LINDHOLT SPRINGETT LIMITED
Status | ACTIVE |
Company No. | 02900668 |
Category | Private Limited Company |
Incorporated | 21 Feb 1994 |
Age | 30 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
LINDHOLT SPRINGETT LIMITED is an active private limited company with number 02900668. It was incorporated 30 years, 3 months, 14 days ago, on 21 February 1994. The company address is Fourth Floor Fourth Floor, Bolton, BL6 4SD, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Address
Type: AD01
New address: Fourth Floor Unit 5B the Parklands Bolton BL6 4SD
Old address: Regency House 45-53 Chorley New Road Bolton BL1 4QR England
Change date: 2023-12-19
Documents
Accounts with accounts type dormant
Date: 07 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Change person director company with change date
Date: 12 Oct 2022
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roderick Bryce Evan Springett
Change date: 2020-11-24
Documents
Change to a person with significant control
Date: 12 Oct 2022
Action Date: 24 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roderick Bryce Evan Springett
Change date: 2020-11-24
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type dormant
Date: 16 May 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type dormant
Date: 05 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Change to a person with significant control
Date: 29 Jun 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Roderick Bryce Evan Springett
Documents
Change to a person with significant control
Date: 28 Jun 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Morten Lindholt
Change date: 2016-04-06
Documents
Change person director company with change date
Date: 28 Jun 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-26
Officer name: Mr Roderick Bryce Evan Springett
Documents
Accounts with accounts type dormant
Date: 27 Mar 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change to a person with significant control
Date: 04 Jul 2019
Action Date: 20 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roderick Bryce Evan Springett
Change date: 2017-03-20
Documents
Change person director company with change date
Date: 02 Jul 2019
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roderick Bryce Evan Springett
Change date: 2017-03-20
Documents
Change person director company with change date
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-02
Officer name: Mr Morten Lindholt
Documents
Change person secretary company with change date
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-07-02
Officer name: Mr Roderick Bryce Evan Springett
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type dormant
Date: 30 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2018
Action Date: 29 Dec 2018
Category: Address
Type: AD01
Old address: 500 Hartshill Road Hartshill Stoke on Trent Staffs ST4 6AD
Change date: 2018-12-29
New address: Regency House 45-53 Chorley New Road Bolton BL1 4QR
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type dormant
Date: 19 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Accounts with accounts type dormant
Date: 24 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Confirmation statement with updates
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type dormant
Date: 09 May 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change person director company with change date
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-07
Officer name: Mr Roderick Bryce Evan Springett
Documents
Accounts with accounts type dormant
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type dormant
Date: 18 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type dormant
Date: 20 Jan 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 21 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-21
Officer name: Mr Roderick Bryce Evan Springett
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2009
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 07 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 07/11/07 from: 500 hartshill road stoke-on-trent ST4 6AD
Documents
Legacy
Date: 30 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 30/10/07 from: 716 plodder lane bolton lancashire BL1 0LN
Documents
Legacy
Date: 25 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 25/07/07 from: 500 hartshill road stoke on trent staffordshire ST4 6AD
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/07; full list of members
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2005
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/05; full list of members
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Resolution
Date: 24 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2002
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 22 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2002
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2002
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 13 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/01; full list of members
Documents
Legacy
Date: 08 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 08/01/01 from: kearsley chambers shelton old road stoke on trent staffordshire ST4 7RX
Documents
Legacy
Date: 05 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/00; full list of members
Documents
Legacy
Date: 29 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 29/11/99 from: fifth floor acre house town square sale manchester M33 7WZ
Documents
Accounts with accounts type full
Date: 04 Jun 1999
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 03 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/99; no change of members
Documents
Legacy
Date: 29 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/98; full list of members
Documents
Accounts with accounts type full
Date: 06 Jan 1998
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 26 Jun 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/97; no change of members
Documents
Legacy
Date: 04 Feb 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 22 Dec 1996
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Legacy
Date: 29 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/96; full list of members
Documents
Accounts with accounts type full
Date: 27 Dec 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 10 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/95; full list of members
Documents
Legacy
Date: 16 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 16/03/94 from: 1ST floor offices 8-10 stamford hill london. N16 6XZ.
Documents
Legacy
Date: 16 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 16 Mar 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 28/02
Documents
Legacy
Date: 16 Mar 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
5 HEATHERFOLD WAY,PINNER,HA5 2LG
Number: | 09481953 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARWOOD HOUSE,MELTON MOWBRAY,LE13 1TX
Number: | 10848826 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUINEVERE OVERSEAS PROPERTIES LIMITED
578 KINGS ROAD,,SW6 2DY
Number: | 02412133 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HOLLIDAYS ROAD,HUNTINGDON,PE28 3LP
Number: | 08932034 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 UPPER BROOK STREET,LONDON,W1K 7QD
Number: | 10670813 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 46 WAKEFIELD COMMERCIAL PARK BRIDGE ENGINE LANE,WAKEFIELD,WF4 5NW
Number: | 11209775 |
Status: | ACTIVE |
Category: | Private Limited Company |