Advanced company searchLink opens in new window

LINDSAY BROTHERS (CLOTHIERS) LIMITED

Company number 00549555

Filter by category

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)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
11 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3,000
20 May 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3,000
07 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3,000
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
24 May 2012 TM01 Termination of appointment of Janet Ferguson as a director on 24 May 2012
15 Mar 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
14 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Feb 2011 AA Total exemption small company accounts made up to 31 January 2010
20 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
20 Jan 2011 CH01 Director's details changed for Mr George Edward Patrick Inchmore on 31 December 2010
20 Jan 2011 CH01 Director's details changed for Ms Janet Ferguson on 31 December 2010
20 Jan 2011 CH03 Secretary's details changed for Mr George Edward Patrick Inchmore on 31 December 2010
08 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Janet Ferguson on 31 December 2009