RATCLIFF LINDSAY DESIGN & MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Secretary's details changed for Mrs Lynne Eileen Gallagher on 2024-08-21

View Document

21/08/2421 August 2024 Director's details changed for Mr Steven Ratcliff on 2024-08-21

View Document

21/08/2421 August 2024 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-08-21

View Document

21/08/2421 August 2024 Change of details for Mr Steven Ratcliff as a person with significant control on 2024-08-21

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Micro company accounts made up to 2021-03-31

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

30/03/2230 March 2022 Micro company accounts made up to 2020-03-31

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2115 November 2021 Termination of appointment of Spencer George Lindsay as a director on 2021-11-10

View Document

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

28/06/2128 June 2021 Director's details changed for Mr Steven Ratcliff on 2021-06-27

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 3 CHURCHGATES THE WILDERNESS BERKHAMSTED HP4 2UB UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN RATCLIFF / 01/10/2018

View Document

05/10/185 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE EILEEN GALLAGHER / 05/10/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM C/O SHAILESH PUJARA 2 BELVEDERE COURT PINNER ROAD WATFORD HERTFORSHIRE WD19 4FB

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 SECRETARY APPOINTED MRS LYNNE EILEEN GALLAGHER

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RATCLIFF / 01/06/2015

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY CAROL DOWLING

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RATCLIFF / 29/06/2012

View Document

29/05/1329 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BLTYH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 DIRECTOR APPOINTED MR ANTHONY JOSEPH BLTYH

View Document

24/12/1124 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROL DOWLING / 08/06/2011

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 26 SOUTH VILLAS LONDON NW1 9BT

View Document

04/06/104 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER LINDSAY / 03/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RATCLIFF / 14/05/2010

View Document

16/02/1016 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RATCLIFF / 01/10/2007

View Document

13/06/0813 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CAROL DOWLING / 01/10/2007

View Document

13/06/0813 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 2 BELVEDERE COURT PINNER ROAD WATFORD WD19 4FB

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 10 EGMONT AVENUE SURBITON SURREY KT6 7AU

View Document

19/06/0719 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 10 EGMONT AVENUE SURBITON SURREY KT6 7AU

View Document

20/02/0720 February 2007 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/054 April 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 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