About

Registered Number: 04348880
Date of Incorporation: 08/01/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 2 months ago)
Registered Address: Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

 

Based in Hertfordshire, Lindesign Ltd was registered on 08 January 2002, it's status at Companies House is "Dissolved". There are 2 directors listed as Cook, Patricia Elizabeth, Bishop, Michael Kenneth for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Michael Kenneth 25 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
COOK, Patricia Elizabeth 25 February 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 22 October 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 06 February 2013
CH01 - Change of particulars for director 06 February 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 17 November 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 12 January 2005
363s - Annual Return 22 January 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 03 February 2003
288c - Notice of change of directors or secretaries or in their particulars 27 October 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
CERTNM - Change of name certificate 28 February 2002
NEWINC - New incorporation documents 08 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.