LINTSBROOK DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/08/248 August 2024 Director's details changed for Mr Harry Swales on 2024-08-07

View Document

30/01/2430 January 2024 Termination of appointment of Duncan James Salvesen as a director on 2023-12-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

05/10/235 October 2023 Appointment of Mr Harry Swales as a director on 2023-10-05

View Document

21/07/2321 July 2023 Director's details changed for Mr Andrew Richard Giblin on 2023-07-21

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

09/02/229 February 2022 Termination of appointment of Alan Jay Leibowitz as a director on 2022-01-18

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

10/07/2010 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DORRINGTON ESTATES LIMITED

View Document

16/01/1916 January 2019 CESSATION OF HIGHCROFT ESTATES LIMITED AS A PSC

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

13/04/1713 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/11/155 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 ADOPT ARTICLES 24/11/2014

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006561800024

View Document

05/11/145 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/12/132 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

14/11/1314 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP WADE

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAY LEIBOWITZ / 22/01/2013

View Document

08/11/128 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/11/112 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/11/1019 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/06/109 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

10/02/1010 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/0915 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

09/11/099 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HANOVER MANAGEMENT SERVICES LIMITED / 23/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES SALVESEN / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK KENNEDY / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WADE / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MOROSS / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LEIBOWITZ / 01/10/2009

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/11/0810 November 2008 SECRETARY'S CHANGE OF PARTICULARS / HANOVER MANAGEMENT SERVICES LIMITED / 22/10/2008

View Document

10/11/0810 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 16 HANS ROAD LONDON SW3 1RS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0815 October 2008 SECTION 175 01/10/2008

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/12/071 December 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FACILITY LETTER 23/10/06

View Document

12/06/0612 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0310 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/017 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9618 November 1996 RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 AUDITOR'S RESIGNATION

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/11/9311 November 1993 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 S386 DISP APP AUDS 30/09/93

View Document

21/09/9321 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/11/928 November 1992 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/07/9110 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9120 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9018 December 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/06/907 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED

View Document

08/03/908 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/12/8919 December 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/11/889 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 AUDITOR'S RESIGNATION

View Document

05/11/875 November 1987 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/10/876 October 1987 DIRECTOR RESIGNED

View Document

11/08/8711 August 1987 NEW DIRECTOR APPOINTED

View Document

21/10/8621 October 1986 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information
Recently Viewed
  • PARALLEL DATA LIMITED


  • 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