LINDHILL PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/11/2421 November 2024 Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2024-11-21

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/03/2331 March 2023 Registration of charge 113347400004, created on 2023-03-24

View Document

29/03/2329 March 2023 Registration of charge 113347400003, created on 2023-03-24

View Document

29/03/2329 March 2023 Registration of charge 113347400002, created on 2023-03-24

View Document

11/10/2211 October 2022 Registration of charge 113347400001, created on 2022-10-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/02/2225 February 2022 Director's details changed for Mr Gary John Fitzpatrick on 2021-10-06

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-05-03 with updates

View Document

28/05/2128 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / LEE FITZPATRICK / 01/10/2019

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/02/2020 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 SECOND FILING OF AP01 FOR LEE FITZPATRICK

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 CESSATION OF SOPHIE KATHY MARIA TTAKOUSHIS AS A PSC

View Document

20/12/1820 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1820 December 2018 COMPANY NAME CHANGED LINDHILL HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/12/18

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR SPW DIRECTORS LIMITED

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR GARY JOHN FITZPATRICK

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR MARIO MICHEAL TTAKOUSHIS

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE TTAKOUSHIS

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE FITZPATRICK

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR LEE FITZPATRICK

View Document

07/06/187 June 2018 CESSATION OF SPW DIRECTORS LIMITED AS A PSC

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR BRUCE BRUNSON

View Document

07/06/187 June 2018 28/04/18 STATEMENT OF CAPITAL GBP 1000

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR NITA CHHATRALIA

View Document

28/04/1828 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information