- Company Overview for LINDENMEYR INTERNATIONAL LTD. (00572338)
- Filing history for LINDENMEYR INTERNATIONAL LTD. (00572338)
- People for LINDENMEYR INTERNATIONAL LTD. (00572338)
- Charges for LINDENMEYR INTERNATIONAL LTD. (00572338)
- More for LINDENMEYR INTERNATIONAL LTD. (00572338)
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) |
---|---|---|---|
12 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
13 May 2020 | RESOLUTIONS |
Resolutions
|
|
12 May 2020 | AD01 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to Suite a - Priory House High Street Reigate RH2 9AE on 12 May 2020 | |
29 Apr 2020 | AP01 | Appointment of Mr. Josef Felsinger as a director on 24 March 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
30 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
11 Jan 2019 | AP01 | Appointment of Peter Martin Harding as a director on 2 January 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
18 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
27 Apr 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
13 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
02 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 21 October 2015
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 2 September 2015
|
|
28 Aug 2015 | AP03 | Appointment of Mr Franz Buchtele as a secretary on 13 August 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Kenneth Wallach as a director on 13 August 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Andrew Wallach as a director on 13 August 2015 | |
28 Aug 2015 | TM02 | Termination of appointment of Andrew Wallach as a secretary on 13 August 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr Michael Tomo Molyvos Jones as a director on 13 August 2015 | |
13 Aug 2015 | AP01 | Appointment of Mr Franz Buchtele as a director on 13 August 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |