Advanced company searchLink opens in new window

LINDRIDGE SOLAR LIMITED

Company number 09585360

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)
28 May 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
01 Apr 2019 PSC02 Notification of Fs Lindridge Limited as a person with significant control on 27 November 2018
01 Apr 2019 PSC07 Cessation of Dgd Renewables Limited as a person with significant control on 27 November 2018
04 Jan 2019 AAMD Amended total exemption full accounts made up to 31 March 2017
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
21 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
23 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
11 Apr 2017 MR01 Registration of charge 095853600004, created on 31 March 2017
10 Apr 2017 MR01 Registration of charge 095853600003, created on 31 March 2017
28 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
03 Feb 2017 MR04 Satisfaction of charge 095853600001 in full
03 Feb 2017 MR04 Satisfaction of charge 095853600002 in full
14 Dec 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 March 2017
27 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-26
26 Sep 2016 TM01 Termination of appointment of Martin Tauschke as a director on 20 September 2016
26 Sep 2016 TM01 Termination of appointment of Peter Schrum as a director on 20 September 2016
26 Sep 2016 AP02 Appointment of Pinecroft Corporate Services Limited as a director on 20 September 2016
26 Sep 2016 AD01 Registered office address changed from Unit 15 Okehampton Business Park Higher Stockley Mead Okehampton Devon EX20 1FJ England to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 26 September 2016
26 Sep 2016 AP01 Appointment of Mr Graham Ernest Shaw as a director on 20 September 2016
16 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
26 Jan 2016 MA Memorandum and Articles of Association
17 Dec 2015 MR01 Registration of charge 095853600002, created on 15 December 2015