- 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) |
---|---|---|---|
21 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
18 Jun 2016 | CH01 | Director's details changed for Ronald Thomas Tait on 1 October 2009 | |
20 May 2016 | TM01 | Termination of appointment of George Blythe as a director on 1 May 2016 | |
20 May 2016 | TM01 | Termination of appointment of Brenda York Hackett as a director on 27 August 2015 | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
22 Jul 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
18 Jul 2014 | AP03 | Appointment of Mr Keith Caville Stephenson as a secretary on 16 May 2014 | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jun 2014 | TM01 | Termination of appointment of Elizabeth Hackett as a director | |
17 Jun 2014 | TM01 | Termination of appointment of Michael Hackett as a director | |
17 Jun 2014 | TM02 | Termination of appointment of Elizabeth Hackett as a secretary | |
17 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
04 Jun 2014 | AP01 | Appointment of Mr Ian Booth Robinson as a director | |
04 Jun 2014 | AP01 | Appointment of Keith Caville Stephenson as a director | |
04 Jun 2014 | AP01 | Appointment of Christopher Darryl Walwyn James as a director | |
22 May 2014 | MR01 | Registration of charge 012147540002 | |
22 May 2014 | MR01 | Registration of charge 012147540003 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 May 2013 | AR01 |
Annual return made up to 22 May 2013 with full list of shareholders
|
|
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
11 Mar 2011 | CH01 | Director's details changed for Mr Michael Lindsay Hackett on 21 January 2011 |