LINTOTT PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 STRUCK OFF AND DISSOLVED

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

15/10/1315 October 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/08/1211 August 2012 DISS40 (DISS40(SOAD))

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR PENELOPE LINTOTT

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY PENELOPE LINTOTT

View Document

09/08/129 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM FIR TOPS GROVE LANE WEST CHILTINGTON WEST SUSSEX RH20 2RD

View Document

27/09/1127 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/08/1021 August 2010 DISS40 (DISS40(SOAD))

View Document

18/08/1018 August 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

05/10/095 October 2009 31/12/08 PARTIAL EXEMPTION

View Document

01/06/091 June 2009 RETURN MADE UP TO 17/04/09; NO CHANGE OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LINTOTT / 25/02/2009

View Document

01/06/091 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PENELOPE LINTOTT / 25/02/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS

View Document

30/10/0830 October 2008 31/12/07 PARTIAL EXEMPTION

View Document

24/11/0724 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03

View Document

03/04/043 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

02/03/022 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: G OFFICE CHANGED 02/10/01 19 SAINT JUDES ROAD ENGLEFIELD GREEN EGHAM SURREY TW20 0BY

View Document

21/03/0121 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: G OFFICE CHANGED 02/12/99 3 BEESTON PLACE LONDON SW1W 0JJ

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: G OFFICE CHANGED 07/07/99 1 DEVONSHIRE STREET LONDON W1N 2DP

View Document

01/04/991 April 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9816 March 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: G OFFICE CHANGED 16/03/98 135-137 CITY ROAD ASPECT HOUSE LONDON EC1V 1JB

View Document

16/03/9816 March 1998 NC INC ALREADY ADJUSTED 06/03/98

View Document

16/03/9816 March 1998 � NC 300000/500000 06/03/98

View Document

06/03/986 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • XIXL SOLUTIONS LTD


  • 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