LINDRICK PROPERTY SERVICES LLP

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

04/05/204 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

16/04/1916 April 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

24/04/1824 April 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

17/06/1717 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/04/1610 April 2016 ANNUAL RETURN MADE UP TO 07/04/16

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 ANNUAL RETURN MADE UP TO 07/04/15

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 ANNUAL RETURN MADE UP TO 07/04/14

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 ANNUAL RETURN MADE UP TO 07/04/13

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 ANNUAL RETURN MADE UP TO 07/04/12

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER ROGER CHILDS / 07/04/2011

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DIANE MARY CHILDS / 07/04/2011

View Document

08/04/118 April 2011 ANNUAL RETURN MADE UP TO 07/04/11

View Document

19/05/1019 May 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 ANNUAL RETURN MADE UP TO 07/04/10

View Document

16/04/0916 April 2009 LLP MEMBER APPOINTED DIANE MARY CHILDS

View Document

16/04/0916 April 2009 LLP MEMBER APPOINTED CHRISTOPHER ROGER CHILDS

View Document

16/04/0916 April 2009 LLP MEMBER APPOINTED CATHERINE ANN CHILDS

View Document

16/04/0916 April 2009 LLP MEMBER APPOINTED PETER DAVID CHILDS

View Document

07/04/097 April 2009 MEMBER RESIGNED ENTERPRISE NOMINEES LIMITED

View Document

07/04/097 April 2009 MEMBER RESIGNED ENTERPRISE DIRECTOR LIMITED

View Document

02/04/092 April 2009 INCORPORATION DOCUMENT CERTIFICATE OF 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