Having been setup in 2002, Lindum Refrigeration Services Ltd has its registered office in North East Lincolnshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAMPSON, Deborah Susan | 23 July 2010 | - | 1 |
SAMPSON, Paul | 22 July 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKER, Natalie | 04 March 2020 | - | 1 |
POPPLEWELL, John Robert | 22 July 2002 | 04 March 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 July 2020 | |
AA - Annual Accounts | 18 March 2020 | |
AP03 - Appointment of secretary | 06 March 2020 | |
TM02 - Termination of appointment of secretary | 06 March 2020 | |
CS01 - N/A | 22 July 2019 | |
AA - Annual Accounts | 11 April 2019 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 12 April 2018 | |
CS01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 07 March 2017 | |
CS01 - N/A | 26 July 2016 | |
AA - Annual Accounts | 08 March 2016 | |
AR01 - Annual Return | 18 August 2015 | |
AA - Annual Accounts | 18 February 2015 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 18 February 2014 | |
AR01 - Annual Return | 08 August 2013 | |
AA - Annual Accounts | 11 April 2013 | |
AR01 - Annual Return | 23 July 2012 | |
CH01 - Change of particulars for director | 23 July 2012 | |
AA - Annual Accounts | 05 March 2012 | |
AR01 - Annual Return | 26 July 2011 | |
CH01 - Change of particulars for director | 26 July 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AP01 - Appointment of director | 09 August 2010 | |
AR01 - Annual Return | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
AA - Annual Accounts | 09 April 2010 | |
363a - Annual Return | 18 August 2009 | |
AA - Annual Accounts | 19 June 2009 | |
363a - Annual Return | 22 July 2008 | |
AA - Annual Accounts | 10 March 2008 | |
363s - Annual Return | 09 August 2007 | |
AA - Annual Accounts | 29 March 2007 | |
363s - Annual Return | 16 August 2006 | |
AA - Annual Accounts | 20 June 2006 | |
363a - Annual Return | 29 July 2005 | |
AA - Annual Accounts | 20 June 2005 | |
363s - Annual Return | 03 August 2004 | |
AA - Annual Accounts | 25 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 February 2004 | |
363s - Annual Return | 30 July 2003 | |
287 - Change in situation or address of Registered Office | 11 March 2003 | |
395 - Particulars of a mortgage or charge | 16 January 2003 | |
225 - Change of Accounting Reference Date | 11 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 December 2002 | |
288a - Notice of appointment of directors or secretaries | 23 September 2002 | |
288a - Notice of appointment of directors or secretaries | 23 September 2002 | |
287 - Change in situation or address of Registered Office | 23 September 2002 | |
288b - Notice of resignation of directors or secretaries | 23 September 2002 | |
288b - Notice of resignation of directors or secretaries | 23 September 2002 | |
NEWINC - New incorporation documents | 22 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 January 2003 | Fully Satisfied |
N/A |