Advanced company searchLink opens in new window

LINDHILL CONSULTANCY SERVICES LIMITED

Company number 05288987

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 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
04 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200
03 Oct 2013 AD01 Registered office address changed from 5 Venture House Fifth Avenue Letchworth Garden City Hertfordshire SG6 2HW United Kingdom on 3 October 2013
19 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
24 Jul 2013 AP01 Appointment of Clair Davison as a director
18 Mar 2013 AD01 Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 18 March 2013
10 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
30 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
29 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
29 Nov 2010 AP01 Appointment of Lee Fitzpatrick as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 15/10/2019
17 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
06 Jan 2010 AR01 Annual return made up to 17 November 2009 with full list of shareholders
08 Aug 2009 AA Total exemption small company accounts made up to 30 November 2008
23 Dec 2008 AA Total exemption small company accounts made up to 30 November 2007
24 Nov 2008 363a Return made up to 17/11/08; full list of members
14 Nov 2008 288b Appointment terminated director gary fitzpatrick
12 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
20 Mar 2008 AA Total exemption small company accounts made up to 30 November 2006
22 Nov 2007 363a Return made up to 17/11/07; full list of members
02 May 2007 288c Director's particulars changed
24 Nov 2006 363a Return made up to 17/11/06; full list of members
07 Mar 2006 123 Nc inc already adjusted 01/02/06