About

Registered Number: 02256862
Date of Incorporation: 12/05/1988 (36 years and 11 months ago)
Company Status: Active
Registered Address: Central House, Otley Road, Harrogate, HG3 1UF,

 

Founded in 1988, Lindam Ltd has its registered office in Harrogate, it's status at Companies House is "Active". The companies directors are listed as Dunn, Steven, Emrey, Thomas, Hardin, Margaret, Keimach, Andy, Mann, Robert, Moor, Richard John, Moore, Nigel Anthony, Thompson, Emma, Toulson, Matthew at Companies House. We don't currently know the number of employees at Lindam Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Steven 13 January 2010 - 1
EMREY, Thomas 21 September 2018 - 1
HARDIN, Margaret 13 January 2010 30 April 2013 1
KEIMACH, Andy 31 March 2015 25 January 2018 1
MANN, Robert 01 March 2013 31 March 2015 1
MOOR, Richard John 16 April 1999 13 January 2010 1
MOORE, Nigel Anthony 06 May 2005 23 October 2007 1
THOMPSON, Emma 16 April 1999 21 August 2000 1
TOULSON, Matthew 01 December 2007 13 January 2010 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 05 October 2018
AP01 - Appointment of director 21 September 2018
TM01 - Termination of appointment of director 31 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 06 October 2017
AD01 - Change of registered office address 10 July 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 31 December 2015
AP01 - Appointment of director 19 October 2015
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 31 March 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 30 April 2013
AP01 - Appointment of director 04 March 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 14 December 2012
TM01 - Termination of appointment of director 20 July 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 16 January 2012
CH01 - Change of particulars for director 16 January 2012
AA - Annual Accounts 04 October 2011
AD01 - Change of registered office address 01 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 17 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2010
AP01 - Appointment of director 10 February 2010
AP01 - Appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AR01 - Annual Return 02 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
363a - Annual Return 31 January 2008
288b - Notice of resignation of directors or secretaries 25 October 2007
AAMD - Amended Accounts 23 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 26 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
363s - Annual Return 11 March 2005
288a - Notice of appointment of directors or secretaries 07 June 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 02 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2002
363s - Annual Return 10 January 2002
395 - Particulars of a mortgage or charge 05 January 2002
AA - Annual Accounts 17 April 2001
363s - Annual Return 02 January 2001
288b - Notice of resignation of directors or secretaries 23 August 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 27 September 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
287 - Change in situation or address of Registered Office 29 March 1999
363s - Annual Return 31 December 1998
395 - Particulars of a mortgage or charge 24 December 1998
AA - Annual Accounts 13 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1998
395 - Particulars of a mortgage or charge 03 September 1998
363s - Annual Return 19 January 1998
287 - Change in situation or address of Registered Office 30 October 1997
AA - Annual Accounts 26 August 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
363s - Annual Return 05 March 1997
287 - Change in situation or address of Registered Office 15 December 1996
AA - Annual Accounts 02 November 1996
363s - Annual Return 11 February 1996
395 - Particulars of a mortgage or charge 29 December 1995
AA - Annual Accounts 13 September 1995
395 - Particulars of a mortgage or charge 01 April 1995
363s - Annual Return 08 February 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 15 February 1994
AA - Annual Accounts 24 May 1993
363s - Annual Return 17 February 1993
AA - Annual Accounts 22 May 1992
363b - Annual Return 04 February 1992
AA - Annual Accounts 01 August 1991
363a - Annual Return 02 July 1991
288 - N/A 21 May 1991
288 - N/A 05 April 1991
288 - N/A 05 April 1991
AA - Annual Accounts 16 January 1991
AA - Annual Accounts 02 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1990
363 - Annual Return 04 July 1990
395 - Particulars of a mortgage or charge 17 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 May 1989
RESOLUTIONS - N/A 21 October 1988
MEM/ARTS - N/A 21 October 1988
CERTNM - Change of name certificate 29 September 1988
CERTNM - Change of name certificate 29 September 1988
288 - N/A 20 September 1988
288 - N/A 17 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1988
NEWINC - New incorporation documents 12 May 1988

Mortgages & Charges

Description Date Status Charge by
Charge over bank account 15 January 2010 Outstanding

N/A

Charge over bank account 15 January 2010 Fully Satisfied

N/A

Floating charge 21 December 2001 Fully Satisfied

N/A

Floating charge 21 December 1998 Fully Satisfied

N/A

Debenture 18 August 1998 Fully Satisfied

N/A

Floating charge 20 December 1995 Fully Satisfied

N/A

Charge 24 March 1995 Fully Satisfied

N/A

Charge 02 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.