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.
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 |
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 |
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 |