LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED

Egale 1 80 St Albans Road, Watford, WD17 1DL, Hertfordshire, United Kingdom
StatusACTIVE
Company No.03352711
CategoryPrivate Limited Company
Incorporated15 Apr 1997
Age27 years, 23 days
JurisdictionEngland Wales

SUMMARY

LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED is an active private limited company with number 03352711. It was incorporated 27 years, 23 days ago, on 15 April 1997. The company address is Egale 1 80 St Albans Road, Watford, WD17 1DL, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2020

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Renold Lee on Tang

Cessation date: 2020-02-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-18

Officer name: Myers Clark Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-10-18

Officer name: Bushey Secretaries and Registrars Limited

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-14

Officer name: Mandy Man Fong White

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-14

Officer name: Renold Lee on Tang

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-27

Officer name: Suzan Nina Caro Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-27

Officer name: Linda Loraine Simmons

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Roy Fowkes

Appointment date: 2019-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Dymov

Appointment date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-27

Officer name: Dr Paul Winter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

Old address: E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG

Change date: 2019-10-02

New address: Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Renold Lee on Tang

Termination date: 2019-09-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-09-26

Officer name: Myers Clark Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-25

Officer name: Mr Renold Lee on Tang

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Renold Lee on Tang

Change date: 2019-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mandy Man Fong Chan

Change date: 2015-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2013

Action Date: 14 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Renold Lee on Tang

Change date: 2013-04-14

Documents

View document PDF

Change person secretary company with change date

Date: 15 May 2013

Action Date: 14 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-14

Officer name: Renold Lee on Tang

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 15 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Renold Lee on Tang

Change date: 2011-04-15

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 15 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mandy Man Fong Chan

Change date: 2011-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Morris

Documents

View document PDF

Termination director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Bischof

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marco Bischof

Change date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy John Morris

Change date: 2010-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/99; full list of members

Documents

View document PDF

Legacy

Date: 04 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 24/02/99--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/98 to 31/12/97

Documents

View document PDF

Legacy

Date: 14 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 14/10/98 from: 265 kentish town road london NW5

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/98; no change of members

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/97; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

92 CORNWALL GARDENS LIMITED

BGM LEWIS HICKIE LIMITED 3RD FLOOR,LONDON,SW7 4AG

Number:02161154
Status:ACTIVE
Category:Private Limited Company

CINEMATIC MOTIONS LTD

MARSHALL HOUSE, SUITE 21/25,MORDEN,SM4 6RW

Number:10920253
Status:ACTIVE
Category:Private Limited Company

INTERACTIVE ILLUSTRATION AND DESIGN LTD

3 WOOD ROW,BOURNEMOUTH,BH8 0DN

Number:09193829
Status:ACTIVE
Category:Private Limited Company

JIAXING DEK INDUSTRY CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:10724056
Status:ACTIVE
Category:Private Limited Company

MBA CORP LIMITED

36, HIGHER REEDLEY ROAD,NELSON,BB9 5HA

Number:11255295
Status:ACTIVE
Category:Private Limited Company

NEETRIX SOLUTIONS LIMITED

1 BOWDEN WAY,BRISTOL,BS8 3XA

Number:11275336
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