Advanced company searchLink opens in new window

LINDSELL GREATEST LTD

Company number 09722977

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)
07 Feb 2019 AP01 Appointment of Mr Gerard Hyde as a director on 30 January 2019
07 Feb 2019 TM01 Termination of appointment of Nicholas Carl Buckle as a director on 30 January 2019
03 Sep 2018 AD01 Registered office address changed from , 68D Stoneygate Road Luton, LU4 9TG, England to Flat 8 Horsforth Mill Leeds LS18 5GS on 3 September 2018
03 Sep 2018 PSC07 Cessation of Dhanish Fazil as a person with significant control on 24 August 2018
03 Sep 2018 AP01 Appointment of Mr Nicholas Carl Buckle as a director on 24 August 2018
03 Sep 2018 TM01 Termination of appointment of Dhanish Fazil as a director on 24 August 2018
03 Sep 2018 PSC01 Notification of Nicholas Carl Buckle as a person with significant control on 24 August 2018
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
29 May 2018 AA Micro company accounts made up to 31 August 2017
19 Apr 2018 AP01 Appointment of Mr Dhanish Fazil as a director on 11 April 2018
19 Apr 2018 PSC07 Cessation of Ann Gray as a person with significant control on 11 April 2018
19 Apr 2018 TM01 Termination of appointment of Ann Gray as a director on 11 April 2018
19 Apr 2018 PSC01 Notification of Dhanish Fazil as a person with significant control on 11 April 2018
19 Apr 2018 AD01 Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to Flat 8 Horsforth Mill Leeds LS18 5GS on 19 April 2018
06 Feb 2018 PSC01 Notification of Ann Gray as a person with significant control on 10 November 2017
06 Feb 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 10 November 2017
06 Feb 2018 AP01 Appointment of Miss Ann Gray as a director on 10 November 2017
06 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 10 November 2017
11 Sep 2017 CS01 Confirmation statement made on 8 August 2017 with updates
11 Sep 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 8 December 2016
11 Sep 2017 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
01 Jun 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
01 Jun 2017 AD01 Registered office address changed from , 111 Corporation Road, Denton, Manchester, M34 3NT, United Kingdom to Flat 8 Horsforth Mill Leeds LS18 5GS on 1 June 2017
01 Jun 2017 TM01 Termination of appointment of Bradley Gibson as a director on 5 April 2017
08 May 2017 AA Micro company accounts made up to 31 August 2016