Advanced company searchLink opens in new window

LINDENMEYR INTERNATIONAL LTD.

Company number 00572338

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)
12 Aug 2020 AA Full accounts made up to 31 December 2019
13 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-12
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
  • EUR 500,000
  • GBP 25,000
02 Nov 2015 SH01 Statement of capital following an allotment of shares on 21 October 2015
  • EUR 250,000
  • GBP 25,000
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
  • GBP 25,000
  • EUR 250,000
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
  • GBP 25,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013