- Company Overview for LINDISFARNE LIMITED (01214754)
- Filing history for LINDISFARNE LIMITED (01214754)
- People for LINDISFARNE LIMITED (01214754)
- Charges for LINDISFARNE LIMITED (01214754)
- Registers for LINDISFARNE LIMITED (01214754)
- More for LINDISFARNE LIMITED (01214754)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Aug 2024 | AP01 | Appointment of Ms Jodie Gunn Wilson as a director on 1 July 2024 | |
15 Aug 2024 | AP01 | Appointment of Mr Neil Jeremy Osborne as a director on 1 July 2024 | |
15 Aug 2024 | TM01 | Termination of appointment of Christopher Darryl Walwyn-James as a director on 1 July 2024 | |
07 Jun 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
13 Jun 2023 | AD03 | Register(s) moved to registered inspection location St Aiden's Winery Holy Island Berwick-upon-Tweed Northumberland TD15 2RX | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
29 May 2020 | PSC05 | Change of details for Harry Hotspur Holdings Limited as a person with significant control on 22 May 2020 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Sep 2019 | TM01 | Termination of appointment of Ronald Thomas Tait as a director on 31 December 2017 | |
07 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
24 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jun 2017 | AD02 | Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to St Aiden's Winery Holy Island Berwick-upon-Tweed Northumberland TD15 2RX | |
21 Jun 2017 | AD04 | Register(s) moved to registered office address St. Aidan's Winery Holy Island Northumberland TD15 2RX | |
09 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |