LINDRICK MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
16/08/2516 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

28/07/2428 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/08/2313 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

13/10/2113 October 2021 Director's details changed for Debra Caroline Oldham on 2021-10-01

View Document

13/10/2113 October 2021 Change of details for Mrs Debra Caroline Oldham as a person with significant control on 2021-10-01

View Document

13/10/2113 October 2021 Change of details for Mr Andrew Michael Colin Oldham as a person with significant control on 2021-10-01

View Document

13/10/2113 October 2021 Registered office address changed from 2 Fairladies St Bees Cumbria CA27 0AR to Homeguard Cottage Slaynes Lane Misson Doncaster DN10 6DY on 2021-10-13

View Document

13/10/2113 October 2021 Secretary's details changed for Mr Andrew Michael Colin Oldham on 2021-10-01

View Document

13/10/2113 October 2021 Director's details changed for Mr Andrew Michael Colin Oldham on 2021-10-01

View Document

29/05/2129 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/06/2028 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/08/1911 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/07/1821 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/08/1716 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/01/1525 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/02/148 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/02/134 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/08/1219 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/02/124 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

13/02/1113 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/01/1130 January 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

28/08/1028 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA CAROLINE OLDHAM / 07/02/2010

View Document

07/02/107 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 14 GREY STONE CLOSE TICKHILL SOUTH YORKSHIRE DN11 9QL

View Document

24/07/0624 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 20/03/06; NO CHANGE OF MEMBERS

View Document

28/03/0628 March 2006 RETURN MADE UP TO 10/02/06; NO CHANGE OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 99 SHARES AT £1 03/12/03 AMENDIN

View Document

07/10/047 October 2004 99 SH AT £1 03812/03 RESCINDING

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/11/04

View Document

03/12/033 December 2003 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