Company NameN L Services Limited
Company StatusDissolved
Company Number01742247
CategoryPrivate Limited Company
Incorporation Date26 July 1983(40 years, 9 months ago)
Dissolution Date15 July 2021 (2 years, 9 months ago)
Previous NameLimeaim Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Edward Edmondson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(21 years, 11 months after company formation)
Appointment Duration16 years (closed 15 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Hadrian Road
Fairfield Park
Morecambe
Lancashire
LA3 3BX
Secretary NameDawn Edmondson
NationalityBritish
StatusClosed
Appointed01 September 2006(23 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 15 July 2021)
RoleSecretary
Correspondence Address22 Hadrian Road
Morecambe
Lancashire
LA3 3BX
Director NameMrs Margaret Mary Edmondson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(7 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 September 2006)
RoleCompany Director
Correspondence AddressHigh Leigh Haverbreaks Road
Haverbreaks
Lancaster
Lancashire
LA1 5BJ
Director NameMr Andrew Plahuta
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(7 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 June 2001)
RoleNurse
Correspondence AddressHigh Leigh Haverbreaks Road
Haverbreaks
Lancaster
Lancashire
LA1 5BJ
Secretary NameMrs Margaret Mary Edmondson
NationalityBritish
StatusResigned
Appointed26 June 1991(7 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 June 2001)
RoleCompany Director
Correspondence AddressHigh Leigh Haverbreaks Road
Haverbreaks
Lancaster
Lancashire
LA1 5BJ
Secretary NameIan James Edmondson
NationalityBritish
StatusResigned
Appointed15 June 2001(17 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 December 2004)
RoleCompany Director
Correspondence Address28 Balfour Road
Fulwood
Preston
Lancashire
PR2 3BX
Secretary NameMr Mark Edward Edmondson
NationalityBritish
StatusResigned
Appointed13 December 2004(21 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hadrian Road
Fairfield Park
Morecambe
Lancashire
LA3 3BX

Contact

Websiteserviceforce.co.uk

Location

Registered AddressC/O Baldwins Holdings Limited
5th Floor Ship Canal House 98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

10 at £1Mr Mark Edward Edmondson
100.00%
Ordinary

Financials

Year2014
Turnover£624,226
Gross Profit£259,744
Net Worth£207,502
Cash£117,552
Current Liabilities£76,985

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

11 March 1996Delivered on: 26 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 July 2021Final Gazette dissolved following liquidation (1 page)
15 April 2021Return of final meeting in a members' voluntary winding up (17 pages)
23 July 2020Registered office address changed from Fleet House New Road Lancaster LA1 1EZ United Kingdom to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 23 July 2020 (2 pages)
18 July 2020Declaration of solvency (5 pages)
18 July 2020Appointment of a voluntary liquidator (3 pages)
18 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-29
(1 page)
26 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
24 June 2019Register inspection address has been changed from 22 Hadrian Road Fairfield Park Morecambe LA3 3BA England to 22 Hadrian Road Morecambe LA3 3BX (1 page)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
13 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
25 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
21 February 2018Register(s) moved to registered inspection location 22 Hadrian Road Fairfield Park Morecambe LA3 3BA (1 page)
21 February 2018Register inspection address has been changed to 22 Hadrian Road Fairfield Park Morecambe LA3 3BA (1 page)
19 February 2018Registered office address changed from Unit 250 Dawson Place, Walton Summit Bamber Bridge Preston PR5 8AL to Fleet House New Road Lancaster LA1 1EZ on 19 February 2018 (1 page)
22 December 2017Satisfaction of charge 1 in full (1 page)
22 December 2017Satisfaction of charge 1 in full (1 page)
8 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
4 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
4 July 2017Notification of Mark Edmondson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Mark Edmondson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
(5 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
(5 pages)
8 December 2015Change of share class name or designation (2 pages)
8 December 2015Change of share class name or designation (2 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10
(4 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10
(4 pages)
31 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 July 2011Registered office address changed from Unit 250. Dawson Place Walton Summit Bamber Bridge Preston PR5 8AR on 26 July 2011 (1 page)
26 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
26 July 2011Registered office address changed from Unit 250. Dawson Place Walton Summit Bamber Bridge Preston PR5 8AR on 26 July 2011 (1 page)
26 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Director's details changed for Mark Edward Edmondson on 26 June 2010 (2 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mark Edward Edmondson on 26 June 2010 (2 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
7 July 2009Return made up to 26/06/09; full list of members (3 pages)
7 July 2009Return made up to 26/06/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 July 2008Return made up to 26/06/08; full list of members (3 pages)
24 July 2008Return made up to 26/06/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Return made up to 26/06/07; full list of members (2 pages)
16 July 2007Return made up to 26/06/07; full list of members (2 pages)
16 July 2007Director's particulars changed (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Secretary resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006New secretary appointed (2 pages)
22 August 2006Return made up to 26/06/06; full list of members (4 pages)
22 August 2006Return made up to 26/06/06; full list of members (4 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 April 2006£ ic 100/10 23/02/06 £ sr 90@1=90 (2 pages)
10 April 2006£ ic 100/10 23/02/06 £ sr 90@1=90 (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
7 July 2005Return made up to 26/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 July 2005Return made up to 26/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned (1 page)
2 July 2004Return made up to 26/06/04; full list of members (7 pages)
2 July 2004Return made up to 26/06/04; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 July 2003Return made up to 26/06/03; full list of members (7 pages)
25 July 2003Return made up to 26/06/03; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 July 2002Return made up to 26/06/02; full list of members (7 pages)
3 July 2002Return made up to 26/06/02; full list of members (7 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Return made up to 26/06/01; full list of members (7 pages)
4 July 2001Return made up to 26/06/01; full list of members (7 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
14 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
14 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
18 July 2000Return made up to 26/06/00; full list of members (6 pages)
18 July 2000Return made up to 26/06/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 July 1999Return made up to 26/06/99; no change of members (4 pages)
9 July 1999Return made up to 26/06/99; no change of members (4 pages)
30 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 August 1998Return made up to 26/06/98; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 August 1998Return made up to 26/06/98; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 September 1997Return made up to 26/06/97; full list of members (6 pages)
9 September 1997Return made up to 26/06/97; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
9 August 1996Return made up to 26/06/96; no change of members
  • 363(287) ‐ Registered office changed on 09/08/96
(4 pages)
9 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1996Return made up to 26/06/96; no change of members
  • 363(287) ‐ Registered office changed on 09/08/96
(4 pages)
26 March 1996Particulars of mortgage/charge (4 pages)
26 March 1996Particulars of mortgage/charge (4 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)