J F LINDSAY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-25 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Notification of Jfl2 Holdings Ltd as a person with significant control on 2024-10-21

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/198 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

12/04/1812 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

20/04/1720 April 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

03/05/163 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

01/12/151 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

27/04/1527 April 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

22/12/1422 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

17/04/1417 April 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

05/04/135 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

11/04/1211 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

26/04/1126 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM UNIT 16 SOUTH CAMBS BUSINESS PARK, BABRAHAM ROAD SAWSTON CAMBS CB22 3JH

View Document

22/12/1022 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 16 SAXON WAY MELBOURN CAMBS SG8 6DN UNITED KINGDOM

View Document

16/04/1016 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK LINDSAY / 25/11/2009

View Document

17/12/0917 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LINDSAY / 25/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK ANTHONY LINDSAY / 25/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LINDSAY / 25/11/2009

View Document

13/04/0913 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: UNIT 16 SOUTH CAMBS BUSINESS PARK, BABRAHAM ROAD SAWSTON CAMBS CB2 4JH

View Document

19/12/0719 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 7 BYFORD ROAD SUDBURY CO10 2YG

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 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