Advanced company searchLink opens in new window

LINDNER PRATER LIMITED

Company number 05759393

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)
04 Jan 2024 TM01 Termination of appointment of Richard John Morton as a director on 31 December 2023
22 Dec 2023 AA Full accounts made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
29 Nov 2022 MR04 Satisfaction of charge 057593930002 in full
08 Nov 2022 MR01 Registration of charge 057593930003, created on 8 November 2022
30 Sep 2022 AA Full accounts made up to 31 December 2021
24 Aug 2022 AP01 Appointment of Mr Martin Schmidhuber as a director on 1 August 2022
28 Jul 2022 TM01 Termination of appointment of Mark English as a director on 28 July 2022
19 Jul 2022 TM01 Termination of appointment of Richard David Unwin as a director on 7 July 2022
06 Jun 2022 AP01 Appointment of Mr Richard John Morton as a director on 1 June 2022
25 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
28 Mar 2022 PSC02 Notification of Lindner Building Envelope Gmbh as a person with significant control on 7 March 2022
28 Mar 2022 PSC07 Cessation of Lindner Exteriors Holding Limited as a person with significant control on 7 March 2022
02 Jun 2021 TM01 Termination of appointment of Stephen James Foster as a director on 1 June 2021
06 May 2021 CS01 Confirmation statement made on 20 April 2021 with updates
05 May 2021 PSC02 Notification of Lindner Exteriors Holding Limited as a person with significant control on 15 December 2020
30 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 30 April 2021
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 15 April 2021
  • GBP 90,380,000
20 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-15
20 Apr 2021 TM01 Termination of appointment of David John Galavan as a director on 20 April 2021
19 Apr 2021 AD01 Registered office address changed from Unit 14 Honeycrock Lane Redhill RH1 5JQ England to Unit 14, Perrywood Business Park Honeycrock Lane Redhill RH1 5JQ on 19 April 2021
19 Apr 2021 AD01 Registered office address changed from Lindner House 317 Putney Bridge Road London SW15 2PG to Unit 14 Honeycrock Lane Redhill RH1 5JQ on 19 April 2021
19 Apr 2021 AP01 Appointment of Mr Kevin Michael Smith as a director on 19 April 2021
19 Apr 2021 AP01 Appointment of Mr Stuart James Whiting as a director on 19 April 2021
19 Apr 2021 AP01 Appointment of Mr Stephen James Foster as a director on 19 April 2021