LINDOP PROPERTY LIMITED

06442522
LINDOP TOYOTA STATION ROAD QUEENSFERRY FLINTSHIRE CH5 2TE

Documents

Documents
Date Category Description Pages
10 Apr 2024 accounts Annual Accounts 10 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2023 accounts Annual Accounts 10 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 7 Buy now
27 May 2022 mortgage Registration of a charge 56 Buy now
21 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2022 accounts Annual Accounts 6 Buy now
18 Jan 2022 capital Return of Allotment of shares 4 Buy now
20 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
16 Nov 2021 incorporation Memorandum Articles 18 Buy now
16 Nov 2021 resolution Resolution 1 Buy now
30 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Apr 2021 accounts Annual Accounts 9 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2019 accounts Annual Accounts 7 Buy now
11 Jan 2019 accounts Annual Accounts 9 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jan 2018 mortgage Registration of a charge 30 Buy now
22 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 8 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Oct 2016 accounts Annual Accounts 7 Buy now
10 Dec 2015 annual-return Annual Return 6 Buy now
08 Oct 2015 accounts Annual Accounts 7 Buy now
10 Dec 2014 annual-return Annual Return 6 Buy now
06 Oct 2014 accounts Annual Accounts 6 Buy now
16 Jan 2014 annual-return Annual Return 6 Buy now
04 Oct 2013 accounts Annual Accounts 7 Buy now
28 Dec 2012 annual-return Annual Return 6 Buy now
01 Oct 2012 accounts Annual Accounts 6 Buy now
07 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
03 Jan 2012 annual-return Annual Return 6 Buy now
03 Oct 2011 accounts Annual Accounts 6 Buy now
04 Jan 2011 annual-return Annual Return 6 Buy now
01 Oct 2010 accounts Annual Accounts 6 Buy now
22 Dec 2009 annual-return Annual Return 5 Buy now
22 Dec 2009 officers Change of particulars for director (Mrs Helen Jane Hopewell) 2 Buy now
06 Oct 2009 accounts Annual Accounts 6 Buy now
11 Mar 2009 officers Director and secretary's change of particulars / philip gardner / 02/03/2009 1 Buy now
19 Jan 2009 annual-return Return made up to 03/12/08; full list of members 5 Buy now
08 Jan 2009 address Registered office changed on 08/01/2009 from 1 meridian south meridian business park leicester leicestershire LE19 1WY 1 Buy now
05 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
16 Jun 2008 officers Director and secretary appointed philip mark gardner 5 Buy now
05 Jun 2008 officers Director appointed helen jane hopewell 3 Buy now
02 Jun 2008 resolution Resolution 14 Buy now
29 May 2008 capital Ad 15/05/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
29 May 2008 officers Appointment terminated secretary marrons consultancies LIMITED 1 Buy now
29 May 2008 officers Appointment terminated director kevin sumner 1 Buy now
17 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
25 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
03 Dec 2007 incorporation Incorporation Company 16 Buy now