About

Registered Number: 01214754
Date of Incorporation: 03/06/1975 (48 years and 11 months ago)
Company Status: Active
Registered Address: St. Aidan's Winery, Holy Island, Northumberland, TD15 2RX

 

Based in Northumberland, Lindisfarne Ltd was established in 1975, it's status is listed as "Active". The companies directors are listed as Stephenson, Keith Caville, Blythe, George, Hackett, Brenda York, Hackett, Elizabeth, Hackett, Michael Lindsay, Tait, Ronald Thomas at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYTHE, George 18 September 2003 01 May 2016 1
HACKETT, Brenda York 18 September 2003 27 August 2015 1
HACKETT, Elizabeth N/A 15 May 2014 1
HACKETT, Michael Lindsay N/A 15 May 2014 1
TAIT, Ronald Thomas N/A 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
STEPHENSON, Keith Caville 16 May 2014 - 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
PSC05 - N/A 29 May 2020
AA - Annual Accounts 23 September 2019
TM01 - Termination of appointment of director 23 September 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 24 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2017
AD04 - Change of location of company records to the registered office 21 June 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 21 June 2016
CH01 - Change of particulars for director 18 June 2016
TM01 - Termination of appointment of director 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 18 June 2015
AR01 - Annual Return 22 July 2014
AP03 - Appointment of secretary 18 July 2014
AA - Annual Accounts 18 June 2014
TM01 - Termination of appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
TM02 - Termination of appointment of secretary 17 June 2014
MR04 - N/A 17 June 2014
AP01 - Appointment of director 04 June 2014
AP01 - Appointment of director 04 June 2014
AP01 - Appointment of director 04 June 2014
MR01 - N/A 22 May 2014
MR01 - N/A 22 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 03 June 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 04 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 06 July 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 14 June 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 10 June 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 03 June 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
363a - Annual Return 02 June 2003
AA - Annual Accounts 01 April 2003
363a - Annual Return 01 June 2002
AA - Annual Accounts 29 March 2002
AA - Annual Accounts 14 August 2001
363a - Annual Return 06 June 2001
363a - Annual Return 16 June 2000
AA - Annual Accounts 06 June 2000
AA - Annual Accounts 09 July 1999
363s - Annual Return 10 June 1999
AA - Annual Accounts 09 July 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 08 August 1996
363s - Annual Return 12 June 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 07 September 1994
363s - Annual Return 06 June 1994
363s - Annual Return 14 June 1993
AA - Annual Accounts 07 May 1993
363s - Annual Return 08 June 1992
AA - Annual Accounts 12 May 1992
363b - Annual Return 22 July 1991
AA - Annual Accounts 07 May 1991
363 - Annual Return 03 January 1991
AA - Annual Accounts 23 October 1990
288 - N/A 17 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1989
AA - Annual Accounts 07 September 1989
363 - Annual Return 07 September 1989
RESOLUTIONS - N/A 18 October 1988
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
288 - N/A 08 July 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
AA - Annual Accounts 01 July 1986
363 - Annual Return 01 July 1986
NEWINC - New incorporation documents 03 June 1975
MISC - Miscellaneous document 03 June 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2014 Outstanding

N/A

A registered charge 16 May 2014 Outstanding

N/A

Debenture 12 December 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.