R.J. LENDRUM LIMITED

Company Documents

DateDescription
29/07/1329 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2013

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM
3 EUROPA VIEW
SHEFFIELD BUSINESS PARK
EUROPA LINK SHEFFIELD
SOUTH YORKSHIRE
S9 1XH

View Document

26/06/1226 June 2012 SPECIAL RESOLUTION TO WIND UP

View Document

26/06/1226 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/06/1226 June 2012 DECLARATION OF SOLVENCY

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED SUSAN STUBBS

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MITCHELL COWLEY / 01/10/2010

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT KUMAR SOOD / 01/10/2010

View Document

14/11/1114 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL

View Document

01/12/101 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/10/1025 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED JOHN MITCHELL COWLEY

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR AMIT KUMAR SOOD

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEALE

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HICKS

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/11/0919 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 01/10/2009

View Document

16/11/0916 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN HICKS / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES NEALE / 01/10/2009

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/06/082 June 2008 SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 01/05/2008

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM:
WOODSIDE
WOODSIDE LANE
SHEFFIELD
SOUTH YORKSHIRE S3 9PD

View Document

06/01/056 January 2005 S366A DISP HOLDING AGM 19/11/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/11/0211 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/024 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/11/0030 November 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 REGISTERED OFFICE CHANGED ON 24/12/99 FROM:
EDENFIELD
LONDON ROAD
BRACKNELL
BERKSHIRE RG12 2XH

View Document

02/11/992 November 1999 EXEMPTION FROM APPOINTING AUDITORS 27/10/99

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/10/9915 October 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED

View Document

03/09/993 September 1999 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 10/11/95; CHANGE OF MEMBERS

View Document

01/11/951 November 1995 REGISTERED OFFICE CHANGED ON 01/11/95 FROM:
STOURBRIDGE ROAD INDUSTRIAL
ESTATE BRIDGNORTH SALOP

View Document

01/11/951 November 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/951 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 AUDITOR'S RESIGNATION

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS

View Document

22/09/9322 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/11/9223 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/11/9122 November 1991 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/04/9011 April 1990 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

30/05/8930 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/12/8813 December 1988 WD 12/12/88 AD 30/06/88---------
￯﾿ᄑ SI 189805@1=189805

View Document

17/11/8817 November 1988 RETURN MADE UP TO 02/11/84; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 RETURN MADE UP TO 02/11/85; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 RETURN MADE UP TO 02/11/86; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 DIRECTOR RESIGNED

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

27/03/8727 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/872 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/8610 July 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/861 July 1986 COMPANY NAME CHANGED
R.J. LENDRUM (SECURITY SYSTEMS)
LIMITED
CERTIFICATE ISSUED ON 01/07/86

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

06/10/856 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

04/10/854 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

27/10/8227 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

01/04/811 April 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

09/11/799 November 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

31/10/7831 October 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

29/08/7829 August 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

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