About

Registered Number: 04837960
Date of Incorporation: 18/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 9 Thorne Road, Doncaster, South Yorkshire, DN1 2HJ

 

Lindsay Barber & Co Ltd was founded on 18 July 2003 and are based in Doncaster, it's status at Companies House is "Active". Barber, Susan is the current director of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARBER, Susan 18 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 09 February 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 29 July 2008
287 - Change in situation or address of Registered Office 28 May 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 08 April 2005
395 - Particulars of a mortgage or charge 11 November 2004
363s - Annual Return 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
RESOLUTIONS - N/A 28 July 2003
RESOLUTIONS - N/A 28 July 2003
123 - Notice of increase in nominal capital 28 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 18 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.