GEORGE LINDLEY & CO.(EXPORT)LIMITED
Status | ACTIVE |
Company No. | 00830828 |
Category | Private Limited Company |
Incorporated | 11 Dec 1964 |
Age | 59 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
GEORGE LINDLEY & CO.(EXPORT)LIMITED is an active private limited company with number 00830828. It was incorporated 59 years, 5 months, 21 days ago, on 11 December 1964. The company address is 3-5 Bleeding Heart Yard 3-5 Bleeding Heart Yard, London, EC1N 8SJ.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Change to a person with significant control
Date: 20 Sep 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Charmain Elizabeth Mary Lander
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Mortgage satisfy charge full
Date: 06 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Appoint person director company with name date
Date: 21 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alison Earnshaw
Appointment date: 2019-10-15
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Change sail address company with old address new address
Date: 03 Sep 2019
Category: Address
Type: AD02
New address: C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD
Old address: C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Move registers to sail company with new address
Date: 18 Sep 2018
Category: Address
Type: AD03
New address: C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change sail address company with old address
Date: 25 Sep 2013
Category: Address
Type: AD02
Old address: C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Resolution
Date: 19 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 19 Jun 2013
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change person secretary company with change date
Date: 26 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter Baron Houlgrave
Change date: 2010-01-15
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Baron Houlgrave
Change date: 2010-01-15
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-15
Officer name: Charmain Elizabeth Mary Lander
Documents
Move registers to sail company
Date: 21 Jan 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 21 Jan 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 21 Jan 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 21 Jan 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 21 Jan 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/09; full list of members
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/08; full list of members
Documents
Legacy
Date: 09 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/05; full list of members
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Accounts with accounts type small
Date: 08 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/03; full list of members
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 03 Oct 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 02 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/02; full list of members
Documents
Accounts with accounts type small
Date: 04 Dec 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/01; full list of members
Documents
Legacy
Date: 18 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Aug 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Accounts with accounts type full
Date: 01 Oct 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/99; full list of members
Documents
Legacy
Date: 06 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/98; full list of members
Documents
Accounts with accounts type full
Date: 19 Aug 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 12 Oct 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/97; full list of members
Documents
Accounts with accounts type full
Date: 10 Sep 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Accounts with accounts type full
Date: 04 Oct 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 26 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/96; no change of members
Documents
Legacy
Date: 05 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 05/07/96 from: 26 hatton garden, london, EC1N 8BR
Documents
Legacy
Date: 19 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/95; no change of members
Documents
Accounts with accounts type full
Date: 04 Aug 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 23 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/94; full list of members
Documents
Accounts with accounts type small
Date: 08 Sep 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 17 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/93; no change of members
Documents
Accounts with accounts type full
Date: 29 Jul 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 25 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/92; no change of members
Documents
Accounts with accounts type full
Date: 06 Aug 1992
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 08 Oct 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 08 Oct 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 26 Sep 1991
Category: Annual-return
Type: 363x
Description: Return made up to 24/09/91; full list of members
Documents
Legacy
Date: 06 Sep 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Aug 1991
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 08 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 23/08/90; full list of members
Documents
Accounts with accounts type small
Date: 17 Sep 1990
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Resolution
Date: 08 May 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 May 1990
Category: Capital
Type: 169
Description: £ ic 11500/6250 06/04/90 £ sr 5250@1=5250
Documents
Legacy
Date: 04 Apr 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 30 Mar 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Mar 1990
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 15 Mar 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 30/04
Documents
Legacy
Date: 15 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 09/10/89; full list of members
Documents
Some Companies
MAHEENS INDIAN RESTAURANT,,AMMANFORD,SA18 3AF
Number: | 11835426 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE HOUSE,MILTON KEYNES,MK9 2EA
Number: | 08959668 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ORCHARD FARM 115B WHITTINGHAM LANE,PRESTON,PR3 5DD
Number: | 04266252 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 GEORGE STREET,LONDON,W1H 7HL
Number: | 10825536 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
41 DERBY ROAD,DERBY,DE72 3NJ
Number: | 03972838 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 BARRY ROAD,LONDON,SE22 0HP
Number: | 04978957 |
Status: | ACTIVE |
Category: | Private Limited Company |