LINDUSTRIES UK LIMITED
Status | ACTIVE |
Company No. | 05806720 |
Category | Private Limited Company |
Incorporated | 05 May 2006 |
Age | 18 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
LINDUSTRIES UK LIMITED is an active private limited company with number 05806720. It was incorporated 18 years, 2 months, 1 day ago, on 05 May 2006. The company address is 47 Beech Court 47 Beech Court, Ponteland, NE20 9NE, Newcastle Upon Tyne.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 25 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Change sail address company with old address
Date: 25 May 2011
Category: Address
Type: AD02
Old address: Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
Documents
Legacy
Date: 30 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Move registers to sail company
Date: 10 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-05
Officer name: Simon John Lind
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/09; full list of members
Documents
Legacy
Date: 13 May 2009
Category: Address
Type: 287
Description: Registered office changed on 13/05/2009 from 47 beech court darras hall ponteland newcastle upon tyne tyne & wear NE20 9NE
Documents
Legacy
Date: 13 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / simon lind / 01/05/2009
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / susan lind / 01/05/2009
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/08; full list of members
Documents
Legacy
Date: 14 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/07; full list of members
Documents
Legacy
Date: 27 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 03 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 2006
Category: Address
Type: 287
Description: Registered office changed on 26/05/06 from: 47 beech court, darras hall ponteland newcastle upon tyne tyne & wear NE20 9NE
Documents
Some Companies
Number: | CE005676 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
4 WORCESTER ROAD,BEDFORD,MK42 0RY
Number: | 10957133 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS
Number: | 10135186 |
Status: | ACTIVE |
Category: | Private Limited Company |
YING CHUAN,HOWE GREEN CHELMSFORD,CM2 7TQ
Number: | 02250490 |
Status: | ACTIVE |
Category: | Private Limited Company |
971 MANCHESTER ROAD,BURY,BL9 8DN
Number: | 11020510 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10882237 |
Status: | ACTIVE |
Category: | Private Limited Company |