LINDRICK PROJECT MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 08963826 |
Category | Private Limited Company |
Incorporated | 27 Mar 2014 |
Age | 10 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2019 |
Years | 4 years, 6 months, 21 days |
SUMMARY
LINDRICK PROJECT MANAGEMENT LIMITED is an dissolved private limited company with number 08963826. It was incorporated 10 years, 1 month, 2 days ago, on 27 March 2014 and it was dissolved 4 years, 6 months, 21 days ago, on 08 October 2019. The company address is 12 Nightingale Close 12 Nightingale Close, Rotherham, S60 2AB, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 22 Mar 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 03 Apr 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Philip Cooke
Appointment date: 2018-01-04
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Termination director company with name termination date
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-27
Officer name: Richard James Morris
Documents
Accounts with accounts type dormant
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 09 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-30
Officer name: Mr Richard James Morris
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Address
Type: AD01
Old address: Unit J the Point Bradmarsh Way Rotherham South Yorkshire S60 1BP
Change date: 2016-11-03
New address: 12 Nightingale Close Nightingale Court Rotherham S60 2AB
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Accounts with accounts type dormant
Date: 08 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Termination director company with name termination date
Date: 24 Feb 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mee
Termination date: 2015-02-20
Documents
Some Companies
27 ST. PETERS STREET,BEDFORD,MK40 2PN
Number: | 09756366 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRESCENT PARK MAINTENANCE LIMITED
DILWORTH COACH HOUSE 41 DILWORTH LANE,PRESTON,PR3 3ST
Number: | 00913755 |
Status: | ACTIVE |
Category: | Private Limited Company |
40-44 CRAVEN HOUSE,LONDON,W5 2BS
Number: | 09242590 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATTISFORD HALL,STOWMARKET,IP14 2HG
Number: | 00601467 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PROSPECT WAY,DAVENTRY,NN11 8PL
Number: | 08489017 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BILBETS,HORSHAM,RH12 2LQ
Number: | 11217214 |
Status: | ACTIVE |
Category: | Private Limited Company |