About

Registered Number: 06442522
Date of Incorporation: 03/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Lindop Toyota, Station Road, Queensferry, Flintshire, CH5 2TE

 

Based in Queensferry, Lindop Property Ltd was established in 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 06 October 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 07 December 2018
AA01 - Change of accounting reference date 26 September 2018
MR01 - N/A 23 January 2018
MR04 - N/A 22 December 2017
CS01 - N/A 13 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 01 October 2012
MG01 - Particulars of a mortgage or charge 07 July 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 06 October 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
363a - Annual Return 19 January 2009
287 - Change in situation or address of Registered Office 08 January 2009
395 - Particulars of a mortgage or charge 05 December 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
RESOLUTIONS - N/A 02 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
395 - Particulars of a mortgage or charge 17 May 2008
CERTNM - Change of name certificate 25 April 2008
NEWINC - New incorporation documents 03 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2018 Outstanding

N/A

Debenture 05 July 2012 Fully Satisfied

N/A

Legal mortgage 03 December 2008 Outstanding

N/A

Debenture 16 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.