LINDSELL BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

17/03/2517 March 2025 Application to strike the company off the register

View Document

17/03/2517 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/03/2410 March 2024 Micro company accounts made up to 2023-06-30

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2022 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/12/1926 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/03/193 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/03/1719 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/03/1613 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/01/1615 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/12/1431 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/01/141 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/03/1324 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/02/131 February 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/12/1119 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

25/04/1125 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/01/1117 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDMUND LINDSELL / 16/01/2011

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM ROANOKE EASTON ROYAL PEWSEY WILTSHIRE SN9 5LS

View Document

31/12/0931 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LINDSELL / 06/06/2007

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM SOUTHSIDE COTTAGE STONE LANE AXFORD MARLBOROUGH WILTSHIRE SN8 2EY

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 REGISTERED OFFICE CHANGED ON 17/04/04 FROM: BEAUMONTS EDWORTH BIGGLESWADE BEDFORDSHIRE SG18 8QY

View Document

17/04/0417 April 2004 NEW SECRETARY APPOINTED

View Document

17/04/0417 April 2004 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/12/999 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: BEAUMONT EDWORTH BIGGLESWADE BEDFORDSHIRE SG18 8QY

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 SECRETARY RESIGNED

View Document

17/12/9717 December 1997 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