(AA) Accounts for a micro company for the period ending on 2023/04/30
filed on: 27th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2023/04/30
filed on: 16th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/11/24
filed on: 2nd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2023/10/22 director's details were changed
filed on: 22nd, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/10/22
filed on: 22nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Empress Road Great Yarmouth NR31 0DB England on 2023/10/22 to 39 Rectory Close Ashington RH20 3LP
filed on: 22nd, October 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 097318850002, created on 2023/06/30
filed on: 30th, June 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/05/31
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 24th, December 2022
| accounts
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, December 2022
| incorporation
|
Free Download
(19 pages)
|
(AD01) Change of registered address from 49 Station Road Station Road Polegate BN26 6EA England on 2022/11/14 to 11 Empress Road Great Yarmouth NR31 0DB
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 097318850001, created on 2022/10/14
filed on: 17th, October 2022
| mortgage
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 13th, October 2022
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/05/31
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 19th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11 Empress Road Great Yarmouth NR31 0DB United Kingdom on 2021/11/22 to 49 Station Road Station Road Polegate BN26 6EA
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed lindanna property services LIMITEDcertificate issued on 21/10/21
filed on: 21st, October 2021
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/08/12
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 49 Station Road Polegate BN26 6EA England on 2021/08/08 to 11 Empress Road Great Yarmouth NR31 0DB
filed on: 8th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 10th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2021/04/11 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/04/14
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/04/14 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/04/14 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/08/12
filed on: 29th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 15th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/08/12
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/08/05
filed on: 5th, August 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered address from 17 the Ridgeway Fetcham Leatherhead Surrey KT22 9BA England on 2019/08/05 to 49 Station Road Polegate BN26 6EA
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/08/05 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/09/30
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/08/12
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/09/30
filed on: 3rd, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/08/12
filed on: 12th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/09/30
filed on: 10th, April 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/09/17
filed on: 17th, September 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, August 2016
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/12
filed on: 13th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2016/09/30. Originally it was 2016/08/31
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed lindanna property developments LIMITEDcertificate issued on 23/11/15
filed on: 23rd, November 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/13
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|