- Company Overview for LINDSAY FINANCE LIMITED (04991452)
- Filing history for LINDSAY FINANCE LIMITED (04991452)
- People for LINDSAY FINANCE LIMITED (04991452)
- Charges for LINDSAY FINANCE LIMITED (04991452)
- Insolvency for LINDSAY FINANCE LIMITED (04991452)
- More for LINDSAY FINANCE LIMITED (04991452)
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) |
---|---|---|---|
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jan 2019 | PSC04 | Change of details for Mr Stuart George Lindsay as a person with significant control on 9 January 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
11 Jul 2018 | TM02 | Termination of appointment of Joanne Louise Lindsay as a secretary on 31 May 2017 | |
10 Jul 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
25 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
01 Jun 2017 | TM01 | Termination of appointment of Joanne Louise Lindsay as a director on 31 May 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Dec 2015 | MR01 | Registration of charge 049914520001, created on 21 December 2015 | |
24 Dec 2015 | MR01 | Registration of charge 049914520002, created on 21 December 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
04 Dec 2013 | CH01 | Director's details changed | |
04 Dec 2013 | CH03 | Secretary's details changed for Joanne Louise Lindsay on 4 December 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Stuart George Lindsay on 4 December 2013 | |
04 Dec 2013 | CH01 | Director's details changed | |
04 Dec 2013 | CH01 | Director's details changed for Joanne Louise Lindsay on 4 December 2013 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |