LINDE MATERIAL HANDLING EAST LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

19/03/2519 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Termination of appointment of Ulrike Therese Just as a director on 2023-10-10

View Document

20/10/2320 October 2023 Termination of appointment of Eamonn Parker as a director on 2023-10-10

View Document

20/10/2320 October 2023 Appointment of Mr Craig Williamson as a director on 2023-10-10

View Document

05/05/235 May 2023 Termination of appointment of Colin Blebta as a director on 2023-04-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

03/04/233 April 2023 Appointment of Mr Marcel Ludwig as a director on 2023-04-01

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Amended full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Second filing of the annual return made up to 2016-04-28

View Document

05/07/215 July 2021 Second filing of Confirmation Statement dated 2018-04-28

View Document

05/07/215 July 2021 Second filing of Confirmation Statement dated 2019-04-28

View Document

05/07/215 July 2021 Second filing of Confirmation Statement dated 2020-04-28

View Document

05/07/215 July 2021 Second filing of Confirmation Statement dated 2017-04-28

View Document

05/07/215 July 2021 Second filing of the annual return made up to 2014-04-28

View Document

05/07/215 July 2021 Second filing of the annual return made up to 2015-04-28

View Document

05/07/215 July 2021 Second filing of the annual return made up to 2013-03-31

View Document

13/08/2013 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

13/08/2013 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

13/08/2013 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

13/08/2013 August 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

07/05/207 May 2020 Confirmation statement made on 2020-04-28 with no updates

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA KINGAN

View Document

29/04/1929 April 2019 Confirmation statement made on 2019-04-28 with no updates

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / KION GROUP AG / 09/05/2018

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

15/04/1915 April 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

05/04/195 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

05/04/195 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR EAMONN PARKER

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DALY

View Document

30/04/1830 April 2018 Confirmation statement made on 2018-04-28 with no updates

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MISS ANNA KINGAN

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR KERRY MCDONAGH

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR MASSIMILIANO SAMMARTANO

View Document

28/04/1728 April 2017 Confirmation statement made on 2017-04-28 with updates

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MANASSEH

View Document

12/04/1712 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/05/1613 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 Annual return made up to 2016-04-28 with full list of shareholders

View Document

14/04/1614 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027919300004

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR SIMON MANASSEH

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR STANLEY HARRIS

View Document

11/05/1511 May 2015 Annual return made up to 2015-04-28 with full list of shareholders

View Document

11/05/1511 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1416 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027919300003

View Document

29/04/1429 April 2014 Annual return made up to 2014-04-28 with full list of shareholders

View Document

29/04/1429 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BLEBTA / 10/09/2013

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual return made up to 2013-03-31 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY PETER SIMMONDS

View Document

31/08/1231 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR HUBERTUS WIJNEN

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR COLIN BLEBTA

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY JAMES MCDONAGH / 15/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUBERTUS ANTONIUS WIJNAND WIJNEN / 15/04/2011

View Document

15/04/1115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN SIMMONDS / 31/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAMILTON DALY / 31/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY YORSTON HARRIS / 31/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUBERTUS WIJNEN / 16/02/2009

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / HUBERTUS WIJNEN / 21/08/2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED HUBERTUS ANTONIUS WIJNAND WIJNEN

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

12/11/0712 November 2007 ARTICLES OF ASSOCIATION

View Document

01/11/071 November 2007 COMPANY NAME CHANGED LINDE TRIFIK LIMITED CERTIFICATE ISSUED ON 01/11/07

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 COMPANY NAME CHANGED LANSING LINDE TRIFIK LIMITED CERTIFICATE ISSUED ON 01/12/03

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/04/0028 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/04/9830 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/04/9613 April 1996 RETURN MADE UP TO 31/03/96; CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

20/07/9420 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 SHARES AGREEMENT OTC

View Document

30/09/9330 September 1993 SHARES AGREEMENT OTC

View Document

10/06/9310 June 1993 NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9310 June 1993 NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/935 June 1993 £ NC 1000/10000000 28/05/93

View Document

05/06/935 June 1993 NC INC ALREADY ADJUSTED 28/05/93

View Document

05/04/935 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 REGISTERED OFFICE CHANGED ON 03/03/93 FROM: 180 FLEET STREET, LONDON. EC4A 2NT.

View Document

03/03/933 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/02/9319 February 1993 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