Advanced company searchLink opens in new window

LINDEN MIDLANDS LIMITED

Company number 00409955

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2019 TM01 Termination of appointment of Michael Walker as a director on 31 December 2018
09 Apr 2019 TM01 Termination of appointment of Tom Marshall Nicholson as a director on 5 April 2019
13 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
09 Aug 2018 TM01 Termination of appointment of Michael John Coker as a director on 1 August 2018
01 Aug 2018 AP01 Appointment of Mr Trevor Dempsey as a director on 1 August 2018
01 May 2018 AP01 Appointment of Mr Andrew James Duxbury as a director on 1 May 2018
01 May 2018 TM01 Termination of appointment of Mark Robert Farnham as a director on 1 May 2018
06 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
20 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
08 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
12 Sep 2016 TM01 Termination of appointment of Christopher James Harris as a director on 12 September 2016
06 Apr 2016 AA Full accounts made up to 30 June 2015
14 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
24 Sep 2015 SH19 Statement of capital on 24 September 2015
  • GBP 1.00
24 Sep 2015 CAP-SS Solvency Statement dated 24/06/15
24 Sep 2015 SH20 Statement by Directors
24 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of redemption account 24/06/2015
06 Jul 2015 TM01 Termination of appointment of Gregson Horace Locke as a director on 30 June 2015
07 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
10 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 5,000,000
02 Dec 2014 AP01 Appointment of Mr Tom Marshall Nicholson as a director on 2 December 2014
02 Dec 2014 AP01 Appointment of Mr Michael John Coker as a director on 2 December 2014
02 Dec 2014 TM01 Termination of appointment of Brendan Mark William Blythe as a director on 2 December 2014