Advanced company searchLink opens in new window

J. LINDEBERG LIMITED

Company number 04458593

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)
01 Nov 2018 AP01 Appointment of Mr Daniel Bo Kenneth Johansson as a director on 15 October 2018
11 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2018 CS01 Confirmation statement made on 11 June 2018 with updates
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2018 AA Accounts for a small company made up to 31 December 2017
01 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2017 PSC01 Notification of Dan Friis as a person with significant control on 6 April 2016
31 Oct 2017 PSC01 Notification of Allan Warburg as a person with significant control on 6 April 2016
31 Oct 2017 CS01 Confirmation statement made on 11 June 2017 with updates
31 Oct 2017 PSC01 Notification of Anders Holch Povlsen as a person with significant control on 6 April 2016
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
30 May 2017 AA Accounts for a small company made up to 31 December 2016
20 Sep 2016 AA Full accounts made up to 31 December 2015
13 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-09-12
  • GBP 378,072
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
10 Jun 2015 AA Full accounts made up to 31 December 2014
07 May 2015 AD01 Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 7 May 2015
22 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2014 AA Full accounts made up to 31 December 2013
06 Mar 2014 TM01 Termination of appointment of Per Jalvemyr as a director
16 Jul 2013 AA Full accounts made up to 31 December 2012