PETER LIND PRIVATE CLIENTS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-04-30 with updates

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-06-30

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-04-30 with updates

View Document

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

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

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

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM ENGINE BANK FARM MOULTON CHAPEL SPALDING LINCOLNSHIRE PE12 0XX

View Document

02/07/182 July 2018 PREVEXT FROM 31/05/2018 TO 30/06/2018

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, SECRETARY UNITED BUILDERS MERCHANTS (UBM) LTD

View Document

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

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

17/05/1817 May 2018 COMPANY NAME CHANGED UBM ACCESS LIMITED CERTIFICATE ISSUED ON 17/05/18

View Document

31/07/1731 July 2017 NOTIFICATION OF PSC STATEMENT ON 31/07/2017

View Document

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

29/09/1629 September 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

15/10/1515 October 2015 DISS40 (DISS40(SOAD))

View Document

15/10/1515 October 2015 Compulsory strike-off action has been discontinued

View Document

14/10/1514 October 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

15/09/1515 September 2015 First Gazette notice for compulsory strike-off

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/08/143 August 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

10/07/1410 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/07/1330 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER LIND & COMPANY LTD

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/07/122 July 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

01/07/121 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

11/09/1111 September 2011 DIRECTOR APPOINTED MR PETER MARCUS MANDELL

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

28/08/1128 August 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

29/01/1129 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

06/09/106 September 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

06/09/106 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED BUILDERS MERCHANTS (UBM) LTD / 01/01/2010

View Document

06/09/106 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PETER LIND & COMPANY LTD / 01/01/2010

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 REGISTERED OFFICE CHANGED ON 02/06/07 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

02/06/072 June 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information