LINDENGROVE SERVICES LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/196 November 2019 APPLICATION FOR STRIKING-OFF

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BORUT MIKLAVCIC / 01/04/2019

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR BORUT MIKLAVCIC / 01/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BORUT MIKLAVCIC / 15/12/2017

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR BORUT MIKLAVCIC / 15/12/2017

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM C/O CORDIUM ACCOUNTING LTD NORFOLK HOUSE 31 ST JAMES'S SQUARE LONDON SW1Y 4JJ UNITED KINGDOM

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 130 JERMYN STREET 2ND FLOOR ST JAMES'S LONDON SW1Y 4UR

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM C/O CORDIUM ACCOUNTING LTD, NORFOLK HOUSE 31 ST JAMES'S SQUARE LONDON SW1Y 4JJ UNITED KINGDOM

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BORUT MIKLAVCIC / 10/02/2015

View Document

17/10/1417 October 2014 SECOND FILING WITH MUD 21/06/14 FOR FORM AR01

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM, ST ALBANS HOUSE 57/59 HAYMARKET, 4TH FLOOR, LONDON, SW1Y 4QX

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

21/06/1221 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/1221 June 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM, 16 CASTELLAIN ROAD, LONDON, W9 1EZ, UNITED KINGDOM

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