Background WavePink WaveYellow Wave

NLP LIMITED (04202646)

NLP LIMITED (04202646) is an active UK company. incorporated on 20 April 2001. with registered office in Halifax. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. NLP LIMITED has been registered for 24 years. Current directors include GRIFFITHS, David, MIDDLETON, Mark James, PUREWALL, Pritpal and 2 others.

Company Number
04202646
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 2001
Age
24 years
Address
West House, Halifax, HX1 1EB
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
GRIFFITHS, David, MIDDLETON, Mark James, PUREWALL, Pritpal, RAJAH, Naveed, TAIT, Rona Lillian
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NLP LIMITED

NLP LIMITED is an active company incorporated on 20 April 2001 with the registered office located in Halifax. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. NLP LIMITED was registered 24 years ago.(SIC: 94110)

Status

active

Active since 24 years ago

Company No

04202646

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 20 April 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

West House King Cross Road Halifax, HX1 1EB,

Previous Addresses

Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ
From: 20 April 2001To: 16 December 2013
Timeline

24 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Jun 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
May 17
Director Joined
Jun 17
Director Left
Oct 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Dec 18
Director Joined
Mar 19
Loan Secured
Jun 19
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Oct 22
Director Joined
Nov 22
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

GRIFFITHS, David

Active
Dunmurry, BelfastBT17 8GX
Born October 1942
Director
Appointed 13 Mar 2019

MIDDLETON, Mark James

Active
King Cross Road, HalifaxHX1 1EB
Born April 1983
Director
Appointed 01 Jul 2016

PUREWALL, Pritpal

Active
King Cross Road, HalifaxHX1 1EB
Born April 1978
Director
Appointed 26 Jun 2014

RAJAH, Naveed

Active
King Cross Road, HalifaxHX1 1EB
Born July 1977
Director
Appointed 15 Nov 2022

TAIT, Rona Lillian

Active
IsleworthTW7 6DT
Born October 1961
Director
Appointed 13 Jul 2020

KEMP, Michael Dennis

Resigned
Applegarth House, HevershamLA7 7FD
Secretary
Appointed 20 Apr 2001
Resigned 30 Jun 2007

MCCRAE, Alastair Murdoch Mcintyre

Resigned
Buckingham Road, NottinghamNG10 5PP
Secretary
Appointed 30 Jun 2007
Resigned 17 Nov 2018

ADAMS, Robert William

Resigned
King Cross Road, HalifaxHX1 1EB
Born December 1953
Director
Appointed 26 Jun 2014
Resigned 01 Jul 2016

ASHTON, David

Resigned
King Cross Road, HalifaxHX1 1EB
Born May 1959
Director
Appointed 26 Jun 2014
Resigned 01 Jan 2017

CARTER, Trevor

Resigned
2b Mossop Drive, PeterboroughPE6 9LY
Born May 1949
Director
Appointed 25 Sept 2008
Resigned 01 Apr 2013

CARTER, Trevor

Resigned
2b Mossop Drive, PeterboroughPE6 9LY
Born May 1949
Director
Appointed 30 Jun 2001
Resigned 19 May 2005

DRAPER, Gareth Justin

Resigned
Ian Cottages, CranbrookTN17 2BN
Born July 1964
Director
Appointed 19 May 2005
Resigned 25 Sept 2008

HILL, William Edward

Resigned
Greaves Lane, EdingleyNG22 8BJ
Born September 1960
Director
Appointed 25 Sept 2008
Resigned 01 Jul 2016

KEMP, Michael Dennis

Resigned
Applegarth House, HevershamLA7 7FD
Born March 1944
Director
Appointed 20 Apr 2001
Resigned 30 Jun 2007

MCCRAE, Alastair Murdoch Mcintyre

Resigned
Buckingham Road, NottinghamNG10 5PP
Born April 1951
Director
Appointed 30 Jun 2007
Resigned 17 Nov 2018

MCGUFFIE, Alastair Mark

Resigned
King Cross Road, HalifaxHX1 1EB
Born March 1960
Director
Appointed 26 Jun 2014
Resigned 30 Sept 2017

PANTLIN, David Michael

Resigned
King Cross Road, HalifaxHX1 1EB
Born October 1951
Director
Appointed 26 Jun 2014
Resigned 03 Jun 2020

PANTLIN, Matthew Alexander James

Resigned
4 Argall Avenue, LondonE10 7QE
Born November 1976
Director
Appointed 13 Jul 2020
Resigned 03 Oct 2022

SALVONI, Maurice William

Resigned
King Cross Road, HalifaxHX1 1EB
Born May 1947
Director
Appointed 01 Jul 2016
Resigned 30 Jan 2018

SEMPLE, Peter John

Resigned
King Cross Road, HalifaxHX1 1EB
Born April 1969
Director
Appointed 02 Jan 2017
Resigned 02 Jun 2017

SHONFELD, John Charles

Resigned
Hollins Farm 54 Hollins Lane, StockportSK6 5BD
Born November 1945
Director
Appointed 20 Apr 2001
Resigned 19 May 2005

WILSON, Alexander David

Resigned
Cricket Field House, BamptonOX18 2HP
Born March 1971
Director
Appointed 19 May 2005
Resigned 25 Sept 2008
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
10 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Resolution
29 July 2020
RESOLUTIONSResolutions
Memorandum Articles
29 July 2020
MAMA
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
20 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
287Change of Registered Office
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Legacy
21 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
17 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
225Change of Accounting Reference Date
Incorporation Company
20 April 2001
NEWINCIncorporation