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)
26 Jul 2016 AD01 Registered office address changed from Lynton House 7/12 Tavistock Square London WC1H 9LT United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 26 July 2016
12 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
12 May 2016 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Lynton House 7/12 Tavistock Square London WC1H 9LT on 12 May 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
04 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
14 May 2014 AD03 Register(s) moved to registered inspection location
14 May 2014 AD02 Register inspection address has been changed
24 Feb 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
24 Feb 2014 AD01 Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom on 24 February 2014
11 Feb 2014 MR04 Satisfaction of charge 4 in full
10 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
07 Jan 2014 TM01 Termination of appointment of Yoram Yossifoff as a director
07 Jan 2014 AP01 Appointment of Charlotte Dorothy Van Heerden as a director
20 Dec 2013 AAMD Amended accounts made up to 31 March 2012
27 Jun 2013 TM01 Termination of appointment of Nicholas Thom as a director
27 Jun 2013 AP01 Appointment of Mr Yoram Yossifoff as a director
09 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
09 May 2013 CH01 Director's details changed for Mr. Nicholas Henry Thom on 1 January 2013
17 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
21 Jun 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
09 Nov 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
12 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
26 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1