Advanced company searchLink opens in new window

LINDUM GROUP LIMITED

Company number 01236338

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)
16 Jul 2018 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • GBP 879,456
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
  • GBP 479,456
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
  • GBP 477,456
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
  • GBP 476,352.9
19 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 476,352.9
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
  • GBP 476,352.9
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