LINDMEAD LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-28 View Report
Confirmation statement. Statement with no updates. 2023-06-11 View Report
Accounts. Accounts type total exemption full. 2022-12-01 View Report
Confirmation statement. Statement with no updates. 2022-06-10 View Report
Officers. Officer name: Stephen Austin John Davies. Termination date: 2022-03-29. 2022-03-29 View Report
Officers. Termination date: 2022-03-29. Officer name: Roger Max Davies. 2022-03-29 View Report
Accounts. Accounts type total exemption full. 2022-01-27 View Report
Confirmation statement. Statement with updates. 2021-06-10 View Report
Persons with significant control. Notification date: 2021-03-25. Psc name: Lindmead Holdings Limited. 2021-05-25 View Report
Persons with significant control. Psc name: Roger Max Davies. Cessation date: 2021-03-25. 2021-05-06 View Report
Accounts. Accounts type total exemption full. 2020-12-21 View Report
Persons with significant control. Notification date: 2019-10-25. Psc name: Roger Max Davies. 2020-06-15 View Report
Confirmation statement. Statement with updates. 2020-06-10 View Report
Persons with significant control. Cessation date: 2019-09-03. Psc name: John William Chalk. 2020-06-10 View Report
Capital. Capital return purchase own shares. 2019-12-15 View Report
Accounts. Accounts type total exemption full. 2019-12-09 View Report
Capital. Capital cancellation shares. 2019-12-02 View Report
Officers. Termination date: 2019-09-03. Officer name: John William Chalk. 2019-09-26 View Report
Mortgage. Charge number: 013217010061. 2019-08-30 View Report
Officers. Officer name: Stephen John Austin Davies. Termination date: 2019-08-12. 2019-08-12 View Report
Officers. Appointment date: 2019-08-12. Officer name: Mr Stephen John Davies. 2019-08-12 View Report
Officers. Termination date: 2019-06-10. Officer name: Janet Raffety. 2019-06-10 View Report
Confirmation statement. Statement with no updates. 2019-06-10 View Report
Accounts. Accounts type total exemption full. 2018-10-31 View Report
Confirmation statement. Statement with updates. 2018-06-15 View Report
Resolution. Description: Resolutions. 2018-03-27 View Report
Change of constitution. Statement of companys objects. 2018-03-27 View Report
Accounts. Accounts type total exemption full. 2018-01-31 View Report
Mortgage. Charge number: 46. 2017-10-17 View Report
Mortgage. Charge number: 55. 2017-10-17 View Report
Mortgage. Charge number: 50. 2017-10-17 View Report
Officers. Appointment date: 2015-01-01. Officer name: Mr John William Chalk. 2017-06-20 View Report
Confirmation statement. Statement with updates. 2017-06-12 View Report
Accounts. Accounts type total exemption small. 2017-01-26 View Report
Annual return. With made up date full list shareholders. 2016-06-15 View Report
Accounts. Accounts type total exemption small. 2016-02-08 View Report
Mortgage. Charge number: 43. 2015-10-15 View Report
Mortgage. Charge number: 44. 2015-10-15 View Report
Mortgage. Charge number: 58. 2015-10-15 View Report
Mortgage. Charge number: 57. 2015-10-15 View Report
Mortgage. Charge number: 51. 2015-10-15 View Report
Mortgage. Charge number: 56. 2015-10-15 View Report
Mortgage. Charge number: 38. 2015-10-15 View Report
Mortgage. Charge number: 52. 2015-10-15 View Report
Mortgage. Charge number: 59. 2015-10-15 View Report
Mortgage. Charge number: 37. 2015-10-15 View Report
Mortgage. Charge creation date: 2015-09-28. Charge number: 013217010061. 2015-09-30 View Report
Mortgage. Charge number: 013217010062. Charge creation date: 2015-09-28. 2015-09-30 View Report
Mortgage. Charge number: 013217010063. Charge creation date: 2015-09-28. 2015-09-30 View Report
Mortgage. Charge number: 013217010064. Charge creation date: 2015-09-28. 2015-09-30 View Report