LINDSTRAND TECHNOLOGIES LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewRegistered office address changed from C/O West Advisory Ltd E Innovation Centre Priorslee Telford TF2 9FT to 11th Floor One Temple Row Birmingham B2 5LG on 2025-07-16

View Document

09/01/259 January 2025 Liquidators' statement of receipts and payments to 2024-11-08

View Document

08/04/248 April 2024 Satisfaction of charge 026254790012 in full

View Document

15/11/2315 November 2023 Statement of affairs

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Appointment of a voluntary liquidator

View Document

15/11/2315 November 2023 Registered office address changed from Factory 2 Maesbury Road Oswestry Shropshire SY10 8HA to C/O West Advisory Ltd E Innovation Centre Priorslee Telford TF2 9FT on 2023-11-15

View Document

28/06/2328 June 2023 Satisfaction of charge 026254790011 in full

View Document

13/06/2313 June 2023 Registration of charge 026254790012, created on 2023-06-01

View Document

12/06/2312 June 2023 Registration of charge 026254790011, created on 2023-06-01

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8

View Document

06/03/196 March 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HONG SUN / 10/04/2018

View Document

20/04/1820 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MS HONG SUN / 10/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

03/02/173 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026254790010

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026254790009

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MS HONG SUN

View Document

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PER AXEL LINDSTRAND / 01/08/2013

View Document

15/07/1415 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

01/11/121 November 2012 SECTION 519

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA LEWIS

View Document

03/09/123 September 2012 SECRETARY APPOINTED MS HONG SUN

View Document

03/07/123 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/07/118 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/07/1023 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GUNNING

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GUNNING

View Document

14/04/1014 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/09/0910 September 2009 NC INC ALREADY ADJUSTED 19/08/09

View Document

02/09/092 September 2009 GBP NC 602082/1600000 19/08/2009

View Document

02/09/092 September 2009 S-DIV

View Document

02/07/092 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 SECRETARY'S CHANGE OF PARTICULARS / ANGELA LEWIS / 01/08/2008

View Document

01/05/091 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDERS MANSON

View Document

02/01/092 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED ANDERS MANSON

View Document

05/08/085 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/07/0826 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/05/0812 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/07/0624 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 S366A DISP HOLDING AGM 06/07/06

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: MAESBURY ROAD, OSWESTRY, SHROPSHIRE, SY10 8ZZ

View Document

11/07/0611 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 COMPANY NAME CHANGED LINDSTRAND BALLOONS LIMITED CERTIFICATE ISSUED ON 05/03/04

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

13/12/0313 December 2003 DIRECTOR RESIGNED

View Document

13/12/0313 December 2003 DIRECTOR RESIGNED

View Document

13/12/0313 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: CAMERON HOLDINGS LTD, SAINT JOHNS STREET, BRISTOL, AVON BS3 4NH

View Document

17/07/0217 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

22/08/0122 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/07/997 July 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/03/9810 March 1998 £ NC 2082/602082 23/12/97

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

06/07/976 July 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/976 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9721 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9727 February 1997 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 NC INC ALREADY ADJUSTED 13/11/96

View Document

18/02/9718 February 1997 £ NC 1457/2082 13/11/96

View Document

24/01/9724 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

19/11/9619 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/06/959 June 1995 DIRECTOR RESIGNED

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/08/9430 August 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 REGISTERED OFFICE CHANGED ON 30/08/94

View Document

30/08/9430 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/947 March 1994 NC INC ALREADY ADJUSTED 20/01/94

View Document

07/03/947 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/947 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/01/94

View Document

24/11/9324 November 1993 RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/921 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9223 June 1992 RETURN MADE UP TO 01/07/92; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/01/923 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/923 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 COMPANY NAME CHANGED DAVID CRAWFORD PROPERTIES LIMITE D CERTIFICATE ISSUED ON 17/12/91

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91 FROM: 120 EAST ROAD, LONDON, N1 6AA

View Document

04/12/914 December 1991 COMPANY NAME CHANGED SHOWTRADE BUILDERS LIMITED CERTIFICATE ISSUED ON 05/12/91

View Document

01/07/911 July 1991 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