- Company Overview for LINDSELL GREATEST LTD (09722977)
- Filing history for LINDSELL GREATEST LTD (09722977)
- People for LINDSELL GREATEST LTD (09722977)
- More for LINDSELL GREATEST LTD (09722977)
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 |