GDM LINDEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewChange of details for a person with significant control

View Document

27/10/2527 October 2025 NewChange of details for Mr Hamish Edward De Symons Mccallum as a person with significant control on 2025-10-09

View Document

27/10/2527 October 2025 NewConfirmation statement made on 2025-10-23 with updates

View Document

27/10/2527 October 2025 NewSecretary's details changed for Mrs Lisa Ann Williams on 2025-10-09

View Document

27/10/2527 October 2025 NewDirector's details changed for Mrs Lisa Ann Williams on 2025-10-09

View Document

09/06/259 June 2025 Registered office address changed from 28 Dudley Street Grimsby North East Lincolnshire DN31 2AB to 117-119 Cleethorpe Road Grimsby N E Lincolnshire DN31 3ET on 2025-06-09

View Document

14/03/2514 March 2025 Amended total exemption full accounts made up to 2024-04-30

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

14/05/2414 May 2024 Change of details for Mr Hamish Edward De Symons Mccallum as a person with significant control on 2024-05-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Termination of appointment of Hamish Edward De Symons Mccallum as a director on 2024-04-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

27/07/2327 July 2023 Purchase of own shares.

View Document

27/07/2327 July 2023 Cancellation of shares. Statement of capital on 2023-07-19

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-10-23 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/12/2113 December 2021 Satisfaction of charge 2 in full

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/07/206 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

02/08/192 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/10/1830 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA ANN WILLIAMS / 21/06/2018

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

11/07/1811 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR HAMISH MCCALLUM / 29/01/2018

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR HAMISH MCCALLUM / 07/06/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH MCCALLUM / 07/06/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH MCCALLUM / 29/01/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 CESSATION OF GEORGE DE SYMONS MCCALLUM AS A PSC

View Document

14/07/1714 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 27/04/17 STATEMENT OF CAPITAL GBP 15200.0

View Document

10/07/1710 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE MCCALLUM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/01/175 January 2017 SECRETARY'S CHANGE OF PARTICULARS / LISA ANN HENDRY / 29/12/2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/11/154 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/11/1414 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/06/1426 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

26/06/1426 June 2014 23/05/14 STATEMENT OF CAPITAL GBP 15300

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MCCALLUM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/11/1319 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/02/1323 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/11/121 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/11/1129 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/11/102 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/11/093 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/11/085 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / HAMISH MCCALLUM / 15/10/2008

View Document

05/11/085 November 2008 SECRETARY'S CHANGE OF PARTICULARS / LISA HENDRY / 23/04/2008

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/11/0411 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/045 January 2004 S-DIV 18/12/03

View Document

05/01/045 January 2004 SUB-DIVIDE 18/12/03

View Document

05/01/045 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

23/07/0323 July 2003 £ IC 20000/15000 11/07/03 £ SR 5000@1=5000

View Document

23/07/0323 July 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/016 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

30/10/0030 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACC. REF. DATE EXTENDED FROM 15/04/01 TO 30/04/01

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/00

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

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

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/99

View Document

19/10/9819 October 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/98

View Document

12/11/9712 November 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/97

View Document

20/10/9620 October 1996 RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/96

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 15/04/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9516 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9514 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/03/958 March 1995 REGISTERED OFFICE CHANGED ON 08/03/95 FROM: MANORFIELDS GREAT PONTON GRANTHAM LINCS NG33 5AQ

View Document

03/03/953 March 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/03/95

View Document

03/03/953 March 1995 COMPANY NAME CHANGED DOVETAIL SERVICES LIMITED CERTIFICATE ISSUED ON 06/03/95

View Document

26/10/9426 October 1994 RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS

View Document

23/09/9423 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/94

View Document

20/10/9320 October 1993 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/93

View Document

08/04/938 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/92

View Document

03/02/933 February 1993 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9118 December 1991 RETURN MADE UP TO 23/10/91; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/91

View Document

01/11/901 November 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/90

View Document

20/01/9020 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 REGISTERED OFFICE CHANGED ON 19/05/89 FROM: 39 WESTGATE GRANTHAM LINCS NG31 6LY

View Document

28/11/8828 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/88

View Document

28/11/8828 November 1988 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 EXEMPTION FROM APPOINTING AUDITORS 141287

View Document

05/02/885 February 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 15/04/87

View Document

10/11/8610 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/86

View Document

10/11/8610 November 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

02/04/852 April 1985 CERTIFICATE OF INCORPORATION

View Document

02/04/852 April 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information