You are here: bizstats.co.uk > a-z index > N list > NL list

Nlg 2019 Limited LEEDS


Nlg 2019 started in year 2013 as Private Limited Company with registration number 08528989. The Nlg 2019 company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Leeds at Suite 73, Pure Offices Turnberry Park Road. Postal code: LS27 7LE. Since 2019/03/05 Nlg 2019 Limited is no longer carrying the name Northcote Leisure Group.

The firm has 2 directors, namely Julia Q., Carol-Ann L.. Of them, Julia Q., Carol-Ann L. have been with the company the longest, being appointed on 30 September 2022. As of 29 March 2024, there were 6 ex directors - Laura S., Matthew B. and others listed below. There were no ex secretaries.

Nlg 2019 Limited Address / Contact

Office Address Suite 73, Pure Offices Turnberry Park Road
Office Address2 Morley
Town Leeds
Post code LS27 7LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08528989
Date of Incorporation Tue, 14th May 2013
Industry Dormant Company
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Julia Q.

Position: Director

Appointed: 30 September 2022

Carol-Ann L.

Position: Director

Appointed: 30 September 2022

Laura S.

Position: Director

Appointed: 21 August 2015

Resigned: 08 August 2018

Matthew B.

Position: Director

Appointed: 27 March 2015

Resigned: 30 September 2022

Julie L.

Position: Director

Appointed: 05 June 2013

Resigned: 21 August 2015

Craig B.

Position: Director

Appointed: 14 May 2013

Resigned: 13 March 2020

Nigel H.

Position: Director

Appointed: 14 May 2013

Resigned: 13 November 2017

Richard M.

Position: Director

Appointed: 14 May 2013

Resigned: 27 February 2017

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Ben C. The abovementioned PSC has 75,01-100% voting rights. The second one in the persons with significant control register is Nigel H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ben C.

Notified on 27 May 2021
Nature of control: 75,01-100% voting rights

Nigel H.

Notified on 6 April 2016
Ceased on 27 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Northcote Leisure Group March 5, 2019
Northcote Hotel & Restaurant July 19, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand73 519   
Current Assets99 907   
Debtors26 388   
Net Assets Liabilities -13 028 75013 030 80013 030 470
Other Debtors26 388   
Other
Amounts Owed To Group Undertakings13 113 54313 026 426  
Average Number Employees During Period211 
Creditors13 123 94313 028 85013 030 80013 030 470
Fixed Assets 100  
Investments Fixed Assets100100  
Investments In Group Undertakings Participating Interests100100  
Net Current Assets Liabilities-13 024 036-13 028 85013 030 80013 030 470
Other Creditors10 1902 424  
Total Assets Less Current Liabilities-13 023 936-13 028 75013 030 80013 030 470
Trade Creditors Trade Payables210   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/09/30
filed on: 20th, December 2023
Free Download (3 pages)

Company search