About

Registered Number: 02656600
Date of Incorporation: 23/10/1991 (32 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 6 months ago)
Registered Address: Priority Enterprise Park, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2BG

 

Founded in 1991, Lindens Property Ltd has its registered office in Vale Of Glamorgan, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRIS, Cheryl 25 November 1991 29 April 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 06 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 03 April 2012
CERTNM - Change of name certificate 02 December 2011
CONNOT - N/A 02 December 2011
AR01 - Annual Return 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH03 - Change of particulars for secretary 19 October 2011
AA - Annual Accounts 05 April 2011
AA01 - Change of accounting reference date 11 January 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 04 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 January 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 08 December 2008
395 - Particulars of a mortgage or charge 21 November 2008
395 - Particulars of a mortgage or charge 18 November 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 14 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 26 October 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 31 August 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 27 September 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 12 October 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 30 December 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 23 October 1997
AAMD - Amended Accounts 02 January 1997
363s - Annual Return 15 November 1996
AA - Annual Accounts 15 October 1996
395 - Particulars of a mortgage or charge 11 March 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 11 July 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 16 August 1994
288 - N/A 16 May 1994
363s - Annual Return 20 October 1993
AA - Annual Accounts 03 October 1993
287 - Change in situation or address of Registered Office 20 September 1993
363s - Annual Return 17 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1992
395 - Particulars of a mortgage or charge 09 March 1992
395 - Particulars of a mortgage or charge 06 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 February 1992
MEM/ARTS - N/A 19 December 1991
287 - Change in situation or address of Registered Office 16 December 1991
288 - N/A 16 December 1991
288 - N/A 16 December 1991
288 - N/A 16 December 1991
CERTNM - Change of name certificate 12 December 1991
NEWINC - New incorporation documents 23 October 1991
NEWINC - New incorporation documents 23 October 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 November 2008 Outstanding

N/A

Guarantee & debenture 29 October 2008 Outstanding

N/A

Mortgage debenture 06 March 1996 Fully Satisfied

N/A

Legal charge 21 February 1992 Fully Satisfied

N/A

Debenture 21 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.