Advanced company searchLink opens in new window

LINDNER PRATER LIMITED

Company number 05759393

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)
23 Mar 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2015
  • GBP 31,500,000
06 Mar 2018 TM01 Termination of appointment of Peter Jackson as a director on 2 February 2018
09 Feb 2018 AP01 Appointment of Mr Karl Roger Sant as a director on 1 January 2018
05 Jan 2018 AP01 Appointment of Mr David John Galavan as a director on 1 January 2018
25 Sep 2017 AA Full accounts made up to 31 December 2016
22 May 2017 CS01 28/03/17 Statement of Capital gbp 31500000
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification code, Statement of capital and Shareholder Information) was registered on 26/03/2018.
30 Sep 2016 AA Full accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 30,737,575
  • ANNOTATION Clarification a second filed AR01 was registered on 26/03/2018.
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 21 December 2015
  • GBP 30,737,575
  • ANNOTATION Clarification a second filed SH01 was registered on 23/03/2018.
09 Oct 2015 AA Full accounts made up to 31 December 2014
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 10 December 2014
  • GBP 30,737,575
13 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 30,737,575
13 Apr 2015 CH01 Director's details changed for Mr David Bowie Whillans on 28 March 2015
13 Apr 2015 AP03 Appointment of Mr David Bowie Whillans as a secretary on 7 April 2015
07 Apr 2015 TM02 Termination of appointment of Beverly Joy Hare as a secretary on 7 April 2015
27 Jan 2015 SH01 Statement of capital following an allotment of shares on 10 December 2014
  • GBP 30,737,500
02 Jan 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Oct 2014 AA Full accounts made up to 31 December 2013
02 Jun 2014 TM01 Termination of appointment of Steven Donovan as a director
23 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 11,000,000
23 Apr 2014 TM01 Termination of appointment of Juergen Wax as a director
09 Apr 2014 TM01 Termination of appointment of Juergen Wax as a director
04 Feb 2014 AP01 Appointment of Mr Richard David Unwin as a director
04 Feb 2014 TM01 Termination of appointment of Stephanie Lindner as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012