LINDUM DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

14/08/2414 August 2024 Accounts for a small company made up to 2023-11-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Accounts for a small company made up to 2022-11-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

30/03/2330 March 2023 Appointment of Charlie David Ellison O'kelly as a secretary on 2023-03-21

View Document

27/03/2327 March 2023 Termination of appointment of Shaun Kevan Skepper as a secretary on 2023-03-21

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/07/2120 July 2021 Satisfaction of charge 7 in full

View Document

02/09/142 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CALLAGHAN

View Document

16/06/1416 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL PHILIP MCSORLEY / 01/05/2013

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID MITCHELL / 01/07/2012

View Document

14/06/1314 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

05/12/115 December 2011 AUDITOR'S RESIGNATION

View Document

29/11/1129 November 2011 AUDITOR'S RESIGNATION

View Document

19/05/1119 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

04/02/114 February 2011 DIRECTOR APPOINTED STUART DAVID MITCHELL

View Document

08/06/108 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER CHAMBERS / 01/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL PHILIP MCSORLEY / 01/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HERMAN FRANS FREDERIK KOK / 01/05/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN KEVAN SKEPPER / 01/05/2010

View Document

21/04/1021 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED CHRISTOPHER CALLAGHAN

View Document

09/06/099 June 2009 DIRECTOR'S PARTICULARS PAUL MCSORLEY

View Document

09/06/099 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

28/08/0828 August 2008 SECRETARY RESIGNED HERMAN KOK

View Document

28/08/0828 August 2008 SECRETARY APPOINTED MR SHAUN KEVAN SKEPPER

View Document

20/05/0820 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

17/06/0617 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: LINDUM HOUSE LINDUM BUSINESS PARK STATION ROAD, NORTH HYKEHAM LINCOLN LINCOLNSHIRE LN6 3QX

View Document

26/05/0526 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/037 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0224 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/05/01

View Document

22/05/0122 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/06/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: WHISBY ROAD LINDUM HOUSE DODDINGTON ROAD LINCOLN

View Document

31/03/0031 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

12/12/9712 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

27/10/9627 October 1996 EXEMPTION FROM APPOINTING AUDITORS 11/10/96

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

17/05/9617 May 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

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

20/06/9420 June 1994 ;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

02/09/932 September 1993 DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9314 May 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

19/03/9119 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/06/9015 June 1990 NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

22/01/9022 January 1990 DIRECTOR RESIGNED

View Document

01/06/891 June 1989 RETURN MADE UP TO 20/05/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

10/03/8910 March 1989 DIRECTOR RESIGNED

View Document

20/05/8820 May 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

22/07/8722 July 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

27/06/8627 June 1986 RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

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