014 (2 pages)
30 October 2014Appointment of Robert William Adams as a director on 26 June 2014 (2 pages)
30 October 2014Appointment of Pritpal Purewall as a director on 26 June 2014 (2 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 April 2014Annual return made up to 20 April 2014 no member list (4 pages)
28 April 2014Annual return made up to 20 April 2014 no member list (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ on 16 December 2013 (1 page)
25 June 2013Annual return made up to 20 April 2013 no member list (4 pages)
25 June 2013Annual return made up to 20 April 2013 no member list (4 pages)
24 June 2013Termination of appointment of Trevor Carter as a director (1 page)
24 June 2013Termination of appointment of Trevor Carter as a director (1 page)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Director's details changed for Alistair Murdock Mcintyre Mcrae on 1 May 2012 (2 pages)
6 June 2012Director's details changed for William Edward Hill on 1 May 2012 (2 pages)
6 June 2012Director's details changed for Alistair Murdock Mcintyre Mcrae on 1 May 2012 (2 pages)
6 June 2012Annual return made up to 20 April 2012 no member list (5 pages)
6 June 2012Annual return made up to 20 April 2012 no member list (5 pages)
6 June 2012Director's details changed for William Edward Hill on 1 May 2012 (2 pages)
6 June 2012Director's details changed for William Edward Hill on 1 May 2012 (2 pages)
6 June 2012Director's details changed for Alistair Murdock Mcintyre Mcrae on 1 May 2012 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Annual return made up to 20 April 2011 no member list (6 pages)
28 April 2011Annual return made up to 20 April 2011 no member list (6 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Annual return made up to 20 April 2010 no member list (4 pages)
4 May 2010Annual return made up to 20 April 2010 no member list (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 June 2009Annual return made up to 20/04/09 (3 pages)
2 June 2009Annual return made up to 20/04/09 (3 pages)
17 February 2009Director appointed william edward hill (2 pages)
17 February 2009Director appointed william edward hill (2 pages)
23 December 2008Appointment terminated director alexander wilson (1 page)
23 December 2008Appointment terminated director gareth draper (1 page)
23 December 2008Director appointed mr trevor carter (2 pages)
23 December 2008Appointment terminated director alexander wilson (1 page)
23 December 2008Director appointed mr trevor carter (2 pages)
23 December 2008Appointment terminated director gareth draper (1 page)
4 December 2008Annual return made up to 20/04/08 (3 pages)
4 December 2008Annual return made up to 20/04/08 (3 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 June 2008Director and secretary appointed alistair murdock mcintyre mcrae (2 pages)
4 June 2008Director and secretary appointed alistair murdock mcintyre mcrae (2 pages)
29 May 2008Registered office changed on 29/05/2008 from applegarth house heversham cumbria LA7 7FD (1 page)
29 May 2008Registered office changed on 29/05/2008 from applegarth house heversham cumbria LA7 7FD (1 page)
28 May 2008Appointment terminated secretary michael kemp (1 page)
28 May 2008Appointment terminated secretary michael kemp (1 page)
28 May 2008Appointment terminated director michael kemp (1 page)
28 May 2008Appointment terminated director michael kemp (1 page)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 May 2007Annual return made up to 20/04/07 (2 pages)
14 May 2007Annual return made up to 20/04/07 (2 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 June 2006Annual return made up to 20/04/06 (2 pages)
7 June 2006Annual return made up to 20/04/06 (2 pages)
21 April 2006New director appointed (1 page)
21 April 2006New director appointed (1 page)
12 April 2006New director appointed (3 pages)
12 April 2006New director appointed (3 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 May 2005Annual return made up to 20/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
24 May 2005Annual return made up to 20/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 June 2004Annual return made up to 20/04/04 (5 pages)
21 June 2004Annual return made up to 20/04/04 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 May 2003Annual return made up to 20/04/03 (5 pages)
17 May 2003Annual return made up to 20/04/03 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 May 2002Annual return made up to 20/04/02 (4 pages)
27 May 2002Annual return made up to 20/04/02 (4 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
3 August 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
3 August 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
20 April 2001Incorporation (26 pages)
20 April 2001Incorporation (26 pages)