Background WavePink WaveYellow Wave

ENGINEERING SOLUTIONS (LINCOLN) LIMITED (04342461)

ENGINEERING SOLUTIONS (LINCOLN) LIMITED (04342461) is an active UK company. incorporated on 18 December 2001. with registered office in Lincoln. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46620). ENGINEERING SOLUTIONS (LINCOLN) LIMITED has been registered for 24 years. Current directors include BACON, Robert.

Company Number
04342461
Status
active
Type
ltd
Incorporated
18 December 2001
Age
24 years
Address
35 Bath Road, Lincoln, LN4 2TU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46620)
Directors
BACON, Robert
SIC Codes
46620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGINEERING SOLUTIONS (LINCOLN) LIMITED

ENGINEERING SOLUTIONS (LINCOLN) LIMITED is an active company incorporated on 18 December 2001 with the registered office located in Lincoln. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46620). ENGINEERING SOLUTIONS (LINCOLN) LIMITED was registered 24 years ago.(SIC: 46620)

Status

active

Active since 24 years ago

Company No

04342461

LTD Company

Age

24 Years

Incorporated 18 December 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

LOFTS UK LIMITED
From: 18 December 2001To: 26 March 2002
Contact
Address

35 Bath Road Bracebridge Heath Lincoln, LN4 2TU,

Timeline

2 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Dec 01
Owner Exit
Jan 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BACON, Robert

Active
35 Bath Road, LincolnLN4 2TU
Born December 1952
Director
Appointed 14 Mar 2002

ATKINSON, Richard Mark

Resigned
21a Newland, LincolnLN1 1XP
Secretary
Appointed 14 Mar 2002
Resigned 18 Dec 2008

BTC (SECRETARIES) LIMITED

Resigned
Btc House Chapel Hill, PrestonPR3 3JY
Corporate secretary
Appointed 18 Dec 2001
Resigned 18 Dec 2001

CLEETON, Jacqueline Dawn

Resigned
35 Bath Road, LincolnLN4 2TU
Born March 1962
Director
Appointed 14 Mar 2002
Resigned 31 Aug 2007

BTC (DIRECTORS) LTD

Resigned
Btc House, PrestonPR3 3JY
Corporate director
Appointed 18 Dec 2001
Resigned 18 Dec 2001

Persons with significant control

2

1 Active
1 Ceased

Ms Jacqueline Dawn Bacon

Ceased
35 Bath Road, LincolnLN4 2TU
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2022

Mr Robert Bacon

Active
35 Bath Road, LincolnLN4 2TU
Born December 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Move Registers To Sail Company
24 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
24 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
287Change of Registered Office
Legacy
27 March 2002
225Change of Accounting Reference Date
Legacy
27 March 2002
88(2)R88(2)R
Certificate Change Of Name Company
26 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Incorporation Company
18 December 2001
NEWINCIncorporation