BORDLAN LIMITED

4 Witchford Close, Lincoln, LN6 0SS, England
StatusACTIVE
Company No.07153301
CategoryPrivate Limited Company
Incorporated10 Feb 2010
Age14 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution23 May 2017
Years7 years, 7 days

SUMMARY

BORDLAN LIMITED is an active private limited company with number 07153301. It was incorporated 14 years, 3 months, 20 days ago, on 10 February 2010 and it was dissolved 7 years, 7 days ago, on 23 May 2017. The company address is 4 Witchford Close, Lincoln, LN6 0SS, England.



Company Fillings

Change person director company with change date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charmaine Donald

Change date: 2024-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-05

New address: 4 Witchford Close Lincoln LN6 0SS

Old address: 8 Witchford Close Lincoln LN6 0SS England

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-05

Psc name: Charmaine Donald

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Address

Type: AD01

Old address: 23 Lydd Close Lincoln LN6 0NZ England

Change date: 2024-04-05

New address: 8 Witchford Close Lincoln LN6 0SS

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-11

Officer name: Mr Ben Oliver Donald

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-11

Officer name: Mr Thomas Robert Donald

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Robert Donald

Termination date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Oliver Donald

Termination date: 2020-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-01

Psc name: Thomas Robert Donald

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ben Oliver Donald

Cessation date: 2020-04-01

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2020

Action Date: 21 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charmaine Donald

Change date: 2020-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Oliver Donald

Appointment date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Robert Donald

Appointment date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

New address: 23 Lydd Close Lincoln LN6 0NZ

Old address: 26 Benson Crescent Doddington Park Lincoln Lincolnshire LN6 3NT

Change date: 2018-10-23

Documents

View document PDF

Capital name of class of shares

Date: 05 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2018

Action Date: 11 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-11

Capital : 102 GBP

Documents

View document PDF

Resolution

Date: 05 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Walker Donald

Cessation date: 2018-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Thomas Robert Donald

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ben Oliver Donald

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charmaine Donald

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-08

Officer name: Charmaine Donald

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Walker Donald

Termination date: 2018-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Restoration order of court

Date: 04 Jul 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 23 May 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Feb 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 24 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lincolnshire waste oil LTD\certificate issued on 24/12/15

Documents

View document PDF

Change of name notice

Date: 24 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Change account reference date company current extended

Date: 08 Sep 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-02-28

Documents

View document PDF

Incorporation company

Date: 10 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KDACK FINANCIAL SERVICES LIMITED

5 CIRCLET PLACE,ATTLEBOROUGH,NR17 2GT

Number:04439513
Status:ACTIVE
Category:Private Limited Company

LAST VONDER LIMITED

60 WELBECK STREET,LONDON,W1G 9XB

Number:11555688
Status:ACTIVE
Category:Private Limited Company

REBORN HOLISTIC & BEAUTY LIMITED

264 MANCHESTER ROAD,MANCHESTER,M34 5GJ

Number:09668410
Status:ACTIVE
Category:Private Limited Company

RIPPLE STARDUST LIMITED

11133870: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11133870
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STEPHEN MCGILL & PARTNERS (SERVICES) LTD

THE ST BOTOLPH BUILDING, 138,LONDON,EC3A 7AR

Number:11877390
Status:ACTIVE
Category:Private Limited Company

TBAS CONSULTANTS LIMITED

20 ROWLANDS AVENUE,PINNER,HA5 4BH

Number:08706218
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