LINDLEY DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 02163925 |
Category | Private Limited Company |
Incorporated | 14 Sep 1987 |
Age | 36 years, 8 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 19 Dec 2017 |
Years | 6 years, 5 months, 15 days |
SUMMARY
LINDLEY DEVELOPMENTS LIMITED is an dissolved private limited company with number 02163925. It was incorporated 36 years, 8 months, 19 days ago, on 14 September 1987 and it was dissolved 6 years, 5 months, 15 days ago, on 19 December 2017. The company address is Hill House Hill House, London, EC4A 3TR.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-20
Old address: 1 Churchill Place London E14 5HP
New address: Hill House 1 Little New Street London EC4A 3TR
Documents
Change sail address company with new address
Date: 19 Jun 2017
Category: Address
Type: AD02
New address: Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 19 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Change person director company with change date
Date: 16 Nov 2016
Action Date: 22 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-22
Officer name: Mahesh Beniwal
Documents
Accounts with accounts type dormant
Date: 21 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 20 May 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew David Marshall
Termination date: 2016-05-19
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type dormant
Date: 26 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 15 Jun 2015
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew David Marshall
Appointment date: 2014-07-23
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Mortgage satisfy charge full
Date: 05 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 05 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Termination director company with name
Date: 27 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Gurney
Documents
Accounts with accounts type dormant
Date: 15 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 10 Sep 2013
Action Date: 31 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-31
Officer name: James Bateman
Documents
Change person director company with change date
Date: 10 Sep 2013
Action Date: 31 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Craig William Gurney
Change date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Termination director company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Redman
Documents
Accounts with accounts type dormant
Date: 05 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 18 Jan 2013
Action Date: 04 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-04
Officer name: James Bateman
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Accounts with accounts type full
Date: 03 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Balwinder Bagary
Documents
Appoint person director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Craig William Gurney
Documents
Appoint person director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Anthony Redman
Documents
Appoint person director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Bateman
Documents
Appoint person director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mahesh Beniwal
Documents
Termination director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Abbott
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Accounts with accounts type dormant
Date: 19 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 01 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-01
Documents
Accounts with accounts type dormant
Date: 29 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barometers LIMITED
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barcosec LIMITED
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/09; full list of members
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed balwinder singh bagary
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed james abbott
Documents
Accounts with accounts type dormant
Date: 27 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ebbgate holdings LIMITED
Documents
Resolution
Date: 16 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 15 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 30 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type dormant
Date: 03 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/05; full list of members
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jul 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Jun 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 May 2005
Category: Address
Type: 287
Description: Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH
Documents
Accounts with accounts type dormant
Date: 06 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/02; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/01; full list of members
Documents
Legacy
Date: 24 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/00; no change of members
Documents
Accounts with accounts type full
Date: 11 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 29 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/99; full list of members
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Feb 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Feb 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 23 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 22 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/98; full list of members
Documents
Legacy
Date: 29 Jun 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 20 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 29 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/97; full list of members
Documents
Legacy
Date: 02 May 1997
Category: Address
Type: 287
Description: Registered office changed on 02/05/97 from: ebbgate house 2,swan lane london EC4R 3TS
Documents
Legacy
Date: 29 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 04 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 30 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/96; full list of members
Documents
Legacy
Date: 01 Nov 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 01 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 14 Aug 1995
Category: Annual-return
Type: 363x
Description: Return made up to 19/07/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type full
Date: 02 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 17 Aug 1994
Category: Annual-return
Type: 363x
Description: Return made up to 19/07/94; full list of members
Documents
Accounts with accounts type full
Date: 22 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 03 Aug 1993
Category: Annual-return
Type: 363x
Description: Return made up to 19/07/93; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 20 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
201 QUEENS RD,HALIFAX,HX1 4NE
Number: | 10204144 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11480442 |
Status: | ACTIVE |
Category: | Private Limited Company |
190A 190A MANCHESTER ROAD,PRESTON,
Number: | 10770370 |
Status: | ACTIVE |
Category: | Private Limited Company |
RELIGARE HOUSE 100 CANNON STREET,LONDON,EC4N 6EU
Number: | 11811050 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS,ILFORD,IG2 6UF
Number: | 05629302 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULTON'S BUILDING BISLEY CAMP,WOKING,GU24 0NZ
Number: | 06576074 |
Status: | ACTIVE |
Category: | Private Limited Company |