LINDHURST HOMES LIMITED

Tower House Tower House, Lincoln, LN1 1XW, England
StatusACTIVE
Company No.11309585
CategoryPrivate Limited Company
Incorporated13 Apr 2018
Age6 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

LINDHURST HOMES LIMITED is an active private limited company with number 11309585. It was incorporated 6 years, 1 month, 22 days ago, on 13 April 2018. The company address is Tower House Tower House, Lincoln, LN1 1XW, England.



Company Fillings

Change account reference date company previous shortened

Date: 17 May 2023

Action Date: 30 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-30

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-23

New address: Tower House Lucy Tower Street Lincoln LN1 1XW

Old address: Tennyson House Cambridge Business Park Cambridge CB4 0WZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2022

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Smith

Change date: 2021-12-08

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2022

Action Date: 08 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lisa Smith

Change date: 2021-12-08

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

New address: Tennyson House Cambridge Business Park Cambridge CB4 0WZ

Old address: Parkdene Wilton Road Melton Mowbray LE13 0UJ United Kingdom

Change date: 2020-01-20

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jun 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2018

Action Date: 06 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-06

Charge number: 113095850002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2018

Action Date: 11 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113095850001

Charge creation date: 2018-07-11

Documents

View document PDF

Incorporation company

Date: 13 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAMBINO DAY NURSERIES LIMITED

GABLE END SPARROW HALL BUISNESS PARK LEIGHTON ROAD,DUNSTABLE,LU6 2ES

Number:03281705
Status:ACTIVE
Category:Private Limited Company

GARY WYNNE DECORATING SERVICES LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:09829389
Status:ACTIVE
Category:Private Limited Company

GREEN FROG PLUMBING & HEATING LIMITED

1 MILL ROAD,WEST DRAYTON,UB7 7EQ

Number:10573197
Status:ACTIVE
Category:Private Limited Company

JR LEAKEY MEDIA LTD

87 RUSH HILL,BATH,BA2 2QT

Number:08086320
Status:ACTIVE
Category:Private Limited Company

MAXIM'S DE PARIS CASINO LIMITED

SUITE 5 BARRY HOUSE,WIMBLEDON,SW19 4DH

Number:03138302
Status:ACTIVE
Category:Private Limited Company

MYKOLAS LIMITED

21A WENDOVER ROAD,AYLESBURY,HP21 7SZ

Number:11690290
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