Lind London Limited

DataGardener
dissolved

Lind London Limited

03797218Private Limited With Share Capital

Kendal House 41 Scotland Street, Sheffield, S37BS
Incorporated

28/06/1999

Company Age

26 years

Directors

3

Employees

SIC Code

46730

Risk

Company Overview

Registration, classification & business activity

Lind London Limited (03797218) is a private limited with share capital incorporated on 28/06/1999 (26 years old) and registered in sheffield, S37BS. The company operates under SIC code 46730 - wholesale of wood, construction materials and sanitary equipment.

Private Limited With Share Capital
SIC: 46730
Incorporated 28/06/1999
S37BS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:01-02-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:01-11-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-05-2017
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:19-05-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-05-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-04-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-04-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-04-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-05-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-03-2011
Resolution
Category:Resolution
Date:08-03-2011
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-03-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:14-12-2010
Change Of Name Notice
Category:Change Of Name
Date:14-12-2010
Termination Director Company With Name
Category:Officers
Date:17-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-09-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:17-06-2010
Change Of Name Notice
Category:Change Of Name
Date:17-06-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-01-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2009
Legacy
Category:Annual Return
Date:05-07-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2008
Legacy
Category:Annual Return
Date:09-07-2008
Legacy
Category:Annual Return
Date:29-11-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2007
Legacy
Category:Annual Return
Date:10-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2005
Legacy
Category:Annual Return
Date:24-08-2005
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-11-2004
Legacy
Category:Annual Return
Date:15-11-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2004
Gazette Notice Compulsary
Category:Gazette
Date:26-10-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:26-08-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2003
Legacy
Category:Mortgage
Date:23-05-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2002
Legacy
Category:Annual Return
Date:06-02-2002
Legacy
Category:Annual Return
Date:25-08-2000
Legacy
Category:Address
Date:19-07-1999
Legacy
Category:Officers
Date:19-07-1999
Legacy
Category:Officers
Date:19-07-1999
Legacy
Category:Officers
Date:19-07-1999
Legacy
Category:Officers
Date:19-07-1999
Incorporation Company
Category:Incorporation
Date:28-06-1999

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2011
Filing Date29/05/2010
Latest Accounts30/06/2009

Trading Addresses

Kendall House, 41 Scotland Street, Sheffield, South Yorkshire, S37BSRegistered
25 Garrick Street, London, WC2E9AX

Contact

Kendal House 41 Scotland Street, Sheffield, S37BS