LINDUS DEVELOPMENTS LIMITED

6th Floor Stockbridge House, Newcastle Upon Tyne, NE1 2HJ, England
StatusDISSOLVED
Company No.10265183
CategoryPrivate Limited Company
Incorporated06 Jul 2016
Age7 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years7 months, 7 days

SUMMARY

LINDUS DEVELOPMENTS LIMITED is an dissolved private limited company with number 10265183. It was incorporated 7 years, 11 months, 8 days ago, on 06 July 2016 and it was dissolved 7 months, 7 days ago, on 07 November 2023. The company address is 6th Floor Stockbridge House, Newcastle Upon Tyne, NE1 2HJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 29 Sep 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Ronald Forrest

Change date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Old address: 2nd Floor Cuthbert House Newcastle NE1 2ET United Kingdom

Change date: 2019-08-01

New address: 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102651830001

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-01

Psc name: All Saints Commercial Plc

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Change to a person with significant control without name date

Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2017

Action Date: 06 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cargil Management Services Limited

Cessation date: 2016-07-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-06

Charge number: 102651830001

Documents

View document PDF

Termination director company

Date: 21 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Anne Keith

Termination date: 2016-07-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-06

Officer name: Cargil Management Services Limited

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2016

Action Date: 06 Jul 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-06

Officer name: Gary Ronald Forrest

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Address

Type: AD01

Old address: 27/28 Eastcastle Street London W1W 8DH United Kingdom

New address: 2nd Floor Cuthbert House Newcastle NE1 2ET

Change date: 2016-07-18

Documents

View document PDF

Incorporation company

Date: 06 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS GUNSTER LIMITED

UNIT 4 WESTSIDE BUSINESS PARK ESTATE ROAD 2,GRIMSBY,DN31 2TG

Number:06776699
Status:ACTIVE
Category:Private Limited Company

NEON DAWN LTD

17 STENIGOT GROVE,LINCOLN,LN6 3PF

Number:07538694
Status:ACTIVE
Category:Private Limited Company

OT ANALYTICS LTD

2 WILLOWBANK ASH GREEN LANE WEST,ALDERSHOT,GU12 6HL

Number:07269873
Status:ACTIVE
Category:Private Limited Company

PITT STOP MOTORS LTD

101 LONDON ROAD,LONDON,SE23 3UZ

Number:11479777
Status:ACTIVE
Category:Private Limited Company

SECCA LIMITED

ST JOHNS HOUSE MANSE ROAD,BATHGATE,EH48 4LT

Number:SC205728
Status:ACTIVE
Category:Private Limited Company

THE BEACON WHITCHURCH LIMITED

THE BEACON,WHITCHURCH,SY13 1ND

Number:06587579
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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