LINDSEY-CAISTOR DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Accounts for a small company made up to 2024-01-31

View Document

11/12/2411 December 2024 Notification of Ck Treasury Designated Activity Company as a person with significant control on 2024-09-24

View Document

11/12/2411 December 2024 Cessation of Aledo Holdco (Uk) Limited as a person with significant control on 2024-09-24

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-10-31 with updates

View Document

01/02/241 February 2024 Change of details for Aledo Holdco (Uk) Limited as a person with significant control on 2024-01-24

View Document

01/02/241 February 2024 Registered office address changed from 60 Highfield Drive Littleport Cambridgeshire CB6 1GB United Kingdom to Unit 2C Saxon Business Park Littleport Cambridgeshire CB6 1XX on 2024-02-01

View Document

16/01/2416 January 2024 Accounts for a small company made up to 2023-01-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

14/06/2314 June 2023 Memorandum and Articles of Association

View Document

11/01/2311 January 2023 Accounts for a small company made up to 2022-01-31

View Document

14/11/2214 November 2022 Notification of Michael Cannon as a person with significant control on 2021-11-01

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

14/11/2214 November 2022 Notification of Cathal Cannon as a person with significant control on 2021-11-01

View Document

14/11/2214 November 2022 Notification of Owen Kirk as a person with significant control on 2021-11-01

View Document

19/11/2119 November 2021 Accounts for a small company made up to 2021-01-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED DAVID CORTESE

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURKE

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

03/08/173 August 2017 CESSATION OF CANNON KIRK LIMITED AS A PSC

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANNON KIRK LIMITED

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEDO HOLDCO (UK) LIMITED

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MATTHEW JAMES BURKE

View Document

06/07/176 July 2017 ADOPT ARTICLES 15/06/2017

View Document

06/07/176 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

24/06/1724 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/06/1724 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054916030008

View Document

24/06/1724 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/06/1724 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054916030009

View Document

24/06/1724 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054916030007

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054916030010

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

21/10/1621 October 2016 PREVSHO FROM 30/06/2016 TO 31/01/2016

View Document

10/08/1610 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 2 BLUEBELL WAY MARCH CAMBRIDGESHIRE PE15 9TL

View Document

06/07/156 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

29/10/1429 October 2014 DISS40 (DISS40(SOAD))

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

23/10/1423 October 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054916030009

View Document

17/09/1317 September 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

13/08/1313 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054916030008

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054916030007

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

24/10/1224 October 2012 DISS40 (DISS40(SOAD))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

18/10/1218 October 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 48 CANK STREET LEICESTER LEICESTERSHIRE LE1 5GW

View Document

17/08/1117 August 2011 27/06/11 NO CHANGES

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROUGHTON

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 27/06/10 NO CHANGES

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED OWEN KIRK

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED CATHAL CANNON

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MICHAEL CANNON

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/06/0827 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/079 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: OAKDENE HOUSE 34 BELL STREET REIGATE SURREY RH2 7SL

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: OAKDENE HOUSE 34 BELL STREET REIGATE SURREY RH2 7SL

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: WELLINGTON HOUSE EAST ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 1BH

View Document

05/09/065 September 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0624 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 COMPANY NAME CHANGED NORTH LINCOLNSHIRE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 31/10/05

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

27/06/0527 June 2005 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