Background WavePink WaveYellow Wave

NLC GROUP OF COMPANIES LIMITED (02986906)

NLC GROUP OF COMPANIES LIMITED (02986906) is an active UK company. incorporated on 4 November 1994. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NLC GROUP OF COMPANIES LIMITED has been registered for 31 years. Current directors include LAST, Michael David, MASLO, Elisheba, MASLO, Meyer and 3 others.

Company Number
02986906
Status
active
Type
ltd
Incorporated
4 November 1994
Age
31 years
Address
9 Cabot Lane, Poole, BH17 7BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LAST, Michael David, MASLO, Elisheba, MASLO, Meyer, SCHIMMEL, Jacob, SCHIMMEL-LIVSCHITZ, Verette, WEILER, Irwin Leo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NLC GROUP OF COMPANIES LIMITED

NLC GROUP OF COMPANIES LIMITED is an active company incorporated on 4 November 1994 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NLC GROUP OF COMPANIES LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02986906

LTD Company

Age

31 Years

Incorporated 4 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

THE NATIONAL LIGHTING COMPANY LIMITED
From: 13 February 1996To: 25 May 2023
COPACOOT LIMITED
From: 4 November 1994To: 13 February 1996
Contact
Address

9 Cabot Lane Creekmoor Poole, BH17 7BY,

Timeline

13 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Mar 10
Funding Round
Jan 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Sept 17
New Owner
Mar 21
Loan Cleared
May 22
Loan Cleared
May 22
New Owner
Dec 22
Owner Exit
Dec 22
Loan Secured
Jul 23
Loan Cleared
Oct 23
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

MASLO, Meyer

Active
93 Bridge Lane, LondonNW11 0EE
Secretary
Appointed 01 Feb 1996

LAST, Michael David

Active
Cabot Lane, PooleBH17 7BY
Born August 1968
Director
Appointed 18 Sept 2017

MASLO, Elisheba

Active
Bridge Lane, LondonNW11 0EE
Born April 1964
Director
Appointed 09 Sept 2003

MASLO, Meyer

Active
93 Bridge Lane, LondonNW11 0EE
Born May 1964
Director
Appointed 26 Sept 2003

SCHIMMEL, Jacob

Active
Cabot Lane, PooleBH17 7BY
Born December 1962
Director
Appointed 09 Sept 2003

SCHIMMEL-LIVSCHITZ, Verette

Active
Cabot Lane, PooleBH17 7BY
Born July 1964
Director
Appointed 18 Sept 2014

WEILER, Irwin Leo

Active
Cabot Lane, PooleBH17 7BY
Born April 1964
Director
Appointed 18 Sept 2014

MCCONNELL, Evan Graham

Resigned
31 Spencer Hill Road, LondonSW19 4EL
Secretary
Appointed 08 Feb 1995
Resigned 31 Jan 1996

STERFORD CORPORATE SERVICES LIMITED

Resigned
Cambridge House 6-10 Cambridge Terrace, LondonNW1 4JW
Corporate nominee secretary
Appointed 04 Nov 1994
Resigned 08 Feb 1995

SCHIMMEL, Abraham Moses

Resigned
17 Highfield Gardens, LondonNW11 9HD
Born April 1964
Director
Appointed 08 Feb 1995
Resigned 01 Mar 2010

STERFORD NOMINEES LIMITED

Resigned
Cambridge House 6-10 Cambridge Terrace, LondonNW1 4JW
Corporate nominee director
Appointed 04 Nov 1994
Resigned 08 Feb 1995

Persons with significant control

3

2 Active
1 Ceased

Mrs Verette Schimmel Livschitz

Active
Cabot Lane, PooleBH17 7BY
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2022

Mr Jacob Schimmel

Ceased
Highfield Gardens, LondonNW11 9HD
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2021
Ceased 27 Nov 2022

Mr Meyer Maslo

Active
Cabot Lane, PooleBH17 7BY
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2025
AAAnnual Accounts
Accounts With Accounts Type Group
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Certificate Change Of Name Company
25 May 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
22 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
1 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
1 October 2014
RESOLUTIONSResolutions
Resolution
1 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 September 2014
AAAnnual Accounts
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Resolution
14 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Group
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Accounts With Accounts Type Group
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Legacy
4 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Legacy
19 August 2010
MG01MG01
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
26 November 2009
AAAnnual Accounts
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 February 2009
AAAnnual Accounts
Legacy
21 January 2009
287Change of Registered Office
Legacy
2 December 2008
363aAnnual Return
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
18 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
20 June 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
19 March 2007
88(2)R88(2)R
Legacy
13 December 2006
363sAnnual Return (shuttle)
Legacy
10 October 2006
395Particulars of Mortgage or Charge
Legacy
10 October 2006
395Particulars of Mortgage or Charge
Resolution
27 September 2006
RESOLUTIONSResolutions
Legacy
23 September 2006
395Particulars of Mortgage or Charge
Resolution
27 February 2006
RESOLUTIONSResolutions
Resolution
27 February 2006
RESOLUTIONSResolutions
Resolution
27 February 2006
RESOLUTIONSResolutions
Resolution
27 February 2006
RESOLUTIONSResolutions
Legacy
27 February 2006
123Notice of Increase in Nominal Capital
Resolution
27 February 2006
RESOLUTIONSResolutions
Resolution
27 February 2006
RESOLUTIONSResolutions
Resolution
27 February 2006
RESOLUTIONSResolutions
Auditors Resignation Company
3 January 2006
AUDAUD
Accounts With Accounts Type Group
23 November 2005
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
30 September 2005
225Change of Accounting Reference Date
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
225Change of Accounting Reference Date
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2004
AAAnnual Accounts
Legacy
7 November 2003
225Change of Accounting Reference Date
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Legacy
10 October 2003
287Change of Registered Office
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
88(2)R88(2)R
Legacy
10 October 2003
123Notice of Increase in Nominal Capital
Resolution
10 October 2003
RESOLUTIONSResolutions
Resolution
10 October 2003
RESOLUTIONSResolutions
Resolution
10 October 2003
RESOLUTIONSResolutions
Resolution
10 October 2003
RESOLUTIONSResolutions
Resolution
10 October 2003
RESOLUTIONSResolutions
Resolution
10 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 June 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
22 February 1996
288288
Legacy
22 February 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Legacy
16 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
4 November 1994
NEWINCIncorporation