LINDEBORG LIMITED

7 Torriano Mews, London, NW5 2RZ
StatusDISSOLVED
Company No.08850299
CategoryPrivate Limited Company
Incorporated17 Jan 2014
Age10 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 10 months, 11 days

SUMMARY

LINDEBORG LIMITED is an dissolved private limited company with number 08850299. It was incorporated 10 years, 4 months, 3 days ago, on 17 January 2014 and it was dissolved 4 years, 10 months, 11 days ago, on 09 July 2019. The company address is 7 Torriano Mews, London, NW5 2RZ.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2019

Action Date: 14 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petra De Krijger

Termination date: 2019-04-14

Documents

View document PDF

Dissolution application strike off company

Date: 12 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Petra De Krijger

Change date: 2017-10-20

Documents

View document PDF

Legacy

Date: 09 Oct 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/09/2016

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Change person director company with change date

Date: 22 May 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Petra De Krijger

Change date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 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: 16 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 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: 11 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Petra De Krijger

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2015

Action Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-01-17

Officer name: Petra De Krijger

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Address

Type: AD01

New address: 7 Torriano Mews London NW5 2RZ

Old address: 47 Curzon Street Mayfair London W1J 7UJ

Change date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Change person secretary company with change date

Date: 26 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-01

Officer name: Petra De Krijger

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-09

Old address: 1 Duke's Mews London W1U 3ET England

New address: 47 Curzon Street Mayfair London W1J 7UJ

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2014

Action Date: 17 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-17

Capital : 1,000 GBP

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tadco Secretarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina-Marie Akbari

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tadco Directors Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Feb 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Petra De Krijger

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Petra De Krijger

Documents

View document PDF

Incorporation company

Date: 17 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD MY PROPERTY.COM LTD

413 BARKING ROAD,LONDON,E6 2JT

Number:09423810
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLACK RIVER PROPERTIES LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:08928434
Status:ACTIVE
Category:Private Limited Company

FAST & DIRECT PARCEL LTD

13 BERTIE ROAD,NORWICH,NR3 2HA

Number:10695280
Status:ACTIVE
Category:Private Limited Company

GLASSON ELECTRONICS LIMITED

HARBOUR HOUSE EAST QUAY,LANCASTER,LA2 0BU

Number:03269349
Status:ACTIVE
Category:Private Limited Company

KINVER FUNERAL DIRECTORS LIMITED

124 BRIDGNORTH ROAD,WOLVERHAMPTON,WV5 8AY

Number:06862935
Status:ACTIVE
Category:Private Limited Company

NATURAL CUT STONE LIMITED

HOLLINWOOD LANE,NOTTINGHAM,NG14 6NR

Number:06986224
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