Advanced company searchLink opens in new window

LINTEUM (WILLESDEN) HOLDINGS LIMITED

Company number 05211245

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)
27 Apr 2016 TM01 Termination of appointment of Fabrice Etienne Marie Kun-Darbois as a director on 21 April 2016
27 Apr 2016 TM02 Termination of appointment of Ipfi Financial Ltd as a secretary on 21 April 2016
27 Apr 2016 AD01 Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 27 April 2016
14 Oct 2015 AA Accounts for a small company made up to 31 May 2015
07 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000
13 Jan 2015 AA Accounts for a small company made up to 31 May 2014
05 Jan 2015 AD01 Registered office address changed from C/O C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 5 January 2015
27 Nov 2014 AP01 Appointment of Fabrice Etienne Marie Kun-Darbois as a director on 20 November 2014
27 Nov 2014 TM01 Termination of appointment of Adam George Waddington as a director on 20 November 2014
27 Nov 2014 TM01 Termination of appointment of Angela Louise Roshier as a director on 20 November 2014
27 Nov 2014 AP01 Appointment of Mr Ion Bruce Balfour as a director on 20 November 2014
08 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10,000
24 Dec 2013 AA Accounts for a small company made up to 31 May 2013
02 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
09 Jul 2013 AP01 Appointment of Mr Adam George Waddington as a director
09 Jul 2013 TM01 Termination of appointment of Michael Steenbergen as a director
25 Jun 2013 TM01 Termination of appointment of Paul Nash as a director
25 Jun 2013 AP01 Appointment of Mrs Angela Louise Roshier as a director
07 Jan 2013 AA Accounts for a small company made up to 31 May 2012
20 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
23 Jan 2012 TM01 Termination of appointment of Engel Koolhaas as a director
30 Dec 2011 AA Accounts for a small company made up to 31 May 2011
05 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
13 Feb 2011 AD01 Registered office address changed from Darren Barclay Appleyards House 72 Brighton Road Horsham West Sussex RH13 5BU on 13 February 2011
29 Oct 2010 AA Accounts for a small company made up to 31 May 2010