Company NameNLX Ltd
DirectorsGabor Szucs and Gyula Prader
Company StatusActive
Company Number11882705
CategoryPrivate Limited Company
Incorporation Date14 March 2019(5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Gabor Szucs
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityHungarian
StatusCurrent
Appointed14 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cheviot Way
St. Mary Park
Morpeth
NE61 6BN
Director NameMr Gyula Prader
Date of BirthMay 1984 (Born 40 years ago)
NationalityHungarian
StatusCurrent
Appointed16 April 2019(1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cheviot Way
St. Mary Park
Morpeth
NE61 6BN

Location

Registered Address1 Cheviot Way
St. Mary Park
Morpeth
NE61 6BN
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishStannington
WardPonteland East and Stannington
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

4 April 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
14 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
13 January 2023Compulsory strike-off action has been discontinued (1 page)
12 January 2023Total exemption full accounts made up to 31 August 2021 (9 pages)
10 September 2022Compulsory strike-off action has been suspended (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
15 March 2022Confirmation statement made on 13 March 2022 with updates (3 pages)
27 August 2021Current accounting period extended from 31 March 2021 to 31 August 2021 (1 page)
21 June 2021Registered office address changed from 22 Stobhill Villas Morpeth Northumberland NE61 2SH United Kingdom to 1 Cheviot Way St. Mary Park Morpeth NE61 6BN on 21 June 2021 (1 page)
28 May 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
29 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
25 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
16 April 2019Appointment of Mr Gyula Prader as a director on 16 April 2019 (2 pages)
14 March 2019Incorporation
Statement of capital on 2019-03-14
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)