Advanced company searchLink opens in new window

LINDOSBAY (UK) LIMITED

Company number 07625082

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)
08 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
31 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
20 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
08 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
08 May 2019 AD01 Registered office address changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to Lynton House 7/12 Tavistock Square London WC1H 9LT on 8 May 2019
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
10 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
05 Mar 2018 MR04 Satisfaction of charge 2 in full
05 Mar 2018 MR04 Satisfaction of charge 1 in full
05 Mar 2018 MR04 Satisfaction of charge 3 in full
29 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
08 Nov 2017 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 8 November 2017
03 Jul 2017 PSC01 Notification of Yaron Gazit as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Nurit Gazit as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 6 May 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Aug 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
16 Aug 2016 CH04 Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016