LINDLEY GROUP LIMITED

04339664
CHAPEL HOUSE BARN PILLMOSS LANE LOWER WHITLEY WARRINGTON WA4 4DW

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Annual Accounts 12 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 accounts Annual Accounts 12 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2022 accounts Annual Accounts 12 Buy now
03 Dec 2021 officers Appointment of secretary (Mrs Sandra Anne Browne) 2 Buy now
03 Dec 2021 officers Termination of appointment of secretary (Richard Steven Clarke) 1 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2021 accounts Annual Accounts 12 Buy now
28 Jun 2021 incorporation Memorandum Articles 20 Buy now
21 Jun 2021 resolution Resolution 1 Buy now
11 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2021 officers Termination of appointment of director (Richard Steven Clarke) 1 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 officers Termination of appointment of secretary (Christine Margaret Law) 1 Buy now
22 Sep 2020 accounts Annual Accounts 12 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2019 accounts Annual Accounts 11 Buy now
20 Jun 2019 officers Appointment of secretary (Mrs Christine Margaret Law) 2 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2018 accounts Annual Accounts 10 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2017 accounts Annual Accounts 13 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Dec 2016 capital Return of Allotment of shares 4 Buy now
21 Nov 2016 resolution Resolution 17 Buy now
21 Nov 2016 resolution Resolution 2 Buy now
15 Nov 2016 capital Notice of name or other designation of class of shares 2 Buy now
17 Jun 2016 accounts Annual Accounts 12 Buy now
08 Dec 2015 annual-return Annual Return 7 Buy now
07 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2015 capital Notice of cancellation of shares 4 Buy now
18 Nov 2015 capital Return of purchase of own shares 3 Buy now
13 Nov 2015 officers Termination of appointment of director (Roger George Howman) 1 Buy now
30 Jun 2015 accounts Annual Accounts 11 Buy now
03 Dec 2014 annual-return Annual Return 8 Buy now
16 Aug 2014 accounts Annual Accounts 11 Buy now
13 Dec 2013 annual-return Annual Return 8 Buy now
09 May 2013 accounts Annual Accounts 12 Buy now
17 Dec 2012 annual-return Annual Return 8 Buy now
15 Dec 2012 capital Return of Allotment of shares 3 Buy now
14 Dec 2012 capital Return of Allotment of shares 3 Buy now
12 Dec 2012 capital Return of purchase of own shares 3 Buy now
17 May 2012 accounts Annual Accounts 14 Buy now
19 Dec 2011 annual-return Annual Return 8 Buy now
18 May 2011 capital Return of Allotment of shares 4 Buy now
18 May 2011 capital Notice of name or other designation of class of shares 2 Buy now
18 May 2011 resolution Resolution 29 Buy now
18 May 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
17 May 2011 accounts Annual Accounts 12 Buy now
09 Dec 2010 annual-return Annual Return 8 Buy now
23 Jun 2010 accounts Annual Accounts 12 Buy now
26 Feb 2010 officers Termination of appointment of director (John Astbury) 1 Buy now
16 Dec 2009 annual-return Annual Return 8 Buy now
16 Dec 2009 officers Change of particulars for director (Roger George Howman) 2 Buy now
16 Dec 2009 officers Change of particulars for director (Sandra Browne) 2 Buy now
16 Dec 2009 officers Change of particulars for director (Gary Robert Newton) 2 Buy now
16 Dec 2009 officers Change of particulars for director (Richard Steven Clarke) 2 Buy now
16 Dec 2009 officers Change of particulars for director (Mr John Philip Astbury) 2 Buy now
25 Aug 2009 accounts Annual Accounts 11 Buy now
23 Dec 2008 annual-return Return made up to 01/12/08; full list of members 6 Buy now
20 May 2008 accounts Annual Accounts 17 Buy now
17 Dec 2007 annual-return Return made up to 01/12/07; full list of members 5 Buy now
16 Oct 2007 officers Director resigned 1 Buy now
16 Oct 2007 officers Director resigned 1 Buy now
16 Oct 2007 officers New director appointed 2 Buy now
01 May 2007 accounts Annual Accounts 18 Buy now
05 Jan 2007 annual-return Return made up to 01/12/06; full list of members 12 Buy now
04 Jan 2007 officers Director resigned 1 Buy now
04 Jan 2007 address Registered office changed on 04/01/07 from: hale brook house scott drive altrincham cheshire WA15 8AB 1 Buy now
06 Jul 2006 accounts Annual Accounts 19 Buy now
13 Dec 2005 annual-return Return made up to 01/12/05; full list of members 12 Buy now
25 Jul 2005 capital S-div 01/07/05 1 Buy now
25 Jul 2005 resolution Resolution 1 Buy now
08 Jun 2005 accounts Annual Accounts 17 Buy now
05 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Dec 2004 annual-return Return made up to 01/12/04; full list of members 12 Buy now
16 Jul 2004 address Registered office changed on 16/07/04 from: 3-5 wilson patten street warrington cheshire WA1 1PG 1 Buy now
28 May 2004 accounts Annual Accounts 17 Buy now
11 Dec 2003 annual-return Return made up to 01/12/03; full list of members 10 Buy now
21 Oct 2003 officers New director appointed 2 Buy now
08 Oct 2003 capital Ad 01/09/03--------- £ si 10@1=10 £ ic 190/200 2 Buy now
27 Sep 2003 officers New director appointed 2 Buy now
22 May 2003 accounts Annual Accounts 16 Buy now
19 Feb 2003 annual-return Return made up to 30/11/02; full list of members 8 Buy now
12 Feb 2003 capital Ad 01/12/02--------- £ si 188@1=188 £ ic 2/190 3 Buy now
12 Feb 2003 resolution Resolution 1 Buy now
12 Feb 2003 capital £ nc 100/200 01/12/02 1 Buy now
30 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
22 Oct 2002 officers New director appointed 2 Buy now
29 Jan 2002 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jan 2002 officers Director resigned 1 Buy now
25 Jan 2002 officers Secretary resigned 1 Buy now
25 Jan 2002 address Registered office changed on 25/01/02 from: p o box 55 7 spa road london SE16 3QQ 1 Buy now