Advanced company searchLink opens in new window

LINTSBROOK DEVELOPMENTS LIMITED

Company number 00656180

Filter by category

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)
01 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
21 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
13 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest/security agreement/duty of care agreement/letter of confirmation/gen bus 24/11/2014
05 Dec 2014 MR01 Registration of charge 006561800024, created on 28 November 2014
05 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
28 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Dec 2013 CC04 Statement of company's objects
14 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
18 Sep 2013 TM01 Termination of appointment of Philip Wade as a director
15 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Jan 2013 CH01 Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013
08 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
07 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
07 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
29 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 23
10 Feb 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 22
09 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
09 Nov 2009 CH04 Secretary's details changed for Hanover Management Services Limited on 23 October 2009
08 Oct 2009 CH01 Director's details changed for Mr Duncan James Salvesen on 1 October 2009