About

Registered Number: 03405028
Date of Incorporation: 18/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Woodyard Cottage S, Fawsley Estate, Daventry, Northamptonshire, NN11 3BS

 

Lindale Enterprises Ltd was founded on 18 July 1997 with its registered office in Daventry in Northamptonshire. The business has 3 directors listed as Trickett, Margaret Ann, Daker, Emma, Daker, Martin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAKER, Emma 09 September 1997 - 1
DAKER, Martin 15 July 2012 23 October 2019 1
Secretary Name Appointed Resigned Total Appointments
TRICKETT, Margaret Ann 09 September 1997 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 29 April 2020
TM01 - Termination of appointment of director 24 October 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 28 April 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 29 April 2014
AD01 - Change of registered office address 27 November 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 13 September 2012
CH01 - Change of particulars for director 13 September 2012
AP01 - Appointment of director 02 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 30 August 2011
AA - Annual Accounts 31 May 2011
AD01 - Change of registered office address 17 September 2010
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 22 July 2009
AA - Annual Accounts 11 November 2008
363s - Annual Return 05 November 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
287 - Change in situation or address of Registered Office 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 04 June 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 25 July 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 28 September 1999
AA - Annual Accounts 06 June 1999
288c - Notice of change of directors or secretaries or in their particulars 18 November 1998
287 - Change in situation or address of Registered Office 18 November 1998
363a - Annual Return 14 September 1998
287 - Change in situation or address of Registered Office 19 August 1998
288c - Notice of change of directors or secretaries or in their particulars 10 November 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1997
NEWINC - New incorporation documents 18 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.