LINDHOLT SPRINGETT LIMITED

Fourth Floor Fourth Floor, Bolton, BL6 4SD, United Kingdom
StatusACTIVE
Company No.02900668
CategoryPrivate Limited Company
Incorporated21 Feb 1994
Age30 years, 3 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/99; no change of members

Documents

View document PDF

Legacy

Date: 29 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/97; no change of members

Documents

View document PDF

Legacy

Date: 04 Feb 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/95; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 16 Mar 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 28/02

Documents

View document PDF

Legacy

Date: 16 Mar 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 21 Feb 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTYO SERVICES LIMITED

5 HEATHERFOLD WAY,PINNER,HA5 2LG

Number:09481953
Status:ACTIVE
Category:Private Limited Company

DDS ARCHITECTS LIMITED

HARWOOD HOUSE,MELTON MOWBRAY,LE13 1TX

Number:10848826
Status:ACTIVE
Category:Private Limited Company
Number:02412133
Status:ACTIVE
Category:Private Limited Company

JOSCHAIN CONSULTANCY LIMITED

12 HOLLIDAYS ROAD,HUNTINGDON,PE28 3LP

Number:08932034
Status:ACTIVE
Category:Private Limited Company

RENAISSANCE UNITED LTD

25 UPPER BROOK STREET,LONDON,W1K 7QD

Number:10670813
Status:ACTIVE
Category:Private Limited Company

SPRAYGEM LIMITED

UNIT 46 WAKEFIELD COMMERCIAL PARK BRIDGE ENGINE LANE,WAKEFIELD,WF4 5NW

Number:11209775
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source