LINDERLOAD LTD

Company Documents

DateDescription
01/10/251 October 2025 NewRegistered office address changed from Suite 3, First Floor 18 East Parade Bradford BD1 5EE United Kingdom to Rs2-6 Ivy Business Centre Crown Street Failsworth M35 9BG on 2025-10-01

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-04-05

View Document

16/08/2416 August 2024 Registered office address changed from 37 Hartington Road Gloucester GL1 5TJ United Kingdom to Suite 3, First Floor 18 East Parade Bradford BD1 5EE on 2024-08-16

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

01/08/231 August 2023 Micro company accounts made up to 2023-04-05

View Document

19/07/2319 July 2023 Previous accounting period extended from 2022-11-30 to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-11-08 with updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

27/12/2127 December 2021 Notification of Jerry Banda as a person with significant control on 2021-11-16

View Document

27/12/2127 December 2021 Cessation of Andrea Torrance as a person with significant control on 2021-11-16

View Document

23/12/2123 December 2021 Termination of appointment of Andrea Torrance as a director on 2021-11-16

View Document

22/12/2122 December 2021 Appointment of Mr Jerry Banda as a director on 2021-11-16

View Document

16/12/2116 December 2021 Registered office address changed from 69 Honister Road Whitehaven CA28 8HN United Kingdom to 37 Hartington Road Gloucester GL1 5TJ on 2021-12-16

View Document

09/11/219 November 2021 Incorporation

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