About

Registered Number: 03882428
Date of Incorporation: 24/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ

 

Based in Hampshire, Lansing Linde South East Ltd was established in 1999. There are no directors listed for this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
AC92 - N/A 17 December 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2012
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2012
DS01 - Striking off application by a company 27 February 2012
AP01 - Appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH03 - Change of particulars for secretary 15 April 2011
CH01 - Change of particulars for director 15 April 2011
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
363s - Annual Return 11 June 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
AA - Annual Accounts 26 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
363s - Annual Return 16 May 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
363s - Annual Return 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 20 April 2004
CERTNM - Change of name certificate 01 December 2003
AA - Annual Accounts 18 August 2003
CERTNM - Change of name certificate 13 August 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 23 August 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 04 April 2001
363s - Annual Return 08 December 2000
MEM/ARTS - N/A 18 May 2000
CERTNM - Change of name certificate 09 May 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
287 - Change in situation or address of Registered Office 24 March 2000
225 - Change of Accounting Reference Date 24 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
CERTNM - Change of name certificate 16 February 2000
NEWINC - New incorporation documents 24 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.