PETER LINDON CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

19/12/1119 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KAY LINDON / 31/10/2011

View Document

17/12/1117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL LINDON / 31/10/2011

View Document

17/12/1117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH KAY LINDON / 31/10/2011

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM CROSSROADS HOUSE MILLAND WEST SUSSEX GU30 7JS

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL LINDON / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KAY LINDON / 01/10/2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/072 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/01/072 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: G OFFICE CHANGED 02/01/07 CROSSROADS HOUSE, RAKE ROAD MILLAND WEST SUSSEX GU30 7JS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: G OFFICE CHANGED 15/12/05 CROSSROADS HOUSE RAKE ROAD MILLAND LIPHOOK GU30 7JS

View Document

15/12/0515 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: G OFFICE CHANGED 06/02/04 COLLEGE COURT 15 BOWEN LANE PETERSFIELD HAMPSHIRE GU31 4DR

View Document

06/02/046 February 2004 S80A AUTH TO ALLOT SEC 30/01/04

View Document

15/12/0315 December 2003 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