- Company Overview for LINDLE LTD (12116556)
- Filing history for LINDLE LTD (12116556)
- People for LINDLE LTD (12116556)
- More for LINDLE LTD (12116556)
| 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) |
|---|---|---|---|
| 06 Feb 2026 | CERTNM |
Company name changed treasure hunt tours LTD\certificate issued on 06/02/26
|
|
| 06 Jan 2026 | AA | Total exemption full accounts made up to 31 July 2025 | |
| 05 Aug 2025 | CS01 | Confirmation statement made on 22 July 2025 with no updates | |
| 08 Nov 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
| 24 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
| 11 Oct 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
| 01 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
| 24 Jan 2023 | CH01 | Director's details changed for Mr Ian Mark Drysdale on 24 January 2023 | |
| 24 Jan 2023 | CH01 | Director's details changed for Mr Paul Michael Fawkesley on 24 January 2022 | |
| 07 Sep 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
| 22 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
| 10 Nov 2021 | AA | Micro company accounts made up to 31 July 2021 | |
| 30 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
| 22 Jan 2021 | AA | Micro company accounts made up to 31 July 2020 | |
| 07 Sep 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
| 07 Sep 2020 | AD01 | Registered office address changed from C/O Does Liverpool, the Tapestry 68-76 Kempston Street Liverpool L3 8HL United Kingdom to C/O Sugar and Dice, 33a Cornhill Liverpool L1 8DP on 7 September 2020 | |
| 25 Jun 2020 | PSC04 | Change of details for Mr Paul Michael Furley as a person with significant control on 9 February 2020 | |
| 13 Feb 2020 | CH01 | Director's details changed | |
| 12 Feb 2020 | CH01 | Director's details changed for Mr Paul Michael Furley on 7 February 2020 | |
| 04 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
| 13 Aug 2019 | AP01 | Appointment of Mr Ian Mark Drysdale as a director on 23 July 2019 | |
| 23 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-23
|