ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NLJ Holdings Limited

NLJ Holdings Limited is an active company incorporated on 11 February 2010 with the registered office located in Coventry, West Midlands. NLJ Holdings Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07154280
Private limited company
Age
15 years
Incorporated 11 February 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 January 2025 (9 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 4 months remaining)
Address
The Cast Iron Radiator Centre
241 Torrington Avenue
Coventry
CV4 9AP
England
Address changed on 1 Dec 2023 (1 year 11 months ago)
Previous address was The Cast Iron Radiator Centre Torrington Avenue Coventry CV4 9HL England
Telephone
08002948603
Email
Available in Endole App
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • Construction Supervisor • British
Director • British • Lives in UK • Born in Sep 1958
Mrs Niamh Orton-Luckett
PSC • British • Lives in UK • Born in Jan 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mossmead Limited
John William Thomas Luckett and are mutual people.
Active
The Cast Iron Radiator Centre Limited
John William Thomas Luckett and Linda Mary Luckett are mutual people.
Active
Aspects (Earlsdon) Limited
John William Thomas Luckett is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£193K
Decreased by £2.86M (-94%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£11.47M
Increased by £1.77M (+18%)
Total Liabilities
-£499K
Increased by £19.89K (+4%)
Net Assets
£10.97M
Increased by £1.75M (+19%)
Debt Ratio (%)
4%
Decreased by 0.59% (-12%)
Latest Activity
Full Accounts Submitted
9 Days Ago on 23 Oct 2025
Miss Niamh Luckett (PSC) Details Changed
3 Months Ago on 25 Jul 2025
Confirmation Submitted
9 Months Ago on 29 Jan 2025
Full Accounts Submitted
1 Year Ago on 15 Oct 2024
Miss Niamh Luckett (PSC) Details Changed
1 Year 5 Months Ago on 17 May 2024
Linda Mary Luckett (PSC) Resigned
1 Year 5 Months Ago on 17 May 2024
John William Thomas Luckett (PSC) Resigned
1 Year 5 Months Ago on 17 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 17 Jan 2024
Registered Address Changed
1 Year 11 Months Ago on 1 Dec 2023
Miss Niamh Luckett (PSC) Details Changed
1 Year 11 Months Ago on 30 Nov 2023
Get Credit Report
Discover NLJ Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 23 Oct 2025
Change of details for Miss Niamh Luckett as a person with significant control on 25 July 2025
Submitted on 25 Jul 2025
Confirmation statement made on 16 January 2025 with updates
Submitted on 29 Jan 2025
Particulars of variation of rights attached to shares
Submitted on 20 Jan 2025
Cessation of John William Thomas Luckett as a person with significant control on 17 May 2024
Submitted on 20 Jan 2025
Change of share class name or designation
Submitted on 20 Jan 2025
Change of details for Miss Niamh Luckett as a person with significant control on 17 May 2024
Submitted on 20 Jan 2025
Cessation of Linda Mary Luckett as a person with significant control on 17 May 2024
Submitted on 20 Jan 2025
Resolutions
Submitted on 20 Jan 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 15 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year