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.
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 |
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 |
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 |