Company NameN L Engineering Services Ltd.
DirectorsJanet Mary Lingard and Nicolas Charles Lingard
Company StatusActive
Company Number03602675
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJanet Mary Lingard
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Newton Road
Great Ayton
TS9 6DG
Secretary NameMr Nicholas Lingard
NationalityBritish
StatusCurrent
Appointed28 September 1998(2 months, 1 week after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address102 Newton Road
Great Ayton
TS9 6DG
Director NameNicolas Charles Lingard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(10 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleMech Eng
Country of ResidenceUnited Kingdom
Correspondence Address102 Newton Road
Great Ayton
North Yorks
TS9 6DG
Secretary NameRST Fava & Co (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence AddressSir Lawrence House
The Stables Aske
Richmond
North Yorkshire
DL10 5HG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01642 249099
Telephone regionMiddlesbrough

Location

Registered AddressMomentum Taxation & Accountancy Limited
Harelands Courtyard Offices Moor Road Melsonby
Richmond
North Yorkshire
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby

Shareholders

1 at £1Janet Mary Lingard
50.00%
Ordinary
1 at £1Nicholas Lingard
50.00%
Ordinary

Financials

Year2014
Net Worth£1,460
Cash£6,273
Current Liabilities£8,610

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

2 August 2023Confirmation statement made on 23 July 2023 with updates (4 pages)
2 June 2023Micro company accounts made up to 31 July 2022 (7 pages)
2 August 2022Confirmation statement made on 23 July 2022 with updates (4 pages)
8 March 2022Micro company accounts made up to 31 July 2021 (6 pages)
6 August 2021Confirmation statement made on 23 July 2021 with updates (4 pages)
20 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
29 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (8 pages)
1 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (7 pages)
8 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (8 pages)
8 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (8 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (8 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
27 April 2016Micro company accounts made up to 31 July 2015 (7 pages)
27 April 2016Micro company accounts made up to 31 July 2015 (7 pages)
11 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
11 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
21 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
21 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
16 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(5 pages)
16 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(5 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 July 2010Director's details changed for Nicolas Charles Lingard on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Janet Mary Lingard on 23 July 2010 (2 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Nicolas Charles Lingard on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Janet Mary Lingard on 23 July 2010 (2 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 July 2009Return made up to 23/07/09; full list of members (4 pages)
28 July 2009Return made up to 23/07/09; full list of members (4 pages)
27 July 2009Director's change of particulars / janet lingard / 27/07/2009 (1 page)
27 July 2009Director's change of particulars / nicolas lingard / 27/07/2009 (1 page)
27 July 2009Director's change of particulars / nicolas lingard / 27/07/2009 (1 page)
27 July 2009Director's change of particulars / janet lingard / 27/07/2009 (1 page)
27 July 2009Secretary's change of particulars / nicholas lingard / 27/07/2009 (2 pages)
27 July 2009Secretary's change of particulars / nicholas lingard / 27/07/2009 (2 pages)
27 July 2009Appointment terminated secretary rst fava & co (1 page)
27 July 2009Appointment terminated secretary rst fava & co (1 page)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 April 2009Director appointed nicolas charles lingard (1 page)
5 April 2009Director appointed nicolas charles lingard (1 page)
12 September 2008Return made up to 23/07/08; no change of members (7 pages)
12 September 2008Return made up to 23/07/08; no change of members (7 pages)
2 September 2008Registered office changed on 02/09/2008 from sir lawrence house the stables aske richmond north yorkshire DL10 5HG (1 page)
2 September 2008Registered office changed on 02/09/2008 from sir lawrence house the stables aske richmond north yorkshire DL10 5HG (1 page)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 August 2007Return made up to 23/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2007Return made up to 23/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 August 2006Return made up to 23/07/06; full list of members (7 pages)
24 August 2006Return made up to 23/07/06; full list of members (7 pages)
18 July 2006Registered office changed on 18/07/06 from: rst accountants LTD zetland house the stables aske richmond north yorkshire DL10 5HG (1 page)
18 July 2006Registered office changed on 18/07/06 from: rst accountants LTD zetland house the stables aske richmond north yorkshire DL10 5HG (1 page)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 November 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 October 2004Registered office changed on 05/10/04 from: c/o rst accountants LTD suite 1K enterprise house valley street darlington DL1 1GY (1 page)
5 October 2004Registered office changed on 05/10/04 from: c/o rst accountants LTD suite 1K enterprise house valley street darlington DL1 1GY (1 page)
29 July 2004Return made up to 23/07/04; full list of members
  • 363(287) ‐ Registered office changed on 29/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2004Return made up to 23/07/04; full list of members
  • 363(287) ‐ Registered office changed on 29/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2004Registered office changed on 21/07/04 from: queens court business centre c/o r s t fava & co newport road middlesbrough cleveland TS1 5EH (1 page)
21 July 2004Registered office changed on 21/07/04 from: queens court business centre c/o r s t fava & co newport road middlesbrough cleveland TS1 5EH (1 page)
8 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
8 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
20 August 2003Return made up to 23/07/03; full list of members (7 pages)
20 August 2003Return made up to 23/07/03; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 September 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
27 August 2002Return made up to 23/07/02; full list of members (7 pages)
27 August 2002Return made up to 23/07/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 August 2001Return made up to 23/07/01; full list of members (6 pages)
28 August 2001Return made up to 23/07/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
1 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
26 September 2000Return made up to 23/07/00; full list of members (6 pages)
26 September 2000Return made up to 23/07/00; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
12 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
10 August 1999Return made up to 23/07/99; full list of members
  • 363(287) ‐ Registered office changed on 10/08/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 1999Return made up to 23/07/99; full list of members
  • 363(287) ‐ Registered office changed on 10/08/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/07/98
(1 page)
27 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/07/98
(1 page)
23 July 1998Incorporation (15 pages)
23 July 1998Incorporation (15 pages)