About

Registered Number: SC323146
Date of Incorporation: 08/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 5 Inkbottle Walk, Stonehaven, Kincardineshire, AB39 2PE

 

Based in Stonehaven, Ln Infotech Ltd was founded on 08 May 2007, it's status at Companies House is "Active". The business has 4 directors listed as Dovell, Lindsay, Dovell, John Trevor, Neave, Jill Anne, Neave, Lindsay Catherine at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOVELL, John Trevor 01 October 2011 - 1
NEAVE, Lindsay Catherine 01 October 2007 01 October 2011 1
Secretary Name Appointed Resigned Total Appointments
DOVELL, Lindsay 01 May 2012 - 1
NEAVE, Jill Anne 14 November 2007 08 May 2011 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 02 July 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 20 December 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 26 November 2018
PSC04 - N/A 26 November 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 23 June 2016
CH03 - Change of particulars for secretary 23 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 08 June 2015
CH01 - Change of particulars for director 05 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 14 December 2012
AP01 - Appointment of director 05 November 2012
AR01 - Annual Return 09 May 2012
AP03 - Appointment of secretary 08 May 2012
AP01 - Appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
CH01 - Change of particulars for director 21 September 2011
AD01 - Change of registered office address 21 September 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 27 June 2011
TM02 - Termination of appointment of secretary 27 June 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 06 January 2010
287 - Change in situation or address of Registered Office 15 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
363a - Annual Return 05 June 2009
CERTNM - Change of name certificate 05 June 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 10 June 2008
287 - Change in situation or address of Registered Office 10 June 2008
287 - Change in situation or address of Registered Office 23 April 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
225 - Change of Accounting Reference Date 06 June 2007
NEWINC - New incorporation documents 08 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.