LINTOTT CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Appointment of Martin Cooper as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Neil David Cocker as a director on 2025-04-01

View Document

21/03/2521 March 2025 Full accounts made up to 2024-06-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

04/07/244 July 2024 Full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/11/2328 November 2023 Appointment of Galliford Try Secretariat Services Limited as a secretary on 2023-11-28

View Document

17/10/2317 October 2023 Appointment of Mr Mark Henry Shadrick as a director on 2023-10-10

View Document

13/10/2313 October 2023 Termination of appointment of Stephen James Slessor as a director on 2023-10-10

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

22/03/2322 March 2023 Full accounts made up to 2022-06-30

View Document

14/09/2214 September 2022 Termination of appointment of Mark Robert Davy as a director on 2022-09-01

View Document

09/02/229 February 2022 Termination of appointment of Paul James Birch as a director on 2022-01-31

View Document

09/02/229 February 2022 Termination of appointment of Andrew David Langman as a director on 2022-01-31

View Document

21/01/2221 January 2022 Auditor's resignation

View Document

04/01/224 January 2022 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

20/12/2120 December 2021 Full accounts made up to 2020-12-31

View Document

15/12/2115 December 2021 Change of details for Lintott Environmental Technologies Limited as a person with significant control on 2021-11-10

View Document

24/11/2124 November 2021 Second filing of Confirmation Statement dated 2021-08-17

View Document

24/11/2124 November 2021 Second filing of Confirmation Statement dated 2020-08-17

View Document

10/11/2110 November 2021 Appointment of Mr Stephen James Slessor as a director on 2021-11-09

View Document

10/11/2110 November 2021 Registered office address changed from Nmcn Plc Nunn Close, the County Estate Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2HW England to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 2021-11-10

View Document

10/11/2110 November 2021 Appointment of Neil David Cocker as a director on 2021-11-09

View Document

29/10/2129 October 2021 Termination of appointment of Alan Peter Foster as a director on 2021-10-06

View Document

20/08/2120 August 2021 Confirmation statement made on 2021-08-17 with updates

View Document

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

View Accounts

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR

View Document

19/08/2019 August 2020 Confirmation statement made on 2020-08-17 with updates

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

22/10/1922 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 577840.00

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR ANDREW LANGMAN

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR JOHN WILLIAM HOMER

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR DANIEL ADAM TAYLOR

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM UNIT 9 JARROLD WAY BOWTHORPE INDUSTRIAL ESTATE NORWICH NORFOLK NR5 9JD

View Document

11/10/1911 October 2019 CESSATION OF THE PARK PORTFOLIO LTD AND MONKWELL LTD PENSION SCHEME AS A PSC

View Document

09/10/199 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055394470004

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK DAVY

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055394470005

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / LINTOTT ENVIRONMENTAL TECHNOLOGIES LIMITED / 04/10/2019

View Document

27/09/1927 September 2019 31/12/18 AUDITED ABRIDGED

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

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

View Accounts

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR JASON SMITH

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCO CIAURRO

View Document

06/06/186 June 2018 25/05/18 STATEMENT OF CAPITAL GBP 900000

View Document

06/06/186 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/1725 September 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

22/09/1722 September 2017 CESSATION OF CEMA LTD AS A PSC

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINTOTT ENVIRONMENTAL TECHNOLOGIES LIMITED

View Document

24/03/1724 March 2017 31/12/16 AUDITED ABRIDGED

View Document

27/02/1727 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1727 February 2017 10/02/17 STATEMENT OF CAPITAL GBP 900003

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055394470004

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR JASON SMITH

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCO CIAURRO

View Document

14/02/1714 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/10/1617 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

03/02/163 February 2016 DIRECTOR APPOINTED JASON MARK SMITH

View Document

03/02/163 February 2016 DIRECTOR APPOINTED FRANCO GUIDO CIAURRO

View Document

17/08/1517 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CROOKE

View Document

16/03/1516 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

03/12/143 December 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

17/06/1417 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

01/04/141 April 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY FRANCES DAVIS

View Document

10/01/1310 January 2013 ALTER ARTICLES 19/12/2012

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/10/124 October 2012 PREVSHO FROM 31/12/2012 TO 30/06/2012

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 21/03/12 STATEMENT OF CAPITAL GBP 900004

View Document

08/08/128 August 2012 ARTICLES OF ASSOCIATION

View Document

20/06/1220 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR REGINALD KEY

View Document

24/04/1224 April 2012 21/03/12 STATEMENT OF CAPITAL GBP 900003

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR DAVID COLIN OWEN

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED JAMIE THUMS

View Document

02/04/122 April 2012 ADOPT ARTICLES 21/03/2012

View Document

18/08/1118 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/08/1017 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD ROBERT KEY / 17/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL CROOKE / 17/08/2010

View Document

14/04/1014 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR MARK ROBERT DAVY

View Document

18/08/0918 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

09/03/079 March 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NC INC ALREADY ADJUSTED 30/12/05

View Document

16/03/0616 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: ONE ELEVEN, EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 COMPANY NAME CHANGED GW 867 LIMITED CERTIFICATE ISSUED ON 26/09/05

View Document

17/08/0517 August 2005 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