LINTOTT ENVIRONMENTAL TECHNOLOGIES LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

02/04/252 April 2025 Termination of appointment of Neil David Cocker as a director on 2025-04-01

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

17/10/2317 October 2023 Appointment of Mr Mark Henry Shadrick as a director on 2023-10-10

View Document

13/10/2313 October 2023 Termination of appointment of Stephen James Slessor as a director on 2023-10-10

View Document

22/03/2322 March 2023 Full accounts made up to 2022-06-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

14/09/2214 September 2022 Termination of appointment of Mark Robert Davy as a director on 2022-09-01

View Document

10/05/2210 May 2022 Satisfaction of charge 105256200001 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 105256200002 in full

View Document

09/02/229 February 2022 Termination of appointment of Paul James Birch as a director on 2022-01-31

View Document

09/02/229 February 2022 Termination of appointment of Andrew David Langman as a director on 2022-01-31

View Document

21/01/2221 January 2022 Auditor's resignation

View Document

04/01/224 January 2022 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2020-12-31

View Document

16/11/2116 November 2021 Register(s) moved to registered office address Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

16/11/2116 November 2021 Cessation of Nmcn Plc as a person with significant control on 2021-11-08

View Document

16/11/2116 November 2021 Notification of Galliford Try (Water) Limited as a person with significant control on 2021-11-08

View Document

11/11/2111 November 2021 Appointment of Mr Stephen James Slessor as a director on 2021-11-09

View Document

10/11/2110 November 2021 Appointment of Neil David Cocker as a director on 2021-11-09

View Document

10/11/2110 November 2021 Appointment of Galliford Try Secretariat Services Limited as a secretary on 2021-11-09

View Document

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

View Document

29/10/2129 October 2021 Termination of appointment of Alan Peter Foster as a director on 2021-10-06

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/09/1927 September 2019 31/12/18 AUDITED ABRIDGED

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

17/09/1817 September 2018 31/12/17 AUDITED ABRIDGED

View Document

06/04/186 April 2018 ADOPT ARTICLES 26/03/2018

View Document

20/12/1720 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 SAIL ADDRESS CREATED

View Document

19/12/1719 December 2017 CESSATION OF ANDREW PETER WATSON AS A PSC

View Document

02/06/172 June 2017 19/05/17 STATEMENT OF CAPITAL GBP 47713

View Document

30/05/1730 May 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

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

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105256200002

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105256200001

View Document

14/12/1614 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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