- Company Overview for LINDARE MEDICAL LIMITED (03596334)
- Filing history for LINDARE MEDICAL LIMITED (03596334)
- People for LINDARE MEDICAL LIMITED (03596334)
- Charges for LINDARE MEDICAL LIMITED (03596334)
- More for LINDARE MEDICAL LIMITED (03596334)
| 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) |
|---|---|---|---|
| 22 Jul 2025 | CS01 | Confirmation statement made on 1 July 2025 with no updates | |
| 23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 15 Nov 2024 | SH19 |
Statement of capital on 15 November 2024
|
|
| 15 Nov 2024 | SH20 | Statement by Directors | |
| 15 Nov 2024 | CAP-SS | Solvency Statement dated 15/10/24 | |
| 15 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
| 04 Sep 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
| 04 Sep 2024 | CH01 | Director's details changed for Mr Adam Philip Kyne on 22 July 2024 | |
| 22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 19 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
| 10 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 08 Jul 2022 | SH06 |
Cancellation of shares. Statement of capital on 28 February 2021
|
|
| 04 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
| 30 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 1 June 2022
|
|
| 29 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 03 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 02 Dec 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
| 01 Dec 2021 | SH06 |
Cancellation of shares. Statement of capital on 28 February 2021
|
|
| 01 Nov 2021 | SH03 | Purchase of own shares. | |
| 26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 25 Aug 2021 | CH01 | Director's details changed for Mr Michael Patrick Kyne on 6 August 2021 | |
| 25 Aug 2021 | CH03 | Secretary's details changed for Mr Michael Patrick Kyne on 6 August 2021 | |
| 25 Aug 2021 | PSC04 | Change of details for Mr Michael Patrick Kyne as a person with significant control on 6 August 2021 | |
| 25 Aug 2021 | TM01 | Termination of appointment of Lynda Christine Kyne as a director on 28 February 2021 | |
| 06 Jul 2021 | AD01 | Registered office address changed from Summerfield Romden Road Smarden Kent TN27 8QZ to 45 Queen Street Deal CT14 6EY on 6 July 2021 |