LINDSAY SOLUTIONS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Liquidators' statement of receipts and payments to 2025-03-01

View Document

19/04/2419 April 2024 Liquidators' statement of receipts and payments to 2024-03-01

View Document

25/03/2325 March 2023 Liquidators' statement of receipts and payments to 2023-03-01

View Document

17/03/2317 March 2023 Liquidators' statement of receipts and payments to 2022-03-01

View Document

14/12/2214 December 2022 Appointment of a voluntary liquidator

View Document

13/12/2213 December 2022 Removal of liquidator by court order

View Document

27/10/2127 October 2021 Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2021-10-27

View Document

25/10/2125 October 2021 Removal of liquidator by court order

View Document

14/10/2114 October 2021 Appointment of a voluntary liquidator

View Document

20/05/2020 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

17/04/2017 April 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

12/11/1912 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN LINDSAY / 14/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN LINDSAY / 14/08/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN LINDSAY / 18/07/2016

View Document

11/03/1611 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN LINDSAY / 26/05/2015

View Document

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

View Accounts

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

26/02/1426 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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