LINDOW ADMIN LTD

Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-24 with updates

View Document

23/09/2523 September 2025 NewCertificate of change of name

View Document

17/09/2517 September 2025 NewCessation of Joseph William Elliott as a person with significant control on 2025-09-17

View Document

17/09/2517 September 2025 NewRegistered office address changed from 15 Mosborough Road Sheffield S13 8AZ England to 15 Highfield Street Leicester LE2 1AB on 2025-09-17

View Document

17/09/2517 September 2025 NewAppointment of Cesar Jesus Iriarte Briceno as a director on 2025-09-17

View Document

17/09/2517 September 2025 NewNotification of Cesar Jesus Iriarte Briceno as a person with significant control on 2025-09-17

View Document

17/09/2517 September 2025 NewTermination of appointment of Joseph William Elliott as a director on 2025-09-17

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

17/05/2117 May 2021 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

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 1 GARDEN COTTAGES PRESCOT L34 4AE UNITED KINGDOM

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR JOSEPH WILLIAM ELLIOTT

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH WILLIAM ELLIOTT

View Document

29/06/2029 June 2020 CESSATION OF PAUL HAYDEN AS A PSC

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HAYDEN

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 150 MARGATE DRIVE SHEFFIELD S4 8FH UNITED KINGDOM

View Document

17/12/1917 December 2019 CESSATION OF MUKHTAR AHMAD AS A PSC

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR MUKHTAR AHMAD

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR PAUL HAYDEN

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HAYDEN

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUKHTAR AHMAD

View Document

18/09/1918 September 2019 CESSATION OF MARTIN JOHN DOWNS AS A PSC

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA ENGLAND

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN DOWNS

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR MUKHTAR AHMAD

View Document

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

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/08/1815 August 2018 CESSATION OF CRAIG LINDSAY AS A PSC

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR MARTIN JOHN DOWNS

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN DOWNS

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

15/08/1815 August 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG LINDSAY

View Document

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

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG LINDSAY

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR CRAIG LINDSAY

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

14/06/1814 June 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SANDERS

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 11 CHESTER ROAD TYLDESLEY MANCHESTER M29 8PT

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

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

View Accounts

13/06/1613 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

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

View Accounts

18/06/1518 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 87 VICTORIA ROAD TIPTON DY4 8SW UNITED KINGDOM

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MARK SANDERS

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR GHULAM MOSTOFA

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

04/07/144 July 2014 DIRECTOR APPOINTED GHULAM MOSTOFA

View Document

03/06/143 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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