LINDHOLT SPRINGETT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2413 August 2024 Accounts for a dormant company made up to 2024-02-28

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/12/2319 December 2023 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR England to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-19

View Document

07/09/237 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/10/2212 October 2022 Director's details changed for Mr Roderick Bryce Evan Springett on 2020-11-24

View Document

12/10/2212 October 2022 Change of details for Mr Roderick Bryce Evan Springett as a person with significant control on 2020-11-24

View Document

16/05/2216 May 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/07/215 July 2021 Accounts for a dormant company made up to 2021-02-28

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR RODERICK BRYCE EVAN SPRINGETT / 06/04/2016

View Document

28/06/2028 June 2020 PSC'S CHANGE OF PARTICULARS / MR MORTEN LINDHOLT / 06/04/2016

View Document

28/06/2028 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK BRYCE EVAN SPRINGETT / 26/06/2020

View Document

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR RODERICK BRYCE EVAN SPRINGETT / 20/03/2017

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

02/07/192 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RODERICK BRYCE EVAN SPRINGETT / 02/07/2019

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MORTEN LINDHOLT / 02/07/2019

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK BRYCE EVAN SPRINGETT / 20/03/2017

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/12/1829 December 2018 REGISTERED OFFICE CHANGED ON 29/12/2018 FROM 500 HARTSHILL ROAD HARTSHILL STOKE ON TRENT STAFFS ST4 6AD

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

19/07/1819 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

09/05/169 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK BRYCE EVAN SPRINGETT / 07/01/2016

View Document

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

18/03/1518 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

13/05/1313 May 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/03/1214 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK BRYCE EVAN SPRINGETT / 21/02/2010

View Document

02/01/102 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 500 HARTSHILL ROAD STOKE-ON-TRENT ST4 6AD

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 716 PLODDER LANE BOLTON LANCASHIRE BL1 0LN

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 500 HARTSHILL ROAD STOKE ON TRENT STAFFORDSHIRE ST4 6AD

View Document

22/02/0722 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/06/0524 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

24/04/0324 April 2003 LOAN OF £80000 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/99

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: KEARSLEY CHAMBERS SHELTON OLD ROAD STOKE ON TRENT STAFFORDSHIRE ST4 7RX

View Document

05/03/005 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 REGISTERED OFFICE CHANGED ON 29/11/99 FROM: FIFTH FLOOR ACRE HOUSE TOWN SQUARE SALE MANCHESTER M33 7WZ

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

03/04/993 April 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

26/06/9726 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9622 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

29/03/9629 March 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON. N16 6XZ.

View Document

16/03/9416 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 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