Nhlex Limited

General information

Name:

Nhlex Ltd

Office Address:

6 Drakes Meadow SN3 3LL Swindon

Number: 02287394

Incorporation date: 1988-08-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates as Nhlex Limited. This firm was originally established 36 years ago and was registered under 02287394 as the registration number. This head office of this company is based in Swindon. You may visit it at 6 Drakes Meadow. The company's official name switch from Lee & Pembertons to Nhlex Limited occurred on 22nd September 2015. This enterprise's Standard Industrial Classification Code is 69102 and has the NACE code: Solicitors. Sat, 30th Apr 2022 is the last time account status updates were filed.

The firm owns two trademarks, all are still in use. The first trademark was submitted in 2016. The trademark which will become invalid sooner, i.e. in September, 2025 is NHLEX.

Given the following firm's magnitude, it became unavoidable to acquire additional executives, to name just a few: Timothy B., Mark C., Duncan S. who have been participating in joint efforts for three years for the benefit of the business.

  • Previous company's names
  • Nhlex Limited 2015-09-22
  • Lee & Pembertons Limited 1988-08-16

Trade marks

Trademark UK00003125357
Trademark image:-
Trademark name:NHLEX
Status:Registered
Filing date:2015-09-03
Date of entry in register:2016-02-05
Renewal date:2025-09-03
Owner name:NHLEX Limited
Owner address:Thrings Llp, 6 Drakes Meadow, Swindon, United Kingdom, SN3 3LL
Trademark UK00003125379
Trademark image:-
Trademark name:NOVUM
Status:Registered
Filing date:2015-09-03
Date of entry in register:2016-02-19
Renewal date:2025-09-03
Owner name:NHLEX Limited
Owner address:Thrings Llp, 6 Drakes Meadow, Swindon, United Kingdom, SN3 3LL

Financial data based on annual reports

Company staff

Timothy B.

Role: Director

Appointed: 01 September 2021

Latest update: 15 January 2024

Mark C.

Role: Director

Appointed: 01 September 2013

Latest update: 15 January 2024

Duncan S.

Role: Director

Appointed: 01 September 2013

Latest update: 15 January 2024

Michael T.

Role: Director

Appointed: 01 September 2013

Latest update: 15 January 2024

Jonathan P.

Role: Director

Appointed: 01 September 2013

Latest update: 15 January 2024

Benedick J.

Role: Director

Appointed: 01 September 2013

Latest update: 15 January 2024

Fiona K.

Role: Director

Appointed: 01 September 2013

Latest update: 15 January 2024

John D.

Role: Director

Appointed: 01 September 2013

Latest update: 15 January 2024

Simon H.

Role: Director

Appointed: 27 January 2012

Latest update: 15 January 2024

William S.

Role: Director

Appointed: 27 January 2012

Latest update: 15 January 2024

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts 9 January 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 9 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Full accounts for the period ending 2022/04/30 (AA)
filed on: 30th, January 2023
accounts
Free Download Download filing (36 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
35
Company Age

Similar companies nearby

Closest companies