- Company Overview for LINDUM GROUP LIMITED (01236338)
- Filing history for LINDUM GROUP LIMITED (01236338)
- People for LINDUM GROUP LIMITED (01236338)
- Charges for LINDUM GROUP LIMITED (01236338)
- More for LINDUM GROUP LIMITED (01236338)
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) |
---|---|---|---|
16 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 26 June 2018
|
|
29 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
04 Apr 2018 | AA | Group of companies' accounts made up to 30 November 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
09 May 2017 | AA | Full accounts made up to 30 November 2016 | |
18 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 16 December 2016
|
|
19 Dec 2016 | AP01 | Appointment of Mr Edward Christopher Paul Chambers as a director on 16 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr Frederick Edward Chambers as a director on 16 December 2016 | |
28 Sep 2016 | SH02 | Sub-division of shares on 19 August 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
11 Apr 2016 | AA | Group of companies' accounts made up to 30 November 2015 | |
28 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 28 January 2016
|
|
19 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 Apr 2015 | AA | Group of companies' accounts made up to 30 November 2014 | |
23 Jan 2015 | AP01 | Appointment of Mr Robbie Alexander Jan Kok as a director on 23 January 2015 | |
23 Jan 2015 | TM01 | Termination of appointment of Herman Frans Frederik Kok as a director on 23 January 2015 | |
08 Oct 2014 | MR04 | Satisfaction of charge 20 in full | |
30 Sep 2014 | MR04 | Satisfaction of charge 012363380021 in full | |
23 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
18 Jun 2014 | MR01 | Registration of charge 012363380021 | |
09 Apr 2014 | AA | Group of companies' accounts made up to 30 November 2013 | |
31 May 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
30 May 2013 | CH01 | Director's details changed for Paul Nigel Philip Mcsorley on 10 March 2013 | |
09 Apr 2013 | AA | Group of companies' accounts made up to 30 November 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders |