Advanced company searchLink opens in new window

LINDLEY DEVELOPMENTS LIMITED

Company number 02163925

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
20 Jun 2017 AD01 Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 20 June 2017
19 Jun 2017 AD02 Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA
19 Jun 2017 600 Appointment of a voluntary liquidator
19 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-31
19 Jun 2017 LIQ01 Declaration of solvency
20 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
16 Nov 2016 CH01 Director's details changed for Mahesh Beniwal on 22 October 2016
21 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
20 May 2016 TM01 Termination of appointment of Andrew David Marshall as a director on 19 May 2016
12 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3
26 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Jun 2015 AP01 Appointment of Andrew David Marshall as a director on 23 July 2014
05 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
05 Aug 2014 MR04 Satisfaction of charge 1 in full
05 Aug 2014 MR04 Satisfaction of charge 2 in full
31 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3
27 Jun 2014 TM01 Termination of appointment of Craig Gurney as a director
15 May 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Sep 2013 CH01 Director's details changed for James Bateman on 31 August 2013
10 Sep 2013 CH01 Director's details changed for Craig William Gurney on 31 August 2013
26 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
12 Jul 2013 TM01 Termination of appointment of Paul Redman as a director
05 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012