About

Registered Number: 05702629
Date of Incorporation: 08/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit 25, Victory Park Iii, Medway City Estate, Rochester, Kent, ME2 4ER

 

S.C. Lindridge Building Services Ltd was registered on 08 February 2006 with its registered office in Rochester in Kent, it's status at Companies House is "Active". The current directors of the company are listed as Hill, Susan, Lindridge, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDRIDGE, John 08 February 2006 18 April 2006 1
Secretary Name Appointed Resigned Total Appointments
HILL, Susan 08 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 10 February 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 26 October 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 26 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 22 December 2008
363s - Annual Return 04 March 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 01 March 2007
225 - Change of Accounting Reference Date 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
NEWINC - New incorporation documents 08 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.