LINDEN LONDON DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

19/03/2519 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

05/02/255 February 2025 Appointment of Ms Clare Jane Bates as a director on 2025-02-03

View Document

27/01/2527 January 2025 Termination of appointment of Earl Sibley as a director on 2024-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/03/2430 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

12/01/2412 January 2024 Appointment of Timothy Charles Lawlor as a director on 2024-01-12

View Document

04/01/244 January 2024 Termination of appointment of Keith Bryan Carnegie as a director on 2023-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

17/02/2317 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

02/07/212 July 2021 Appointment of Vistry Secretary Limited as a secretary on 2021-06-25

View Document

02/07/212 July 2021 Termination of appointment of Martin Trevor Digby Palmer as a secretary on 2021-06-25

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ROBERTSON

View Document

19/06/2019 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/01/2010 January 2020 SECRETARY APPOINTED MR MARTIN TREVOR DIGBY PALMER

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM COWLEY BUSINESS PARK COWLEY UXBRIDGE MIDDLESEX UB8 2AL

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR KEITH BRYAN CARNEGIE

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR EARL SIBLEY

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY GALLIFORD TRY SECRETARIAT SERVICES LIMITED

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SIMS

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUXBURY

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON MARWICK

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR ALISTAIR JAMES ROBERTSON

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK FARNHAM

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR ANDREW JAMES DUXBURY

View Document

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

17/06/1617 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

18/06/1518 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN MADDOX

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR ADRIAN JUSTIN SIMS

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON CHRISTINE MARWICK / 30/09/2014

View Document

11/06/1411 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/06/136 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GALLIFORD TRY SECRETARIAT SERVICES LIMITED / 06/06/2013

View Document

06/06/136 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN BAKER

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN FOLEY

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID COOPER / 14/06/2012

View Document

08/06/128 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MISS SHARON CHRISTINE MARWICK

View Document

14/03/1214 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY ALISON WHITE

View Document

06/03/126 March 2012 CORPORATE SECRETARY APPOINTED GALLIFORD TRY SECRETARIAT SERVICES LIMITED

View Document

06/06/116 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM TEAL HOUSE COWLEY BUSINESS PARK, HIGH STREET, COWLEY UXBRIDGE UB8 2AL

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR TOM NICHOLSON

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR DARREN EDWARD MADDOX

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL FOLEY / 06/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID COOPER / 06/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM MARSHALL NICHOLSON / 06/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BAKER / 06/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

24/02/1024 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR MARK ROBERT FARNHAM

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TILMAN

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR GARY DURDEN

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY PAUL MONEY

View Document

17/11/0917 November 2009 SECRETARY APPOINTED MRS ALISON SCILLITOE WHITE

View Document

08/06/098 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BAKER / 22/01/2009

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BAKER / 22/01/2009

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN BAKER / 21/08/2008

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER GOLDING

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER GOLDING / 30/06/2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MR TOM MARSHALL NICHOLSON

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED MR KEVAN PAUL FOLEY

View Document

09/07/089 July 2008 DIRECTOR APPOINTED MR PAUL DAVID COOPER

View Document

09/07/089 July 2008 DIRECTOR APPOINTED MR IAN BAKER

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN LAVERS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COATES

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED MR CHRISTOPHER GORDON MICHAEL COATES

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED MR DAVID WARD TILMAN

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 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