About

Registered Number: 06724801
Date of Incorporation: 15/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (5 years and 11 months ago)
Registered Address: 94-96 Oswald Road, Scunthorpe, DN15 7PA

 

Lindbergh Management Consultants Ltd was founded on 15 October 2008, it's status at Companies House is "Dissolved". We do not know the number of employees at Lindbergh Management Consultants Ltd. The companies directors are listed as Brummell, Jacqueline Barbara, Crabtree, John, Incorporate Secretariat Limited, Lister, Janet Johnston.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUMMELL, Jacqueline Barbara 01 January 2012 - 1
CRABTREE, John 01 January 2012 - 1
LISTER, Janet Johnston 30 September 2010 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
INCORPORATE SECRETARIAT LIMITED 15 October 2008 15 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 12 February 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 24 March 2017
AA - Annual Accounts 31 January 2017
AA01 - Change of accounting reference date 05 January 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 27 April 2015
AA01 - Change of accounting reference date 20 April 2015
AR01 - Annual Return 03 November 2014
AD01 - Change of registered office address 03 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 22 October 2013
SH01 - Return of Allotment of shares 12 August 2013
AA - Annual Accounts 31 July 2013
CH01 - Change of particulars for director 03 December 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 10 July 2012
SH01 - Return of Allotment of shares 10 July 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 15 February 2012
SH01 - Return of Allotment of shares 15 February 2012
TM01 - Termination of appointment of director 19 January 2012
AP01 - Appointment of director 18 January 2012
AP01 - Appointment of director 18 January 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 19 October 2010
AP01 - Appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 December 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
NEWINC - New incorporation documents 15 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.