About

Registered Number: 03284403
Date of Incorporation: 21/11/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: Cherrycourt Way, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4UH

 

Based in Leighton Buzzard, Lindal Holdings Ltd was registered on 21 November 1996, it's status in the Companies House registry is set to "Active". The companies directors are listed as Potter, Vicki Jane, Gilbert, Francois-xavier, Marion, Jerome, Milton, Philip. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Francois-Xavier 15 February 2011 - 1
MARION, Jerome 15 February 2011 - 1
Secretary Name Appointed Resigned Total Appointments
POTTER, Vicki Jane 06 August 2015 - 1
MILTON, Philip 08 July 2013 06 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CH03 - Change of particulars for secretary 28 January 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 04 October 2015
AP03 - Appointment of secretary 06 August 2015
TM02 - Termination of appointment of secretary 06 August 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 17 December 2013
AUD - Auditor's letter of resignation 18 November 2013
AP03 - Appointment of secretary 08 July 2013
TM02 - Termination of appointment of secretary 08 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 29 May 2012
TM01 - Termination of appointment of director 20 January 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 06 June 2011
RESOLUTIONS - N/A 20 May 2011
MAR - Memorandum and Articles - used in re-registration 20 May 2011
CERT10 - Re-registration of a company from public to private 20 May 2011
RR02 - Application by a public company for re-registration as a private limited company 20 May 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 01 August 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
363a - Annual Return 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 22 August 2007
395 - Particulars of a mortgage or charge 20 June 2007
363s - Annual Return 19 December 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
AA - Annual Accounts 08 June 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 20 April 2005
363s - Annual Return 16 December 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 23 October 2003
395 - Particulars of a mortgage or charge 07 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2003
395 - Particulars of a mortgage or charge 11 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 20 October 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 21 December 1999
363s - Annual Return 22 February 1999
288b - Notice of resignation of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
395 - Particulars of a mortgage or charge 07 December 1998
AA - Annual Accounts 18 September 1998
RESOLUTIONS - N/A 31 July 1998
RESOLUTIONS - N/A 31 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1998
123 - Notice of increase in nominal capital 31 July 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
363s - Annual Return 20 January 1998
287 - Change in situation or address of Registered Office 20 January 1998
225 - Change of Accounting Reference Date 13 October 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
395 - Particulars of a mortgage or charge 24 July 1997
CERT8 - Certificate to entitle a public company to commence business and borrow 26 June 1997
117 - Application by a public company for certificate to commence business and statutory declaration in support 26 June 1997
NEWINC - New incorporation documents 21 November 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2007 Outstanding

N/A

Composite all assets guarantee and debenture 16 June 2003 Outstanding

N/A

Mortgage debenture 10 June 2003 Fully Satisfied

N/A

Composite guarantee and debenture 04 December 1998 Fully Satisfied

N/A

Mortgage debenture 21 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.