About

Registered Number: 06285095
Date of Incorporation: 19/06/2007 (16 years and 10 months ago)
Company Status: Active
Date of Dissolution: 29/11/2016 (7 years and 5 months ago)
Registered Address: Perfecta Works, Bath Road, Kettering, Northants, NN16 8NQ

 

Established in 2007, Lindsay Street Management Company Ltd have registered office in Kettering in Northants, it's status in the Companies House registry is set to "Active". This business has 5 directors listed as Lloyd, Sharon Pearl, Paterson, Helen Mary, Rahim, Golam, Shah, Prinal Vinodchandra, Wardle, Charlotte Emma in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LLOYD, Sharon Pearl 07 September 2009 31 March 2010 1
PATERSON, Helen Mary 20 January 2012 01 April 2013 1
RAHIM, Golam 01 April 2013 30 April 2014 1
SHAH, Prinal Vinodchandra 31 March 2010 20 January 2012 1
WARDLE, Charlotte Emma 30 March 2014 08 January 2017 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
AA - Annual Accounts 31 March 2017
TM02 - Termination of appointment of secretary 11 January 2017
AR01 - Annual Return 03 January 2017
AD01 - Change of registered office address 03 January 2017
RT01 - Application for administrative restoration to the register 03 January 2017
GAZ2 - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 17 July 2014
AP03 - Appointment of secretary 17 July 2014
TM02 - Termination of appointment of secretary 17 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 04 September 2013
TM02 - Termination of appointment of secretary 04 September 2013
AP03 - Appointment of secretary 04 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 20 July 2012
AP03 - Appointment of secretary 01 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 08 September 2010
AP03 - Appointment of secretary 12 August 2010
TM02 - Termination of appointment of secretary 12 August 2010
AA - Annual Accounts 17 March 2010
AP01 - Appointment of director 22 October 2009
AP03 - Appointment of secretary 22 October 2009
TM01 - Termination of appointment of director 22 October 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 29 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
288b - Notice of resignation of directors or secretaries 19 June 2007
NEWINC - New incorporation documents 19 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.