Company NameNEIL Tindall Legal Services Limited
DirectorNeil Michael Tindall
Company StatusActive
Company Number07631184
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74901Environmental consulting activities

Directors

Director NameMr Neil Michael Tindall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address87 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AN
Secretary NameMr John Paul Dennis Tindall
StatusCurrent
Appointed03 December 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address2 Blair Close
Sherburn Village
Durham
DH6 1RQ
Secretary NameMiss Victoria Louise Hewison
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address87 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AN

Location

Registered Address87 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AN
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton East
Built Up AreaTeesside

Financials

Year2013
Net Worth£190
Cash£6,338
Current Liabilities£65,691

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Filing History

20 May 2020Cessation of John Paul Dennis Tindall as a person with significant control on 20 May 2020 (1 page)
20 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
7 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
6 December 2019Appointment of Mr John Paul Dennis Tindall as a secretary on 3 December 2019 (2 pages)
6 December 2019Termination of appointment of Victoria Louise Hewison as a secretary on 3 December 2019 (1 page)
6 December 2019Cessation of Victoria Louise Hewison as a person with significant control on 3 December 2019 (1 page)
6 December 2019Notification of Kathleen Elizabeth Tindall as a person with significant control on 3 December 2019 (2 pages)
18 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 May 2018 (6 pages)
22 May 2018Notification of Victoria Louise Hewison as a person with significant control on 10 January 2018 (2 pages)
22 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
12 January 2018Cessation of Judith Hewison as a person with significant control on 12 January 2018 (1 page)
12 January 2018Cessation of Neil Michael Tindall as a person with significant control on 12 January 2018 (1 page)
12 January 2018Notification of John Paul Dennis Tindall as a person with significant control on 12 January 2018 (2 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
2 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
16 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
19 May 2012Director's details changed for Neil Michael Tindall on 19 May 2012 (2 pages)
19 May 2012Secretary's details changed for Victoria Louise Hewison on 19 May 2012 (1 page)
19 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
19 May 2012Secretary's details changed for Victoria Louise Hewison on 19 May 2012 (1 page)
19 May 2012Director's details changed for Neil Michael Tindall on 19 May 2012 (2 pages)
11 May 2011Incorporation (48 pages)
11 May 2011Incorporation (48 pages)