Lindo Close Limited

DataGardener
dissolved
Unknown

Lindo Close Limited

09566295Private Limited With Share Capital

Terriers House, 201 Amersham Road, High Wycombe, HP135AJ
Incorporated

29/04/2015

Company Age

10 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Lindo Close Limited (09566295) is a private limited with share capital incorporated on 29/04/2015 (10 years old) and registered in high wycombe, HP135AJ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 29/04/2015
HP135AJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

46
Gazette Dissolved Voluntary
Category:Gazette
Date:17-01-2023
Gazette Notice Voluntary
Category:Gazette
Date:18-10-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:07-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-05-2015
Incorporation Company
Category:Incorporation
Date:29-04-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date08/03/2022
Latest Accounts31/12/2021

Trading Addresses

Terriers House, Amersham Road, High Wycombe, HP135AJRegistered

Contact

Terriers House, 201 Amersham Road, High Wycombe, HP135AJ