- Company Overview for LINTEUM (WILLESDEN) LIMITED (05133680)
- Filing history for LINTEUM (WILLESDEN) LIMITED (05133680)
- People for LINTEUM (WILLESDEN) LIMITED (05133680)
- Charges for LINTEUM (WILLESDEN) LIMITED (05133680)
- More for LINTEUM (WILLESDEN) LIMITED (05133680)
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) |
---|---|---|---|
31 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
27 Apr 2016 | AP01 | Appointment of Ms Nicola Covington as a director on 21 April 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Fabrice Etienne Marie Kun-Darbois as a director on 21 April 2016 | |
27 Apr 2016 | AP04 | Appointment of Pario Limited as a secretary on 21 April 2016 | |
27 Apr 2016 | TM02 | Termination of appointment of Ipfi Financial Ltd as a secretary on 21 April 2016 | |
27 Apr 2016 | AD01 | Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 27 April 2016 | |
03 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
24 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
14 Oct 2015 | AA | Accounts for a small company made up to 31 May 2015 | |
21 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
13 Jan 2015 | AA | Accounts for a small company made up to 31 May 2014 | |
05 Jan 2015 | AD01 | Registered office address changed from C/O /O Appleyards Ltd Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 5 January 2015 | |
27 Nov 2014 | TM01 | Termination of appointment of Angela Louise Roshier as a director on 20 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Mr Ion Bruce Balfour as a director on 20 November 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Adam George Waddington as a director on 20 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Fabrice Etienne Marie Kun-Darbois as a director on 20 November 2014 | |
20 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
24 Dec 2013 | AA | Accounts for a small company made up to 31 May 2013 | |
09 Jul 2013 | AP01 | Appointment of Mr Adam George Waddington as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Michael Steenbergen as a director | |
25 Jun 2013 | TM01 | Termination of appointment of Paul Nash as a director | |
25 Jun 2013 | AP01 | Appointment of Mrs Angela Louise Roshier as a director | |
23 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
07 Jan 2013 | AA | Accounts for a small company made up to 31 May 2012 | |
25 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders |