LINDFORD ENTERPRISE LTD - LONDON


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

Description Filing date
Persons with significant control. Change date: 2023-06-20. Psc name: Ms Olga Isajenkowa. 2023-07-11 View Report
Persons with significant control. Psc name: Ms Olga Isajenkowa. Change date: 2023-06-20. 2023-07-10 View Report
Persons with significant control. Change date: 2023-06-20. Psc name: Ms Olga Isaenkowa. 2023-07-10 View Report
Confirmation statement. Statement with updates. 2023-07-10 View Report
Persons with significant control. Change date: 2023-06-20. Psc name: Ms Olga Isaenkova. 2023-07-07 View Report
Address. Old address: Unit 9004 2nd Floor 6 Market Place Fitzrovia London W1W 8AF United Kingdom. Change date: 2023-07-07. New address: 63 - 66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE. 2023-07-07 View Report
Officers. Officer name: Ms Olga Isajenkowa. Appointment date: 2023-06-20. 2023-07-07 View Report
Officers. Termination date: 2023-06-20. Officer name: Luther Antoine Yahnick Denis. 2023-07-07 View Report
Accounts. Accounts type total exemption full. 2023-04-05 View Report
Confirmation statement. Statement with no updates. 2023-02-01 View Report
Confirmation statement. Statement with no updates. 2023-01-30 View Report
Confirmation statement. Statement with updates. 2022-01-19 View Report
Officers. Officer name: Mr Luther Antoine Yahnick Denis. Appointment date: 2022-01-07. 2022-01-19 View Report
Officers. Termination date: 2022-01-07. Officer name: Jennifer Catherine Rene. 2022-01-19 View Report
Accounts. Accounts type total exemption full. 2021-12-15 View Report
Confirmation statement. Statement with updates. 2021-07-05 View Report
Accounts. Accounts amended with accounts type total exemption full. 2021-04-20 View Report
Accounts. Accounts type total exemption full. 2021-04-13 View Report
Accounts. Accounts type total exemption full. 2020-07-30 View Report
Confirmation statement. Statement with no updates. 2020-07-30 View Report
Address. Change date: 2020-07-30. New address: Unit 9004 2nd Floor 6 Market Place Fitzrovia London W1W 8AF. Old address: Suite 1 5 Percy Street London W1T 1DG United Kingdom. 2020-07-30 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Olga Isaenkova. 2020-06-15 View Report
Persons with significant control. Psc name: Viktor Iakushev. Cessation date: 2017-07-04. 2020-06-15 View Report
Confirmation statement. Statement with no updates. 2019-08-06 View Report
Accounts. Accounts type total exemption full. 2018-09-08 View Report
Confirmation statement. Statement with no updates. 2018-06-29 View Report
Accounts. Accounts type total exemption full. 2017-12-13 View Report
Address. New address: Suite 1 5 Percy Street London W1T 1DG. Change date: 2017-07-14. Old address: Suite 1, 5 Percy London W1T 1DG. 2017-07-14 View Report
Persons with significant control. Psc name: Viktor Iakushev. Notification date: 2017-07-04. 2017-07-07 View Report
Confirmation statement. Statement with updates. 2017-07-07 View Report
Accounts. Accounts type total exemption small. 2017-03-07 View Report
Annual return. With made up date full list shareholders. 2016-06-23 View Report
Accounts. Accounts type total exemption small. 2016-02-05 View Report
Annual return. With made up date full list shareholders. 2015-08-05 View Report
Accounts. Accounts type total exemption small. 2015-04-30 View Report
Address. New address: Suite 1, 5 Percy London W1T 1DG. Change date: 2015-01-15. Old address: Las Suite 707 High Road London London N12 0BT. 2015-01-15 View Report
Annual return. With made up date full list shareholders. 2014-07-28 View Report
Accounts. Accounts type total exemption small. 2013-08-28 View Report
Annual return. With made up date full list shareholders. 2013-08-19 View Report
Incorporation. Incorporation company. 2012-07-26 View Report