LINDMARK HOME IMPROVEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

01/09/231 September 2023 Notification of Lindmark Holdings Limited as a person with significant control on 2021-03-12

View Document

31/08/2331 August 2023 Cessation of Thomas Marks as a person with significant control on 2021-03-12

View Document

31/08/2331 August 2023 Cessation of James Lindsay as a person with significant control on 2021-03-12

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-17 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/08/2025 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

02/05/182 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARKS / 18/08/2017

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LINDSAY

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MARKS

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LINDSAY / 18/08/2017

View Document

28/06/1728 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/09/1522 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/09/1417 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM KIRKTONFIELD INDUSTRIAL ESTATE KIRKTONFIELD ROAD NEILSTON GLASGOW G78 3NY

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/10/1027 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/12/0916 December 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 17/09/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 17/09/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 ADOPT MEM AND ARTS 19/06/95

View Document

23/06/9523 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95 FROM: 9 KIKTONFIELD ROAD NEILSTON GLASGOW G78 3NY

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/11/9323 November 1993 RETURN MADE UP TO 17/09/93; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 REGISTERED OFFICE CHANGED ON 16/11/93 FROM: 9 GRAHAM TERRACE STEWARTON AYRSHIRE KA3 5BB

View Document

13/11/9213 November 1992 RETURN MADE UP TO 17/09/92; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 REGISTERED OFFICE CHANGED ON 24/09/91 FROM: STEPHEN MABBOTT ASSOCIATES OLYMPIC HOUSE 142 QUEEN STREET GLASGOW G1 3BU

View Document

17/09/9117 September 1991 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