About

Registered Number: 05832908
Date of Incorporation: 31/05/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 4 South Terrace, South Street, Dorchester, Dorset, DT1 1DE

 

Linden Court Dorchester Ltd was registered on 31 May 2006. The business has 6 directors listed as Baker, Kenneth John, Bollom, Lawrence Gerard, Lintott, Norah, Stevens, Stella Doreen, Giblett, Phyllis Margaret, Lindsay-watson, Grizel Mary in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Kenneth John 22 June 2017 - 1
BOLLOM, Lawrence Gerard 31 May 2006 - 1
LINTOTT, Norah 31 May 2006 - 1
STEVENS, Stella Doreen 31 May 2006 - 1
GIBLETT, Phyllis Margaret 31 May 2006 04 December 2016 1
LINDSAY-WATSON, Grizel Mary 31 May 2006 22 December 2009 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 18 February 2018
AP01 - Appointment of director 24 June 2017
CS01 - N/A 11 June 2017
TM01 - Termination of appointment of director 11 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 26 June 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 20 June 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 22 February 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 26 July 2010
TM01 - Termination of appointment of director 25 July 2010
CH01 - Change of particulars for director 25 July 2010
CH01 - Change of particulars for director 25 July 2010
CH01 - Change of particulars for director 25 July 2010
CH01 - Change of particulars for director 25 July 2010
CH01 - Change of particulars for director 25 July 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 04 July 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 July 2007
353 - Register of members 30 July 2007
287 - Change in situation or address of Registered Office 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
NEWINC - New incorporation documents 31 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.