LINDSAY AND BUTCHER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

03/09/243 September 2024 Change of details for Mr John Butcher as a person with significant control on 2024-09-03

View Document

20/06/2420 June 2024 Director's details changed for Mrs Michelle Sarah Butcher on 2024-06-20

View Document

20/06/2420 June 2024 Secretary's details changed for Mrs Michelle Sarah Butcher on 2024-06-20

View Document

20/06/2420 June 2024 Change of details for Mrs Michelle Sarah Butcher as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Mr John Butcher on 2024-06-20

View Document

11/06/2411 June 2024 Registered office address changed from Unit 2/3 Chelworth Park Industrial Estate Cricklade Swindon Wiltshire SN6 6HE England to 37 North Meadow Road Cricklade Swindon SN6 6LT on 2024-06-11

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-23 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Change of details for Mrs Michelle Sarah Butcher as a person with significant control on 2021-12-03

View Document

09/12/219 December 2021 Change of details for Mr John Butcher as a person with significant control on 2021-12-03

View Document

08/12/218 December 2021 Director's details changed for Mr John Butcher on 2021-12-03

View Document

08/12/218 December 2021 Change of details for Mrs Michelle Sarah Butcher as a person with significant control on 2021-12-03

View Document

08/12/218 December 2021 Director's details changed for Mrs Michelle Sarah Butcher on 2021-12-03

View Document

08/12/218 December 2021 Change of details for Mr John Butcher as a person with significant control on 2021-12-03

View Document

08/12/218 December 2021 Director's details changed for Mr John Butcher on 2021-12-03

View Document

08/12/218 December 2021 Director's details changed for Mrs Michelle Sarah Butcher on 2021-12-03

View Document

08/12/218 December 2021 Secretary's details changed for Mrs Michelle Sarah Butcher on 2021-12-03

View Document

08/12/218 December 2021 Registered office address changed from Upper Pavenhill Farm Upper Pavenhill Purton Swindon Wiltshire SN5 4DQ to Unit 2/3 Chelworth Park Industrial Estate Cricklade Swindon Wiltshire SN6 6HE on 2021-12-08

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

09/04/209 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE SARAH BUTCHER

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BUTCHER

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

24/08/1724 August 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

23/08/1723 August 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

26/08/1626 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

12/12/1512 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/12/1420 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/12/1324 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/11/1226 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/12/1119 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/12/1029 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/06/101 June 2010 COMPANY NAME CHANGED LINDSAY AND BUTCHER CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 01/06/10

View Document

20/05/1020 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1010 May 2010 CHANGE OF NAME 01/05/2010

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BUTCHER / 06/12/2009

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

07/12/097 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE SARAH BUTCHER / 06/12/2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 48 THE HYDE PURTON SWINDON WILTSHIRE SN5 4EA

View Document

05/12/025 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/025 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 SECRETARY RESIGNED

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 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