11 LINDFIELD GARDENS FREEHOLD LIMITED

Flat 7 11 Lindfield Gardens Flat 7 11 Lindfield Gardens, NW3 6PX
StatusACTIVE
Company No.05554790
CategoryPrivate Limited Company
Incorporated06 Sep 2005
Age18 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

11 LINDFIELD GARDENS FREEHOLD LIMITED is an active private limited company with number 05554790. It was incorporated 18 years, 8 months, 1 day ago, on 06 September 2005. The company address is Flat 7 11 Lindfield Gardens Flat 7 11 Lindfield Gardens, NW3 6PX.



Company Fillings

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 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: 19 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 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: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-11

Officer name: Manoj Kumar Nair

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-04

Psc name: Janet Gompertz

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 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: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville David Cousin

Termination date: 2018-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ashwin Malhotra

Change date: 2017-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-11

Officer name: Mr Manoj Kumar Nair

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rhian Nicola Radia

Appointment date: 2017-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-04

Officer name: Ashwin Malhotra

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 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: 05 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ashvin Malhotra

Change date: 2015-11-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Janet Robin Gompertz

Change date: 2015-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Janet Robin Gompertz

Change date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 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: 14 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-14

Officer name: Andrea Zisman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 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: 13 Nov 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 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: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ashvin Malhotra

Change date: 2010-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 06 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-06

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/07; change of members; amend

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/01/07--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/09/05--------- £ si 2@1

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AI SAVVY LTD.

OFFICE 32,LONDON,W1H 1PJ

Number:11128686
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AMICIS CARE LIMITED

4 WESTBANK WELLAND ROAD,WORCESTER,WR8 0SN

Number:08461833
Status:ACTIVE
Category:Private Limited Company

CRISPIN SECURITIES LIMITED

128 MOUNT STREET,LONDON,W1K 3NU

Number:07694395
Status:ACTIVE
Category:Private Limited Company

EMIRAH (UK) LTD

38 GREEN STREET,ENFIELD,EN3 7HQ

Number:08572550
Status:ACTIVE
Category:Private Limited Company

H2O HYGIENE LIMITED

HAWTHORNE COTTAGE 29 STATION STREET,WALSALL,WS6 7ED

Number:10878528
Status:ACTIVE
Category:Private Limited Company

PRECISE PROPERTY INVENTORIES LTD

69 BOUGHTON,CHESTER,CH3 5AF

Number:09173194
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