LINTEUM (WILLESDEN) LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

15/05/2515 May 2025 Secretary's details changed for Pario Limited on 2025-04-02

View Document

15/05/2515 May 2025 Director's details changed for Mrs Nicola Covington on 2024-08-02

View Document

15/05/2515 May 2025 Director's details changed for Mr Marcel Grote Gansey on 2024-08-02

View Document

22/07/2422 July 2024 Accounts for a small company made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

05/07/235 July 2023 Accounts for a small company made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

13/07/2213 July 2022 Accounts for a small company made up to 2021-12-31

View Document

18/05/2218 May 2022 Appointment of Mr Marcel Grote Gansey as a director on 2022-05-09

View Document

10/01/2210 January 2022 Termination of appointment of Ion Bruce Balfour as a director on 2021-12-31

View Document

09/07/219 July 2021 Accounts for a small company made up to 2020-12-31

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MRS NICOLA COVINGTON

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA COVINGTON

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR KENNETH JOHN SIMPSON

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/12/1616 December 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR FABRICE KUN-DARBOIS

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY IPFI FINANCIAL LTD

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 2 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TJ

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MS NICOLA COVINGTON

View Document

27/04/1627 April 2016 CORPORATE SECRETARY APPOINTED PARIO LIMITED

View Document

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/11/1524 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

21/05/1521 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM C/O /O APPLEYARDS LTD TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED FABRICE ETIENNE MARIE KUN-DARBOIS

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM WADDINGTON

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROSHIER

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR ION BRUCE BALFOUR

View Document

20/05/1420 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEENBERGEN

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR ADAM GEORGE WADDINGTON

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL NASH

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MRS ANGELA LOUISE ROSHIER

View Document

23/05/1323 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

25/05/1225 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR ENGEL KOOLHAAS

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

28/05/1128 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

28/05/1128 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IPFI FINANCIAL LTD / 28/05/2011

View Document

13/02/1113 February 2011 REGISTERED OFFICE CHANGED ON 13/02/2011 FROM DARREN BARCLAY APPLEYARDS HOUSE 72 BRIGHTON ROAD HORSHAM WEST SUSSEX RH13 5BU

View Document

29/10/1029 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

24/05/1024 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IPFI FINANCIAL LTD / 20/05/2010

View Document

11/01/1011 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MR MICHEL STEENBERGEN

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR WIM BLAASSE

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED MR PAUL WILLIAM NASH

View Document

12/06/0812 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MILLS WEBB

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED WIM BLAASSE

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED ENGEL JOHAN ROELOF KOOLHAAS

View Document

18/04/0818 April 2008 SECRETARY APPOINTED IPFI FINANCIAL LTD

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID STEELE

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR DANOPTRA DIRECTOR I LIMITED

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM FARRANT

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 39/40 CALTHORPE ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TS

View Document

06/03/086 March 2008 DIRECTOR APPOINTED DANOPTRA DIRECTOR I LIMITED LOGGED FORM

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR JOHN JONES

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 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