LINDFONTER OPERATIVES LTD

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

11/01/2011 January 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/12/193 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1920 November 2019 APPLICATION FOR STRIKING-OFF

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM GROUND FLOOR OFFICE 108 FORE STREET HERTFORD HERTFORDSHIRE SG14 1AB ENGLAND

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

04/12/184 December 2018 CESSATION OF NICOLA DAVIS AS A PSC

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

18/06/1818 June 2018 PREVEXT FROM 28/02/2018 TO 05/04/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM VICTORY HOUSE 400 PAVILION DRIVE NORTHAMPTON NN4 7PA ENGLAND

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIZA MAJAM

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LIZA MAJAM / 12/04/2017

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM OFFICE128 VICTORY HOUSE 400 PAVILION DRIVE NORTHAMPTON NORTHAMPTONSHIRE NM4 7PA ENGLAND

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM SENECA HOUSE BUNTSFORD PARK ROAD BROMSGROVE WORCESTERSHIRE B60 3DX

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA DAVIS

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MS LIZA MAJAM

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 130 HIGHER ROAD LIVERPOOL L26 1UW UNITED KINGDOM

View Document

08/02/178 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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