LINDAL SECURITY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

22/07/2522 July 2025 NewDirector's details changed for Darren Parsons Saunders on 2025-07-18

View Document

22/07/2522 July 2025 NewMicro company accounts made up to 2025-06-30

View Document

21/07/2521 July 2025 NewChange of details for Mr Darren Saunders as a person with significant control on 2025-07-18

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

27/08/2427 August 2024 Micro company accounts made up to 2024-06-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/07/2431 July 2024 Change of details for Mr Darren Saunders as a person with significant control on 2023-06-30

View Document

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

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Document

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

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

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

View Accounts

12/11/1812 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA SAUNDERS

View Document

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

View Accounts

28/07/1728 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/07/1323 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/12/1212 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / LINDA SAUNDERS / 25/07/2012

View Document

09/08/129 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 36 WHALLEY DRIVE BLETCHLEY MILTON KEYNES MK3 6HS UNITED KINGDOM

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM UNIT 5 PEVEREL DRIVE BLETCHLEY MILTON KEYNES MK1 1NL ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/08/114 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM UNIT 5 5 PEVEREL DRIVE GRANBY MILTON KEYNES MK1 1NL

View Document

03/08/103 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PARSONS SAUNDERS / 02/10/2009

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM UNIT 1C MK ONE BUSINESS CENTRE 10 FIRST AVENUE MILTON KEYNES MK1 1DW

View Document

28/07/0928 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID WHITE

View Document

23/04/0823 April 2008 SECRETARY APPOINTED LINDA SAUNDERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: R8 MKTWO BUSINESS CENTRE BARTON ROAD BLETCHLEY MK2 3HU

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: UNIT 217 K2 HOUSE HEATHFIELD WAY NORTHAMPTON NN5 7QP

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/12/047 December 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 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