14 LINDUM TERRACE LIMITED



Company Documents

DateDescription
29/01/2429 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

Analyse these accounts
09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Termination of appointment of Guy Peter Bart-Smith as a director on 2023-03-21

View Document

20/03/2320 March 2023 Appointment of Mr Jonathan Martin Edwards as a director on 2023-03-17

View Document

05/01/235 January 2023 Cessation of Eleanor Hayley Maude as a person with significant control on 2023-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

19/02/2019 February 2020 CESSATION OF ANNE HEELEY AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM FLAT 6 14 LINDUM TERRACE LINCOLN LINCOLNSHIRE LN2 5RT

View Document

22/11/1822 November 2018 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE HEELEY

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR ELEANOR MAUDE

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM HAWTHORN BARN SCHOOL LANE SOUTH CARLTON LINCOLN LINCOLNSHIRE LN1 2RL

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED ELEANOR HAYLEY MAUDE

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR GUY PETER BART-SMITH

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR TIM CLARK

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY PHILIPPA CLARK

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/10/1530 October 2015 07/10/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
23/10/1423 October 2014 07/10/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
10/10/1310 October 2013 07/10/13 NO MEMBER LIST

View Document



13/05/1313 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM C/O LIGHTHOUSE PROPERTY SERVICES LTD 39A CARHOLME ROAD LINCOLN LINCOLNSHIRE LN1 1RN

View Document

27/11/1227 November 2012 07/10/12 NO MEMBER LIST

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/11/1110 November 2011 07/10/11 NO MEMBER LIST

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/101 November 2010 07/10/10 NO MEMBER LIST

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED ANNE HEELEY

View Document

30/07/1030 July 2010 SECRETARY APPOINTED PHILIPPA SUE CLARK

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE TODD

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 07/10/09 NO MEMBER LIST

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIM CLARK / 02/10/2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/088 October 2008 ANNUAL RETURN MADE UP TO 07/10/08

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0722 October 2007 ANNUAL RETURN MADE UP TO 07/10/07

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 ANNUAL RETURN MADE UP TO 07/10/06

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: BANKS LONG & CO 15 ST MARY'S STREET LINCOLN LINCOLNSHIRE LN5 7EQ

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/10/0514 October 2005 ANNUAL RETURN MADE UP TO 07/10/05

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: BANKS LONG & CO 15 ST MARYS STREET LINCOLN LN5 7EQ

View Document

14/04/0514 April 2005 ANNUAL RETURN MADE UP TO 07/10/04

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/04/0416 April 2004 COMPANY NAME CHANGED RUBYRIDGE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/04/04

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

07/10/037 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company