LINDENTREE LIMITED
Status | ACTIVE |
Company No. | 02718650 |
Category | Private Limited Company |
Incorporated | 29 May 1992 |
Age | 32 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
LINDENTREE LIMITED is an active private limited company with number 02718650. It was incorporated 32 years, 7 days ago, on 29 May 1992. The company address is Swan House Westpoint Road Swan House Westpoint Road, Stockton-on-tees, TS17 6BP, England.
Company Fillings
Dissolution application strike off company
Date: 23 Apr 2024
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 23 Apr 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-15
Officer name: Kathleen Gabrielle Lagan
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Second filing of confirmation statement with made up date
Date: 19 Jan 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Address
Type: AD01
New address: Swan House Westpoint Road Thornaby Stockton-on-Tees TS17 6BP
Old address: 2 Torver Mount Nunthorpe Middlesbrough Tees Valley TS7 8PL
Change date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2019
Action Date: 29 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-29
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 29 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-29
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Notification of a person with significant control
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Trevor Alan Metcalfe
Notification date: 2018-06-19
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2018
Action Date: 29 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-29
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 29 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 29 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
Action Date: 29 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Appoint person director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathleen Gabrielle Lagan
Documents
Capital allotment shares
Date: 21 Dec 2011
Action Date: 01 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-01
Capital : 3 GBP
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 29 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2010
Action Date: 29 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Change registered office address company with date old address
Date: 07 Jun 2010
Action Date: 07 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-07
Old address: Arnison House 139 High Street Yarm Cleveland TS15 9AY
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-29
Officer name: Trevor Alan Metcalfe
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2009
Action Date: 29 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-29
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/09; full list of members
Documents
Legacy
Date: 24 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 24/06/2009 from arwilson house 139 high street yarm cleveland TS15 9AY
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / rachael lippitt / 24/06/2009
Documents
Legacy
Date: 14 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 14/10/2008 from arnison house high street yarm cleveland TS15 9AY
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2008
Action Date: 29 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-29
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed rachael anne lippitt
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2007
Action Date: 29 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-29
Documents
Legacy
Date: 19 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2007
Action Date: 29 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-29
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2005
Action Date: 29 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-29
Documents
Legacy
Date: 13 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2004
Action Date: 29 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-29
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2003
Action Date: 29 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-29
Documents
Legacy
Date: 04 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2002
Action Date: 29 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-29
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2001
Action Date: 29 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-29
Documents
Legacy
Date: 26 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/01; full list of members
Documents
Accounts with accounts type full
Date: 12 Sep 2000
Action Date: 29 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-29
Documents
Legacy
Date: 08 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/00; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 1999
Action Date: 29 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-29
Documents
Legacy
Date: 10 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/99; full list of members
Documents
Accounts with accounts type full
Date: 10 Sep 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 29 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/98; no change of members
Documents
Accounts with accounts type full
Date: 30 Jul 1997
Action Date: 29 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-29
Documents
Legacy
Date: 16 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/97; no change of members
Documents
Accounts amended with accounts type full
Date: 12 Dec 1996
Action Date: 29 May 1996
Category: Accounts
Type: AAMD
Made up date: 1996-05-29
Documents
Accounts with accounts type full
Date: 16 Oct 1996
Action Date: 29 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-29
Documents
Legacy
Date: 08 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/96; full list of members
Documents
Accounts with accounts type small
Date: 05 Jul 1995
Action Date: 29 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-29
Documents
Legacy
Date: 15 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/95; no change of members
Documents
Accounts with accounts type full
Date: 28 Jul 1994
Action Date: 29 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-29
Documents
Legacy
Date: 27 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/94; no change of members
Documents
Accounts with accounts type full
Date: 16 Aug 1993
Action Date: 29 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-29
Documents
Legacy
Date: 16 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/93; full list of members
Documents
Legacy
Date: 15 Jul 1992
Category: Address
Type: 287
Description: Registered office changed on 15/07/92 from: 372 old street london EC1V 9LT
Documents
Legacy
Date: 15 Jul 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 15 Jul 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
9 MAYFIELD ROAD,BICKLEY,BR1 2HB
Number: | 07917167 |
Status: | ACTIVE |
Category: | Private Limited Company |
175, BOWLING GREEN INN,BOLTON,BL6 7JD
Number: | 10552291 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08736814 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARGE ALTERNATIVE REALITY AREA LTD
15 - 19 WESTGATE STREET,LAUNCESTON,PL15 7AB
Number: | 10997402 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU
Number: | 10959369 |
Status: | ACTIVE |
Category: | Private Limited Company |
50A CRICKLADE ROAD,SWINDON,SN2 8AA
Number: | 07543554 |
Status: | ACTIVE |
Category: | Private Limited Company |