LINDEN MEWS ISLINGTON LIMITED

6 Uplands 6 Uplands, Northwood, HA6 3LY, Middlesex
StatusACTIVE
Company No.04777059
CategoryPrivate Limited Company
Incorporated27 May 2003
Age21 years, 23 days
JurisdictionEngland Wales

SUMMARY

LINDEN MEWS ISLINGTON LIMITED is an active private limited company with number 04777059. It was incorporated 21 years, 23 days ago, on 27 May 2003. The company address is 6 Uplands 6 Uplands, Northwood, HA6 3LY, Middlesex.



Company Fillings

Confirmation statement with updates

Date: 07 Jun 2024

Action Date: 27 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-25

Officer name: Sarah Grace Letson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-25

Officer name: Alice Vahanian

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-23

Officer name: Mr John Izatt-Lowry

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2023

Action Date: 24 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-15

Officer name: Ms Olivia Blunn

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Buchan

Appointment date: 2023-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Clive Franks

Termination date: 2022-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-04

Officer name: Mr Robert Clive Franks

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2022

Action Date: 24 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Elizabeth Sherlaw

Termination date: 2022-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2022

Action Date: 18 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic George William Rundle Brendon

Termination date: 2022-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2021

Action Date: 24 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2020

Action Date: 24 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2018

Action Date: 24 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Dec 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-09

Officer name: Mr Paul Hawkins

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-09

Officer name: Kimberley Anne Mitchell

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kimberley Mitchell

Termination date: 2017-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 24 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 24 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2016

Action Date: 18 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-18

Officer name: Mr Paul Hawkins

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-18

Officer name: Dr Irene Gedalof

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-18

Officer name: Mr Dominic George William Rundle Brendon

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-07-18

Officer name: Ms Kimberley Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward William Grant

Termination date: 2016-07-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-18

Officer name: Lois Clare Rogers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Farideh Mckeeman

Appointment date: 2015-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kimberley Anne Mitchell

Appointment date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 24 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Edward William Grant

Documents

View document PDF

Capital allotment shares

Date: 29 May 2015

Action Date: 06 May 2015

Category: Capital

Type: SH01

Date: 2015-05-06

Capital : 16 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 24 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-24

Old address: Mortons Cottage the Green Sarratt Rickmansworth Hertfordshire WD3 6BH

New address: 6 Uplands 19 Frithwood Avenue Northwood Middlesex HA6 3LY

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alice Vahanian

Appointment date: 2014-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-06

Officer name: Alice Kate O'farrell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 03 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernice Gladys Kaplan

Termination date: 2014-04-03

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Grace Letson

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Lois Clare Rogers

Documents

View document PDF

Legacy

Date: 28 Oct 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 11/12/2013 as it was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward William Grant

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diana Elizabeth Sherlaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 24 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-24

Documents

View document PDF

Termination secretary company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diana Sherlaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Lloyd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 24 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2011

Action Date: 04 Oct 2011

Category: Address

Type: AD01

Old address: , 136 Baker Street, London, W1U 6DU

Change date: 2011-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2011

Action Date: 27 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Berenice Gladys Kaplan

Change date: 2011-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2011

Action Date: 24 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2010

Action Date: 24 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 27 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-27

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 27 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-27

Officer name: Berenice Gladys Kaplan

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 27 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alice Kate O'farrell

Change date: 2010-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2009

Action Date: 24 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-24

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/09; no change of members

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director victoria heron

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2009

Action Date: 24 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-24

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed louise lloyd

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2007

Action Date: 24 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-24

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2007

Action Date: 24 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2006

Action Date: 24 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-24

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 24/12/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 05/09/03 from: sceptre court, 40 tower hill, london, EC3N 4DX

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EECT LTD

50 BASSINGHAM ROAD,NORWICH,NR3 2QT

Number:11887272
Status:ACTIVE
Category:Private Limited Company

HUNTER NB LIMITED

NORTHWICK LODGE,WORCESTER,WR3 7EG

Number:10596009
Status:ACTIVE
Category:Private Limited Company

KAISER INVESTMENTS LIMITED

149 HIGHAM LANE,NUNEATON,CV11 6AN

Number:11301641
Status:ACTIVE
Category:Private Limited Company

PV ACCOUNTING SERVICES LIMITED

21 DEAN ROAD,LEICESTER,LE4 6GP

Number:04453272
Status:ACTIVE
Category:Private Limited Company

SD OUTDOOR IP LIMITED

UNIT A,SHIREBROOK,NG20 8RY

Number:08560252
Status:ACTIVE
Category:Private Limited Company

THEO & SOPHIE LTD

32 CAMELLIA PLACE,ESSEX,SS15 5NL

Number:11487317
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