LINDELL ENTERPRISES LTD.

C/O Unitrust, Burrell House C/O Unitrust, Burrell House, London, E15 1XH, England
StatusDISSOLVED
Company No.04120470
CategoryPrivate Limited Company
Incorporated06 Dec 2000
Age23 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years, 1 month, 6 days

SUMMARY

LINDELL ENTERPRISES LTD. is an dissolved private limited company with number 04120470. It was incorporated 23 years, 6 months, 28 days ago, on 06 December 2000 and it was dissolved 5 years, 1 month, 6 days ago, on 28 May 2019. The company address is C/O Unitrust, Burrell House C/O Unitrust, Burrell House, London, E15 1XH, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ilya Gavrilov

Appointment date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jillian Teresia James

Termination date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Unitrust Corporate Services Limited

Termination date: 2016-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-10

Old address: Office 1 185 Edgware Road London W2 1ET

New address: C/O Unitrust, Burrell House 44 Broadway London E15 1XH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Jan 2016

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-10-20

Officer name: Unitrust Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-19

Old address: Suite G5 Ringstead Business Centre Spencer Street Ringstead Northamptonshire NN14 4BX

New address: Office 1 185 Edgware Road London W2 1ET

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Jan 2014

Action Date: 20 Oct 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-10-20

Officer name: Unitrust Corporate Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Jillian Teresia James

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Petre-Mears

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jan 2012

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-02-01

Officer name: Unitrust Corporate Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-04

Old address: Suite 3 1St Floor, Beeswing House 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2009

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Unitrust Corporate Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 29/07/2009 from thurston house 80 lincoln road peterborough cambridgeshire PE1 2SN

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 REDCLIFFE STREET MANAGEMENT COMPANY LIMITED

2A REDCLIFFE STREET,LONDON,SW10 9DS

Number:01948497
Status:ACTIVE
Category:Private Limited Company

AUTO MOTORVAN LIMITED

UNIT A, BROOKHOUSE INDUSTRIAL,STAFFORDSHIRE,ST10 1SR

Number:06066167
Status:ACTIVE
Category:Private Limited Company

FASTLINE AUTOGLAZING LTD

69 OVERHILL,BRIGHTON,BN42 4WH

Number:10271915
Status:ACTIVE
Category:Private Limited Company

SINOTI2 LIMITED

C/O RMT ACCOUNTANTS & BUSINESS ADVISORS LTD,NEWCASTLE UPON TYNE,NE12 8EG

Number:09864797
Status:ACTIVE
Category:Private Limited Company

STYDE CONSULTING LIMITED

10 RUSHMEAD CLOSE,CROYDON,CR0 5JG

Number:10312265
Status:ACTIVE
Category:Private Limited Company

TATTY CO LTD

125 BELLE VUE ROAD,SHREWSBURY,SY3 7NJ

Number:07485461
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source