About

Registered Number: 04338777
Date of Incorporation: 12/12/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire, MK2 2BA

 

Founded in 2001, Lindler Court Management Ltd are based in Buckinghamshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. Lindler Court Management Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Dean 10 December 2004 19 January 2006 1
SMITH, Christopher John 01 April 2005 04 January 2007 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Chris 10 December 2004 31 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 13 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 15 December 2012
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 17 December 2011
CH01 - Change of particulars for director 17 December 2011
AD01 - Change of registered office address 17 December 2011
AP04 - Appointment of corporate secretary 10 June 2011
AD01 - Change of registered office address 06 May 2011
TM02 - Termination of appointment of secretary 06 May 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 12 August 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 15 December 2009
CH04 - Change of particulars for corporate secretary 15 December 2009
CH01 - Change of particulars for director 15 December 2009
TM02 - Termination of appointment of secretary 13 November 2009
AD01 - Change of registered office address 13 November 2009
AD01 - Change of registered office address 03 November 2009
AP04 - Appointment of corporate secretary 03 November 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 28 July 2008
AA - Annual Accounts 29 February 2008
AA - Annual Accounts 23 February 2007
363s - Annual Return 17 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 12 January 2006
288b - Notice of resignation of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
287 - Change in situation or address of Registered Office 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
363s - Annual Return 15 February 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
AA - Annual Accounts 18 November 2004
363s - Annual Return 27 August 2004
AA - Annual Accounts 11 September 2003
225 - Change of Accounting Reference Date 07 September 2003
363s - Annual Return 22 March 2003
288b - Notice of resignation of directors or secretaries 18 December 2001
NEWINC - New incorporation documents 12 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.