LINDFONTER OPERATIVES LTD
Status | DISSOLVED |
Company No. | 10608608 |
Category | Private Limited Company |
Incorporated | 08 Feb 2017 |
Age | 7 years, 2 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2022 |
Years | 2 years, 28 days |
SUMMARY
LINDFONTER OPERATIVES LTD is an dissolved private limited company with number 10608608. It was incorporated 7 years, 2 months, 23 days ago, on 08 February 2017 and it was dissolved 2 years, 28 days ago, on 05 April 2022. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Dissolution voluntary strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Change registered office address company with date old address new address
Date: 13 May 2019
Action Date: 13 May 2019
Category: Address
Type: AD01
Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England
Change date: 2019-05-13
New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Cessation of a person with significant control
Date: 04 Dec 2018
Action Date: 12 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-12
Psc name: Nicola Davis
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change account reference date company previous extended
Date: 18 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-20
Old address: Victory House 400 Pavilion Drive Northampton NN4 7PA England
New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
Documents
Confirmation statement with updates
Date: 08 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Notification of a person with significant control
Date: 08 Feb 2018
Action Date: 12 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Liza Majam
Notification date: 2017-04-12
Documents
Change person director company with change date
Date: 11 Dec 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Liza Majam
Change date: 2017-04-12
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-07
New address: Victory House 400 Pavilion Drive Northampton NN4 7PA
Old address: Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA England
Documents
Change registered office address company with date old address new address
Date: 30 May 2017
Action Date: 30 May 2017
Category: Address
Type: AD01
New address: Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA
Change date: 2017-05-30
Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Documents
Termination director company with name termination date
Date: 24 Apr 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Davis
Termination date: 2017-04-12
Documents
Appoint person director company with name date
Date: 20 Apr 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Liza Majam
Appointment date: 2017-04-12
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Address
Type: AD01
Old address: 130 Higher Road Liverpool L26 1UW United Kingdom
New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Change date: 2017-04-04
Documents
Some Companies
3 BERRYMOOR COURT,CRAMLINGTON,NE23 7RZ
Number: | 06408067 |
Status: | ACTIVE |
Category: | Private Limited Company |
36B PARKWOOD FLATS,LONDON,N20 0RX
Number: | 11446067 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 LEYBOURNE AVE,BOURNEMOUTH,BH10 6HD
Number: | 08011284 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ELM CLOSE,WOKING,GU21 4TG
Number: | 09265257 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 04251517 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHARED OWNERSHIP SHOP LIMITED
30 HIGH STREET,LEIGHTON BUZZARD,LU7 1EA
Number: | 09403200 |
Status: | ACTIVE |
Category: | Private Limited Company |