LINDHURST ENGINEERING LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Liquidators' statement of receipts and payments to 2024-12-28

View Document

25/03/2425 March 2024 Registered office address changed from C/O Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to C/O Frp Advisory Trading Limited 120 Colmore Row Birmingham B3 3BD on 2024-03-25

View Document

09/01/249 January 2024 Appointment of a voluntary liquidator

View Document

29/12/2329 December 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

14/08/2314 August 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

09/08/239 August 2023 Notice of deemed approval of proposals

View Document

20/07/2320 July 2023 Statement of administrator's proposal

View Document

17/07/2317 July 2023 Registered office address changed from Midland Road Off Station Road Sutton in Ashfield Nottingthamshire NG17 5HG to C/O Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB on 2023-07-17

View Document

17/07/2317 July 2023 Appointment of an administrator

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/06/2116 June 2021 Satisfaction of charge 1 in full

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/2125 May 2021 04/05/21 STATEMENT OF CAPITAL GBP 9850

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES

View Document

10/05/2110 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL KITCHIN / 19/08/2020

View Document

10/05/2110 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK HAWKINS / 19/08/2020

View Document

29/04/2129 April 2021 APPOINTMENT TERMINATED, DIRECTOR KEVIN KITCHIN

View Document

03/09/203 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

05/06/185 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL RIGLEY / 06/04/2016

View Document

02/06/172 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

13/06/1613 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

06/06/156 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

22/05/1522 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

27/11/1427 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/145 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN RIGLEY / 31/01/2014

View Document

12/11/1312 November 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/01/13

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

29/10/1329 October 2013 PREVSHO FROM 31/01/2014 TO 31/08/2013

View Document

05/06/135 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK HAWKINS / 18/04/2012

View Document

10/08/1210 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

01/06/121 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

03/06/113 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR SIMON MARK HAWKINS

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR KEVIN PAUL KITCHIN

View Document

08/07/108 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES HARKER / 13/04/2010

View Document

03/06/103 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

24/08/0924 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

31/05/0631 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0631 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

26/06/0326 June 2003 NC INC ALREADY ADJUSTED 16/06/03

View Document

26/06/0326 June 2003 £ NC 10000/10110 16/06/

View Document

23/05/0323 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

18/07/9718 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

25/05/9625 May 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

31/05/9531 May 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

09/05/949 May 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

11/05/9311 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/05/9219 May 1992 RETURN MADE UP TO 07/05/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

12/07/9112 July 1991 RETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS

View Document

17/05/9017 May 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

28/04/8928 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

28/04/8928 April 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

19/04/8819 April 1988 RETURN MADE UP TO 15/04/88; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

12/09/8612 September 1986 REGISTERED OFFICE CHANGED ON 12/09/86 FROM: HAMILTON ROAD SUTTON IN ASHFIELD NOTTS NG17 5LD

View Document

24/05/8624 May 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

24/05/8624 May 1986 RETURN MADE UP TO 28/03/86; FULL LIST OF MEMBERS

View Document

13/12/8413 December 1984 MEMORANDUM OF ASSOCIATION

View Document

23/10/8423 October 1984 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