Advanced company searchLink opens in new window

LONSDALE LINDLEY DEVELOPMENTS LIMITED

Company number 05082116

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2020 DS01 Application to strike the company off the register
17 Jan 2020 TM01 Termination of appointment of Martin Ian Dack as a director on 16 January 2020
08 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
13 May 2019 CS01 Confirmation statement made on 23 March 2019 with updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
02 May 2018 PSC01 Notification of Patricia Anne Lindley as a person with significant control on 23 March 2018
02 May 2018 PSC09 Withdrawal of a person with significant control statement on 2 May 2018
02 May 2018 CS01 Confirmation statement made on 23 March 2018 with updates
01 Aug 2017 CH01 Director's details changed for Mr Martin Ian Dack on 1 August 2017
09 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
24 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
03 Mar 2017 CH01 Director's details changed for Mr Edward William Mole on 3 March 2017
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
01 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 12,500
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
09 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 12,500
05 Sep 2014 CH04 Secretary's details changed
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
17 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 12,500
11 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014