Advanced company searchLink opens in new window

LINTEUM (WILLESDEN) LIMITED

Company number 05133680

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)
31 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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