LINDALE BUILDING SERVICES LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

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

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-19 with updates

View Document

11/06/2411 June 2024 Notification of Myles Services Ltd as a person with significant control on 2023-05-21

View Document

10/06/2410 June 2024 Appointment of Mr David Alan Myles as a director on 2024-05-18

View Document

10/06/2410 June 2024 Cessation of David Myles as a person with significant control on 2023-05-20

View Document

10/06/2410 June 2024 Termination of appointment of David Myles as a director on 2024-05-18

View Document

07/11/237 November 2023 Change of details for Mr David Myles as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Registered office address changed from St James House Conduit Road Norton Canes Cannock WS11 9TJ England to Spring Fields Barn Ercall Heath Newport TF10 8NQ on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Mr David Myles on 2023-11-07

View Document

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

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

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

View Accounts

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

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

01/04/211 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

19/06/2019 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

31/01/1931 January 2019 31/10/18 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

16/01/1816 January 2018 31/10/17 UNAUDITED ABRIDGED

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MYLES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM POOL LANE HOUSE POOL LANE BROCTON STAFFORD ST17 0TR ENGLAND

View Document

23/02/1723 February 2017 16/01/17 STATEMENT OF CAPITAL GBP 205

View Document

23/02/1723 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/1723 February 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM HIGH OAK COTTAGE PENKRIDGE BANK ROAD RUGELEY STAFFORDSHIRE WS15 2UA

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN MYLES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/07/166 July 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/01/1628 January 2016 Annual return made up to 20 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/06/1427 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/06/1313 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1312 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/06/1229 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MYLES / 01/04/2012

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR DAVID MYLES

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/05/1125 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/05/1028 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MYLES / 16/05/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 NC INC ALREADY ADJUSTED 07/11/07

View Document

07/01/087 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0718 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/06/048 June 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/10/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0113 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: 28 STONEY CROFT CANNOCK STAFFS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 RETURN MADE UP TO 09/04/97; CHANGE OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/10/969 October 1996 NC INC ALREADY ADJUSTED 26/04/96

View Document

09/10/969 October 1996 £ NC 1000/2000 26/04/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 COMPANY NAME CHANGED LINDALE ELECTRICAL LIMITED CERTIFICATE ISSUED ON 19/01/96

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 09/04/95; CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/04/9417 April 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

15/02/9415 February 1994 NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 S386 DISP APP AUDS 02/11/93

View Document

29/10/9329 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 MINUTES OF FIRST MEETING OF DIRS

View Document

24/04/9224 April 1992 SECRETARY RESIGNED

View Document

24/04/9224 April 1992 DIRECTOR RESIGNED

View Document

24/04/9224 April 1992 REGISTERED OFFICE CHANGED ON 24/04/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

09/04/929 April 1992 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