LINDENTREE LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 Application to strike the company off the register

View Document

23/04/2423 April 2024 Termination of appointment of Kathleen Gabrielle Lagan as a director on 2024-04-15

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/01/2319 January 2023 Second filing of Confirmation Statement dated 2018-05-29

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 2 TORVER MOUNT NUNTHORPE MIDDLESBROUGH TEES VALLEY TS7 8PL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/10/1916 October 2019 29/05/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

29/01/1929 January 2019 29/05/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 Confirmation statement made on 2018-05-29 with no updates

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR ALAN METCALFE

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

02/01/182 January 2018 29/05/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, NO UPDATES

View Document

29/05/1729 May 2017 Annual accounts for year ending 29 May 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 29 May 2016

View Document

02/08/162 August 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

29/05/1629 May 2016 Annual accounts for year ending 29 May 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

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

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/06/1422 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

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

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 29 May 2013

View Document

06/06/136 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts for year ending 29 May 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 29 May 2012

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MRS KATHLEEN GABRIELLE LAGAN

View Document

19/06/1219 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts for year ending 29 May 2012

View Accounts

21/12/1121 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 3

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 29 May 2011

View Document

08/06/118 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 29/05/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM ARNISON HOUSE 139 HIGH STREET YARM CLEVELAND TS15 9AY

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALAN METCALFE / 29/05/2010

View Document

07/06/107 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

30/12/0930 December 2009 29/05/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM ARWILSON HOUSE 139 HIGH STREET YARM CLEVELAND TS15 9AY

View Document

24/06/0924 June 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL LIPPITT / 24/06/2009

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM ARNISON HOUSE HIGH STREET YARM CLEVELAND TS15 9AY

View Document

26/09/0826 September 2008 29/05/08 TOTAL EXEMPTION FULL

View Document

26/09/0826 September 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 SECRETARY APPOINTED RACHAEL ANNE LIPPITT

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/05/07

View Document

19/08/0719 August 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/05/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/05/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/05/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 29/05/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 29/05/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 29/05/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 AMENDED FULL ACCOUNTS MADE UP TO 29/05/96

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 29/05/96

View Document

08/06/968 June 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/05/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 29/05/94

View Document

27/05/9427 May 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

16/08/9316 August 1993 FULL ACCOUNTS MADE UP TO 29/05/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 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