NLU LIMITED
SEAHOUSES

Hellopages » Northumberland » Northumberland » NE68 7TT

Company number 05169575
Status Active
Incorporation Date 2 July 2004
Company Type Private Limited Company
Address 143 MAIN STREET, NORTH SUNDERLAND, SEAHOUSES, ENGLAND, NE68 7TT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registered office address changed from Southfield House 143 Main Street Seahouses Northumberland NE66 7TT to 143 Main Street North Sunderland Seahouses NE68 7TT on 19 August 2016; Confirmation statement made on 2 July 2016 with updates. The most likely internet sites of NLU LIMITED are www.nlu.co.uk, and www.nlu.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Nlu Limited is a Private Limited Company. The company registration number is 05169575. Nlu Limited has been working since 02 July 2004. The present status of the company is Active. The registered address of Nlu Limited is 143 Main Street North Sunderland Seahouses England Ne68 7tt. . DOUGLAS, Toby Ian Charlton is a Secretary of the company. DOUGLAS, Sally Claire is a Director of the company. DOUGLAS, Toby Ian Charlton is a Director of the company. Secretary FIRSTSCOTTISH SECRETARIES LIMITED has been resigned. Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DOUGLAS, Toby Ian Charlton
Appointed Date: 02 July 2004

Director
DOUGLAS, Sally Claire
Appointed Date: 02 July 2004
47 years old

Director
DOUGLAS, Toby Ian Charlton
Appointed Date: 02 July 2004
52 years old

Resigned Directors

Secretary
FIRSTSCOTTISH SECRETARIES LIMITED
Resigned: 02 July 2004
Appointed Date: 02 July 2004

Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 02 July 2004
Appointed Date: 02 July 2004

Persons With Significant Control

Mrs Sally Claire Douglas
Notified on: 25 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Toby Ian Douglas
Notified on: 25 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NLU LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 July 2016
19 Aug 2016
Registered office address changed from Southfield House 143 Main Street Seahouses Northumberland NE66 7TT to 143 Main Street North Sunderland Seahouses NE68 7TT on 19 August 2016
28 Jul 2016
Confirmation statement made on 2 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Registration of charge 051695750013, created on 31 July 2015
...
... and 46 more events
12 Aug 2004
New director appointed
02 Aug 2004
New secretary appointed;new director appointed
02 Aug 2004
Director resigned
02 Aug 2004
Secretary resigned
02 Jul 2004
Incorporation

NLU LIMITED Charges

31 July 2015
Charge code 0516 9575 0013
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of a legal mortgage the freehold property known as…
23 June 2015
Charge code 0516 9575 0012
Delivered: 27 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 May 2015
Charge code 0516 9575 0011
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: A blyth 12M catamaran workboat vessel bearing hul…
21 May 2015
Charge code 0516 9575 0010
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: A blyth 12M catamaran workboat named "serenity mae" bearing…
30 March 2012
Deed of covenants
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Close Asset Finance Limited
Description: A blyth 10M catamaren named "serenity arch" bearing hull id…
30 March 2012
Mortgage
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Close Asset Finance Limited
Description: A blyth 10M catamaran named "serenity arch" bearing hull id…
30 March 2012
Deed of covenants
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Close Asset Finance Limited
Description: An aqua star 43 named "serenity mae ii" bearing hull…
30 March 2012
Mortgage
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Close Asset Finance Limited
Description: An aqua star 43 named "serenity mae ii" bearing hull…
11 May 2011
Mortgage
Delivered: 12 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land lying to the east of broad road north sunderland…
26 January 2011
Mortgage
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: Close Asset Finance Limited
Description: A blyth 12M catamaran workboat vessel named "serenity mae"…
26 January 2011
Deed of covenants
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: Close Asset Finance Limited
Description: A blyth 12M catamaran workboat vessel named "serenity mae"…
23 March 2005
Legal charge
Delivered: 26 March 2005
Status: Satisfied on 19 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: North sunderland industrial estate seahouses…
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Satisfied on 19 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

NLTM LIMITED NLTTT2015 PLC NLUCERO LTD NLUK LIMITED NLUK MUSIC GROUP LIMITED NLV LTD NLV PROJECTS LTD