LINDEMANN PROPERTIES LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewRegistered office address changed from 29 York Place Edinburgh EH1 3HP to 41 Charlotte Square Edinburgh EH2 4HQ on 2025-07-16

View Document

24/04/2524 April 2025 Accounts for a medium company made up to 2024-08-31

View Document

26/02/2526 February 2025 Certificate of change of name

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

04/11/244 November 2024 Notification of Tdi Care Holdings Ltd as a person with significant control on 2024-10-29

View Document

04/11/244 November 2024 Cessation of Sean Black as a person with significant control on 2024-10-29

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Accounts for a medium company made up to 2023-08-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/06/235 June 2023 Group of companies' accounts made up to 2022-08-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/05/1831 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR JODY BLACK / 06/04/2016

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

08/06/178 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

07/06/167 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

25/01/1625 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1552290002

View Document

22/04/1522 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

28/01/1528 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1552290002

View Document

27/11/1427 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/142 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

27/01/1427 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

29/04/1329 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

29/01/1329 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

28/01/1228 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN BLACK / 01/01/2012

View Document

28/01/1228 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

28/01/1228 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BLACK / 01/01/2012

View Document

28/01/1228 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BLACK / 01/01/2012

View Document

04/07/114 July 2011 COMPANY NAME CHANGED LINDEMANN HEALTH CARE LIMITED CERTIFICATE ISSUED ON 04/07/11

View Document

04/07/114 July 2011 COMPANY NAME CHANGED LINDEMANN PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/07/11

View Document

31/05/1131 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED JODY BLACK

View Document

28/01/1128 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BLACK / 01/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN BLACK / 01/01/2010

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN BLACK / 01/01/2009

View Document

09/01/099 January 2009 PREVEXT FROM 31/03/2008 TO 31/08/2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 PARTIC OF MORT/CHARGE *****

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

06/01/976 January 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/01/967 January 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 S369(4) SHT NOTICE MEET 07/09/95

View Document

14/09/9514 September 1995 S80A AUTH TO ALLOT SEC 07/09/95

View Document

14/09/9514 September 1995 S366A DISP HOLDING AGM 07/09/95

View Document

14/09/9514 September 1995 S252 DISP LAYING ACC 07/09/95

View Document

14/09/9514 September 1995 S386 DISP APP AUDS 07/09/95

View Document

14/09/9514 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/09/9514 September 1995 EXEMPTION FROM APPOINTING AUDITORS 31/08/95

View Document

08/08/958 August 1995 REGISTERED OFFICE CHANGED ON 08/08/95 FROM: 41 CHARLOTTE SQUARE EDINBURGH EH2 4HH

View Document

07/01/957 January 1995 REGISTERED OFFICE CHANGED ON 07/01/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

07/01/957 January 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/01/954 January 1995 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