LINTOTT ENVIRONMENTAL TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Accounts for a dormant company made up to 2024-06-30 |
02/04/252 April 2025 | Termination of appointment of Neil David Cocker as a director on 2025-04-01 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-16 with no updates |
09/04/249 April 2024 | Accounts for a dormant company made up to 2023-06-30 |
19/12/2319 December 2023 | Confirmation statement made on 2023-11-16 with no updates |
17/10/2317 October 2023 | Appointment of Mr Mark Henry Shadrick as a director on 2023-10-10 |
13/10/2313 October 2023 | Termination of appointment of Stephen James Slessor as a director on 2023-10-10 |
22/03/2322 March 2023 | Full accounts made up to 2022-06-30 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-16 with no updates |
14/09/2214 September 2022 | Termination of appointment of Mark Robert Davy as a director on 2022-09-01 |
10/05/2210 May 2022 | Satisfaction of charge 105256200001 in full |
10/05/2210 May 2022 | Satisfaction of charge 105256200002 in full |
09/02/229 February 2022 | Termination of appointment of Paul James Birch as a director on 2022-01-31 |
09/02/229 February 2022 | Termination of appointment of Andrew David Langman as a director on 2022-01-31 |
21/01/2221 January 2022 | Auditor's resignation |
04/01/224 January 2022 | Current accounting period extended from 2021-12-31 to 2022-06-30 |
20/12/2120 December 2021 | Accounts for a small company made up to 2020-12-31 |
16/11/2116 November 2021 | Register(s) moved to registered office address Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with updates |
16/11/2116 November 2021 | Cessation of Nmcn Plc as a person with significant control on 2021-11-08 |
16/11/2116 November 2021 | Notification of Galliford Try (Water) Limited as a person with significant control on 2021-11-08 |
11/11/2111 November 2021 | Appointment of Mr Stephen James Slessor as a director on 2021-11-09 |
10/11/2110 November 2021 | Appointment of Neil David Cocker as a director on 2021-11-09 |
10/11/2110 November 2021 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 2021-11-09 |
10/11/2110 November 2021 | Registered office address changed from Nmcn Plc Nunn Close, the County Estate Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2HW England to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 2021-11-10 |
29/10/2129 October 2021 | Termination of appointment of Alan Peter Foster as a director on 2021-10-06 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/09/1927 September 2019 | 31/12/18 AUDITED ABRIDGED |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
17/09/1817 September 2018 | 31/12/17 AUDITED ABRIDGED |
06/04/186 April 2018 | ADOPT ARTICLES 26/03/2018 |
20/12/1720 December 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
20/12/1720 December 2017 | SAIL ADDRESS CREATED |
19/12/1719 December 2017 | CESSATION OF ANDREW PETER WATSON AS A PSC |
02/06/172 June 2017 | 19/05/17 STATEMENT OF CAPITAL GBP 47713 |
30/05/1730 May 2017 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
26/05/1726 May 2017 | ANY PROVISIONS WHICH MAY OTHERWISE PREVENT ANY DIRECTOR OF THE COMPANY VOTING AND COUNTING IN RESPECT OF A QUORUM FOR ANY MATTER, BEING A DIRECTOR OR HOLDER ARE DISAPPLIED PERMANENTLY IN ACCORDANCE WITH ARTICLES 14(3) FOR PRIVATE COMPANIES LIMITED BY SHARES WHICH CONSTITUTE THE ARTICLES OF ASSOCIATION OF THE COMPANY. 19/05/2017 |
23/02/1723 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105256200002 |
23/02/1723 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105256200001 |
14/12/1614 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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