About

Registered Number: 04458593
Date of Incorporation: 11/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD

 

Based in Harrow, J. Lindeberg Ltd was established in 2002, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 12 directors listed as Meyer, Hans Christian, Odland, Joel Klas Rickard, Meerits, Jonas, Nordell Investment S A, Andersson, Bons Per Jonas, Engstrom, Stefan, Jakobsen, Arnt, Jalvemyr, Per Fredrik, Johansson, Daniel Bo Kenneth, Lindeberg, Johan Par, Lindeberg Falciani, Marcella Monica, Meerits, Jonas for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEYER, Hans Christian 24 August 2020 - 1
ODLAND, Joel Klas Rickard 24 August 2020 - 1
ANDERSSON, Bons Per Jonas 01 June 2019 24 August 2020 1
ENGSTROM, Stefan 30 June 2007 15 October 2018 1
JAKOBSEN, Arnt 20 July 2004 17 March 2007 1
JALVEMYR, Per Fredrik 26 April 2012 10 December 2013 1
JOHANSSON, Daniel Bo Kenneth 15 October 2018 30 September 2019 1
LINDEBERG, Johan Par 11 June 2002 30 June 2007 1
LINDEBERG FALCIANI, Marcella Monica 11 June 2002 30 June 2007 1
MEERITS, Jonas 30 June 2007 26 April 2012 1
Secretary Name Appointed Resigned Total Appointments
MEERITS, Jonas 03 March 2008 26 April 2012 1
NORDELL INVESTMENT S A 17 March 2007 03 March 2008 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
AP01 - Appointment of director 22 September 2020
AP01 - Appointment of director 22 September 2020
AA - Annual Accounts 27 April 2020
TM01 - Termination of appointment of director 30 September 2019
AP01 - Appointment of director 27 September 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 10 July 2019
TM01 - Termination of appointment of director 01 November 2018
AP01 - Appointment of director 01 November 2018
DISS40 - Notice of striking-off action discontinued 11 September 2018
CS01 - N/A 08 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 23 March 2018
DISS40 - Notice of striking-off action discontinued 01 November 2017
PSC01 - N/A 31 October 2017
PSC01 - N/A 31 October 2017
CS01 - N/A 31 October 2017
PSC01 - N/A 31 October 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AA - Annual Accounts 30 May 2017
AA - Annual Accounts 20 September 2016
DISS40 - Notice of striking-off action discontinued 13 September 2016
AR01 - Annual Return 12 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 10 June 2015
AD01 - Change of registered office address 07 May 2015
DISS40 - Notice of striking-off action discontinued 22 October 2014
AR01 - Annual Return 21 October 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AA - Annual Accounts 12 June 2014
TM01 - Termination of appointment of director 06 March 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 12 June 2013
DISS40 - Notice of striking-off action discontinued 10 October 2012
AP01 - Appointment of director 09 October 2012
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
AR01 - Annual Return 08 October 2012
TM02 - Termination of appointment of secretary 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
AA - Annual Accounts 18 June 2012
TM01 - Termination of appointment of director 13 June 2012
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 09 August 2010
CH03 - Change of particulars for secretary 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AD01 - Change of registered office address 18 January 2010
AA - Annual Accounts 22 October 2009
AR01 - Annual Return 08 October 2009
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
TM02 - Termination of appointment of secretary 08 October 2009
MISC - Miscellaneous document 09 May 2009
287 - Change in situation or address of Registered Office 09 May 2009
MISC - Miscellaneous document 27 February 2009
AA - Annual Accounts 19 December 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
AA - Annual Accounts 13 September 2007
AA - Annual Accounts 30 August 2007
225 - Change of Accounting Reference Date 30 August 2007
AA - Annual Accounts 30 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
363a - Annual Return 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
353 - Register of members 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
287 - Change in situation or address of Registered Office 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 September 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 08 July 2005
363a - Annual Return 25 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2005
288a - Notice of appointment of directors or secretaries 03 November 2004
363a - Annual Return 25 June 2004
AA - Annual Accounts 13 April 2004
395 - Particulars of a mortgage or charge 17 November 2003
225 - Change of Accounting Reference Date 20 September 2003
363a - Annual Return 11 August 2003
288c - Notice of change of directors or secretaries or in their particulars 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
287 - Change in situation or address of Registered Office 07 January 2003
RESOLUTIONS - N/A 13 September 2002
RESOLUTIONS - N/A 13 September 2002
RESOLUTIONS - N/A 13 September 2002
RESOLUTIONS - N/A 13 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2002
287 - Change in situation or address of Registered Office 28 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
NEWINC - New incorporation documents 11 June 2002

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 11 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.