Lindhill Holdings Limited

DataGardener
live
Micro

Lindhill Holdings Limited

08406559Private Limited With Share Capital

1St Floor Gallery Court, 28 Arcadia Avenue, London, N32FG
Incorporated

18/02/2013

Company Age

13 years

Directors

4

Employees

4

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Lindhill Holdings Limited (08406559) is a private limited with share capital incorporated on 18/02/2013 (13 years old) and registered in london, N32FG. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 18/02/2013
N32FG
4 employees

Financial Overview

Total Assets

£7.22M

Liabilities

£6.37M

Net Assets

£852.0K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£95.4K

Key Metrics

4

Employees

4

Directors

5

Shareholders

Board of Directors

4

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

74
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2026
Replacement Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:24-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2020
Second Filing Of Director Appointment With Name
Category:Officers
Date:15-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2019
Capital Allotment Shares
Category:Capital
Date:12-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2019
Resolution
Category:Resolution
Date:20-12-2018
Change Of Name Notice
Category:Change Of Name
Date:20-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2016
Capital Allotment Shares
Category:Capital
Date:29-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:21-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-09-2013
Capital Allotment Shares
Category:Capital
Date:20-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-03-2013
Capital Allotment Shares
Category:Capital
Date:12-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2013
Termination Director Company With Name
Category:Officers
Date:12-03-2013
Termination Director Company With Name
Category:Officers
Date:12-03-2013
Incorporation Company
Category:Incorporation
Date:18-02-2013

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date22/06/2025
Latest Accounts30/06/2024

Trading Addresses

1St Floor Gallery Court, 28 Arcadia Avenue, London, N3 2Fg, N32FGRegistered
Gable House, 239 Regents Park Road, London, N33LF

Contact

441462416845
info@lindhill.co.uk
lindhill.co.uk
1St Floor Gallery Court, 28 Arcadia Avenue, London, N32FG