General information

Name:

Nicolas Lord Ltd

Office Address:

Waters Edge Business Centre Maltkiln Road DN18 5JR Barton-upon-humber

Number: 04772001

Incorporation date: 2003-05-20

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nicolas Lord is a firm registered at DN18 5JR Barton-upon-humber at Waters Edge Business Centre. This enterprise was established in 2003 and is registered as reg. no. 04772001. This enterprise has been present on the English market for 21 years now and the status at the time is active. The business name of this business was changed in the year 2013 to Nicolas Lord Limited. This enterprise previous name was Nicholas Lord. This business's registered with SIC code 43290 and their NACE code stands for Other construction installation. 2022-05-31 is the last time company accounts were filed.

Until now, this particular firm has only been guided by an individual managing director: Nicolas L. who has been leading it for 21 years. In order to find professional help with legal documentation, the firm has been utilizing the skills of Diane L. as a secretary for the last 21 years.

  • Previous company's names
  • Nicolas Lord Limited 2013-11-21
  • Nicholas Lord Limited 2003-05-20

Financial data based on annual reports

Company staff

Diane L.

Role: Secretary

Appointed: 20 May 2003

Latest update: 13 February 2024

Nicolas L.

Role: Director

Appointed: 20 May 2003

Latest update: 13 February 2024

People with significant control

Executives with significant control over the firm are: Nicolas L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Diane L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nicolas L.
Notified on 13 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Diane L.
Notified on 13 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 16 February 2015
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 10 February 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 1 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 1 February 2013
Annual Accounts 14 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 14 October 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

HQ address,
2013

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

HQ address,
2014

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

HQ address,
2015

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

HQ address,
2016

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

Accountant/Auditor,
2016 - 2014

Name:

Blow Abbott Limited

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
20
Company Age

Closest Companies - by postcode