LINDSTROM LIMITED

04191274
6 CAXTON PARK CAXTON ROAD BEDFORD BEDFORDSHIRE MK41 0TY

Documents

Documents
Date Category Description Pages
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 officers Appointment of director (Ian Muir) 2 Buy now
02 Oct 2023 officers Termination of appointment of director (Daniela- Cristina Beudean) 1 Buy now
28 Jul 2023 accounts Annual Accounts 31 Buy now
07 Jul 2023 officers Termination of appointment of director (Peter David Jones) 1 Buy now
07 Jul 2023 officers Appointment of director (Daniela- Cristina Beudean) 2 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2022 accounts Annual Accounts 30 Buy now
25 May 2022 officers Change of particulars for director (Mr Peter David Jones) 2 Buy now
30 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
30 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2021 accounts Annual Accounts 35 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2021 officers Appointment of director (Mr Peter David Jones) 2 Buy now
15 Oct 2020 accounts Annual Accounts 30 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2019 officers Appointment of director (Mr Mika Matias Kujala) 2 Buy now
25 Oct 2019 officers Appointment of director (Mr Petri Elias Vapola) 2 Buy now
25 Oct 2019 officers Termination of appointment of director (Peter David Jones) 1 Buy now
10 Oct 2019 accounts Annual Accounts 16 Buy now
01 Oct 2019 capital Return of Allotment of shares 4 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 13 Buy now
08 Jun 2018 officers Appointment of director (Mr Peter David Jones) 2 Buy now
08 Jun 2018 officers Termination of appointment of director (Santtu Juhani Jokinen) 1 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 12 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Apr 2016 annual-return Annual Return 3 Buy now
11 Mar 2016 accounts Annual Accounts 6 Buy now
09 Feb 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Feb 2016 officers Termination of appointment of secretary (Minna Helena Kahri) 2 Buy now
09 Feb 2016 officers Termination of appointment of director (Minna Helena Kahri) 2 Buy now
02 Feb 2016 resolution Resolution 22 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
12 Apr 2015 accounts Annual Accounts 6 Buy now
23 Mar 2015 officers Appointment of director (Mr Santtu Jokinen) 2 Buy now
17 Mar 2015 officers Termination of appointment of director (Mika Petri Hartikainen) 1 Buy now
30 May 2014 accounts Annual Accounts 6 Buy now
03 Apr 2014 annual-return Annual Return 4 Buy now
29 Oct 2013 accounts Annual Accounts 7 Buy now
04 Apr 2013 annual-return Annual Return 4 Buy now
26 Apr 2012 accounts Annual Accounts 7 Buy now
02 Apr 2012 annual-return Annual Return 4 Buy now
17 Jun 2011 accounts Annual Accounts 7 Buy now
28 Apr 2011 annual-return Annual Return 4 Buy now
15 Nov 2010 capital Return of Allotment of shares 4 Buy now
15 Nov 2010 change-of-constitution Notice Removal Restriction On Company Articles 2 Buy now
15 Nov 2010 resolution Resolution 7 Buy now
20 Apr 2010 annual-return Annual Return 4 Buy now
30 Mar 2010 accounts Annual Accounts 10 Buy now
10 Feb 2010 officers Change of particulars for director (Managing Director Mika Petri Hartikainen) 2 Buy now
31 Jan 2010 officers Change of particulars for director (Mika Petri Hartikainen) 2 Buy now
31 Jan 2010 officers Appointment of director (Director Minna Helena Kahri) 2 Buy now
31 Jan 2010 officers Appointment of secretary (Minna Helena Kahri) 1 Buy now
29 Jan 2010 officers Termination of appointment of director (Renatas Stopas) 1 Buy now
29 Jan 2010 officers Termination of appointment of secretary (Renatas Stopas) 1 Buy now
24 Aug 2009 accounts Annual Accounts 10 Buy now
02 Jun 2009 annual-return Return made up to 30/03/09; full list of members 3 Buy now
21 Apr 2008 accounts Annual Accounts 8 Buy now
18 Apr 2008 annual-return Return made up to 30/03/08; full list of members 3 Buy now
18 Apr 2008 address Registered office changed on 18/04/2008 from, 6 caxton park, bedford, bedfordshire, MK41 0TY 1 Buy now
13 Apr 2007 annual-return Return made up to 30/03/07; full list of members 2 Buy now
13 Mar 2007 officers New director appointed 1 Buy now
13 Mar 2007 officers New secretary appointed 1 Buy now
13 Mar 2007 officers Director resigned 1 Buy now
13 Mar 2007 officers Secretary resigned 1 Buy now
23 Feb 2007 accounts Annual Accounts 9 Buy now
04 Apr 2006 annual-return Return made up to 30/03/06; full list of members 2 Buy now
04 Apr 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 Feb 2006 accounts Annual Accounts 8 Buy now
06 Apr 2005 annual-return Return made up to 30/03/05; full list of members 2 Buy now
28 Feb 2005 accounts Annual Accounts 7 Buy now
22 Jun 2004 officers Secretary resigned;director resigned 1 Buy now
22 Jun 2004 officers New secretary appointed;new director appointed 2 Buy now
04 May 2004 annual-return Return made up to 30/03/04; no change of members 7 Buy now
24 Feb 2004 accounts Annual Accounts 7 Buy now
15 May 2003 annual-return Return made up to 30/03/03; no change of members 7 Buy now
17 Feb 2003 accounts Annual Accounts 7 Buy now
10 Feb 2003 officers Director resigned 1 Buy now
31 Jan 2003 officers Secretary resigned 1 Buy now
30 Dec 2002 officers Secretary resigned;director resigned 1 Buy now
28 Nov 2002 officers New secretary appointed;new director appointed 2 Buy now
30 Oct 2002 officers New secretary appointed 1 Buy now
10 May 2002 annual-return Return made up to 30/03/02; full list of members 8 Buy now
04 Mar 2002 accounts Annual Accounts 7 Buy now
25 Feb 2002 accounts Accounting reference date shortened from 31/03/02 to 31/12/01 1 Buy now
24 Dec 2001 officers New director appointed 2 Buy now
06 Jun 2001 capital Ad 25/05/01--------- eur si 90000@1=90000 eur ic 10000/100000 2 Buy now
25 May 2001 officers New director appointed 2 Buy now
25 May 2001 officers New secretary appointed 2 Buy now
25 May 2001 address Registered office changed on 25/05/01 from: 15-19 devereux court, london, WC2R 3JJ 1 Buy now
25 May 2001 officers Secretary resigned 1 Buy now
30 Mar 2001 incorporation Incorporation Company 21 Buy now