LINDFONTER OPERATIVES LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10608608
CategoryPrivate Limited Company
Incorporated08 Feb 2017
Age7 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

I J B DESIGN LIMITED

3 BERRYMOOR COURT,CRAMLINGTON,NE23 7RZ

Number:06408067
Status:ACTIVE
Category:Private Limited Company

M&3 LTD

36B PARKWOOD FLATS,LONDON,N20 0RX

Number:11446067
Status:ACTIVE
Category:Private Limited Company

PINECLIFFE MANOR LIMITED

84 LEYBOURNE AVE,BOURNEMOUTH,BH10 6HD

Number:08011284
Status:ACTIVE
Category:Private Limited Company

SAIS SOLUTIONS LIMITED

1 ELM CLOSE,WOKING,GU21 4TG

Number:09265257
Status:ACTIVE
Category:Private Limited Company

TEAPOT PRESS LIMITED

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

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