LINDAB LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Appointment of Mr Philip Michael Gregory Adams as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Iain Thomas Robertson as a director on 2025-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

05/10/245 October 2024 Full accounts made up to 2023-12-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

13/09/2313 September 2023 Full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Termination of appointment of Jonas per-Eric Arkestad as a director on 2023-04-11

View Document

12/05/2312 May 2023 Appointment of Mr Sven Johan Lars Ynner as a director on 2023-04-11

View Document

22/02/2322 February 2023 Secretary's details changed for Goodwille Limited on 2023-01-13

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

30/09/2130 September 2021 Termination of appointment of Marie Madeleine Hjelmberg as a director on 2021-09-24

View Document

30/09/2130 September 2021 Appointment of Mr Jonas per-Eric Arkestad as a director on 2021-09-24

View Document

18/11/1418 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR CARL-GUSTAV NILSSON

View Document

07/10/147 October 2014 DIRECTOR APPOINTED FREDRIK LIDHOLM

View Document

01/10/141 October 2014 AUDITOR'S RESIGNATION

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/11/1326 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

11/09/1311 September 2013 SECRETARY APPOINTED MR ROBERT HENRY EVANS

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/12/1224 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR APPOINTED PER ARNE MIKAEL NILSSON

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR NILS-JOHAN ANDERSSON

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MR. NILS-JOHAN EINAR ANDERSSON

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR HANNU PAITULA

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 DIRECTOR RESIGNED DAVID BARKER

View Document

17/06/0917 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 NC INC ALREADY ADJUSTED 26/03/07

View Document

04/07/074 July 2007 VARY SHARE RIGHTS/NAME 26/03/07 NC INC ALREADY ADJUSTED 26/03/07 ADOPT ARTICLES 26/03/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: LONGMAN COURT SKETTY CLOSE BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN4 7PL

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/05/0426 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0231 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/05/024 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 AUDITOR'S RESIGNATION

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/04/022 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/0225 March 2002 � NC 3000000/13000000 02/

View Document

25/03/0225 March 2002 NC INC ALREADY ADJUSTED 02/01/02

View Document

25/03/0225 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 ADOPT ARTICLES 30/03/00

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/007 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/007 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: G OFFICE CHANGED 13/04/99 45 CASWELL ROAD BRACKMILLS BUSINESS PARK NORTHAMPTON NN4 0PW

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/9716 June 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 NC INC ALREADY ADJUSTED 18/11/94

View Document

17/05/9517 May 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/11/94

View Document

24/01/9524 January 1995 � NC 2000000/3000000 18/11/94

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

26/05/9426 May 1994 RETURN MADE UP TO 18/05/94; CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

12/01/9412 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9311 June 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/92

View Document

04/04/934 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9230 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9219 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/925 October 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/05/92

View Document

05/10/925 October 1992 � NC 1000000/2000000 31/05/92

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9231 January 1992 S386 DISP APP AUDS 30/12/91

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 18/05/91 FULL LIST NOF AMEND

View Document

13/09/9113 September 1991 NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

15/06/9115 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

15/06/9115 June 1991 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/9117 February 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/07/90

View Document

17/02/9117 February 1991 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

17/02/9117 February 1991 � NC 115000/1000000 31/07/90

View Document

20/08/9020 August 1990 REGISTERED OFFICE CHANGED ON 20/08/90 FROM: G OFFICE CHANGED 20/08/90 29 ABINGDON RD LONDON W8 6AH

View Document

07/08/907 August 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

19/04/9019 April 1990 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/03/8920 March 1989 RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/8814 October 1988 COMPANY NAME CHANGED LINDAB (UK) LIMITED CERTIFICATE ISSUED ON 17/10/88

View Document

01/06/881 June 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

29/02/8829 February 1988 RETURN MADE UP TO 19/12/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/872 December 1987 REGISTERED OFFICE CHANGED ON 02/12/87 FROM: G OFFICE CHANGED 02/12/87 5 MANSFIELD STREET LONDON W1M 9FH

View Document

04/08/874 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/8712 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/11/8611 November 1986 NEW DIRECTOR APPOINTED

View Document

09/09/869 September 1986 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

22/07/8222 July 1982 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/07/82

View Document

04/06/824 June 1982 CERTIFICATE OF INCORPORATION

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