About

Registered Number: 05681170
Date of Incorporation: 20/01/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 104 Shireoaks Common, Shireoaks, Worksop, Nottinghamshire, S81 8PJ,

 

Lindrick Properties Ltd was registered on 20 January 2006 and are based in Worksop in Nottinghamshire. The companies director is Williams, Julie Diane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Julie Diane 11 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 08 October 2019
CH01 - Change of particulars for director 05 July 2019
CH03 - Change of particulars for secretary 05 July 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 02 September 2015
AD01 - Change of registered office address 05 June 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
AD01 - Change of registered office address 16 February 2012
CH03 - Change of particulars for secretary 16 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 17 August 2007
395 - Particulars of a mortgage or charge 02 June 2007
395 - Particulars of a mortgage or charge 12 May 2007
363s - Annual Return 15 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
287 - Change in situation or address of Registered Office 23 November 2006
225 - Change of Accounting Reference Date 23 November 2006
395 - Particulars of a mortgage or charge 26 September 2006
395 - Particulars of a mortgage or charge 16 August 2006
395 - Particulars of a mortgage or charge 06 June 2006
395 - Particulars of a mortgage or charge 30 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
287 - Change in situation or address of Registered Office 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
NEWINC - New incorporation documents 20 January 2006

Mortgages & Charges

Description Date Status Charge by
Deed of charge 01 June 2007 Outstanding

N/A

Deed of charge 09 May 2007 Outstanding

N/A

Deed of charge 25 September 2006 Outstanding

N/A

Deed of charge 08 August 2006 Outstanding

N/A

Deed of charge 22 May 2006 Outstanding

N/A

Deed of charge 17 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.