Advanced company searchLink opens in new window

LINDSAY MCKENNA LIMITED

Company number 04068841

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)
19 Sep 2005 363s Return made up to 11/09/05; full list of members
01 Apr 2005 288a New director appointed
24 Mar 2005 225 Accounting reference date extended from 31/03/05 to 30/04/05
06 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
22 Oct 2004 363s Return made up to 11/09/04; full list of members
22 Jul 2004 88(3) Particulars of contract relating to shares
22 Jul 2004 88(2)R Ad 31/03/04--------- £ si 2@1=2 £ ic 2/4
07 Jan 2004 AA Total exemption small company accounts made up to 31 March 2003
19 Sep 2003 363s Return made up to 11/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/03
04 Jul 2003 287 Registered office changed on 04/07/03 from: 35 high street theale reading berkshire RG7 5AH
26 Jan 2003 363s Return made up to 11/09/02; full list of members
10 Dec 2002 AA Total exemption full accounts made up to 31 March 2002
20 Sep 2001 363s Return made up to 11/09/01; full list of members
04 Sep 2001 AA Total exemption full accounts made up to 31 March 2001
09 Aug 2001 88(2)R Ad 19/07/01--------- £ si 1@1=1 £ ic 1/2
06 Mar 2001 225 Accounting reference date shortened from 30/09/01 to 31/03/01
13 Dec 2000 CERTNM Company name changed stateflow LIMITED\certificate issued on 14/12/00
30 Nov 2000 288a New secretary appointed
30 Nov 2000 288a New director appointed
30 Nov 2000 287 Registered office changed on 30/11/00 from: 1 mitchell lane bristol avon BS1 6BU
28 Nov 2000 288b Secretary resigned
28 Nov 2000 288b Director resigned
11 Sep 2000 NEWINC Incorporation