Lindow House One Limited

DataGardener
in liquidation
Micro

Lindow House One Limited

ni020945Private Limited With Share Capital

C/O Biggar And Strahan, 4Th Floor Sinclair House, 89 Royal Avenue, BT11EX
Incorporated

09/10/1987

Company Age

38 years

Directors

4

Employees

5

SIC Code

46420

Risk

not scored

Company Overview

Registration, classification & business activity

Lindow House One Limited (ni020945) is a private limited with share capital incorporated on 09/10/1987 (38 years old) and registered in 89 royal avenue, BT11EX. The company operates under SIC code 46420 - wholesale of clothing and footwear.

Private Limited With Share Capital
SIC: 46420
Micro
Incorporated 09/10/1987
BT11EX
5 employees

Financial Overview

Total Assets

£1.07M

Liabilities

£344.2K

Net Assets

£724.0K

Cash

£396.4K

Key Metrics

5

Employees

4

Directors

7

Shareholders

Board of Directors

3

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation Return Of Final Meeting Members Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:23-02-2026
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:03-07-2025
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:01-07-2024
Liquidation Declaration Of Solvency Northern Ireland
Category:Insolvency
Date:22-05-2023
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:19-05-2023
Resolution
Category:Resolution
Date:19-05-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:08-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2023
Capital Name Of Class Of Shares
Category:Capital
Date:12-10-2022
Resolution
Category:Resolution
Date:12-10-2022
Resolution
Category:Resolution
Date:12-10-2022
Capital Name Of Class Of Shares
Category:Capital
Date:12-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:07-10-2022
Confirmation Statement
Category:Confirmation Statement
Date:15-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2021
Statement Of Companys Objects
Category:Change Of Constitution
Date:18-11-2021
Memorandum Articles
Category:Incorporation
Date:18-11-2021
Resolution
Category:Resolution
Date:18-11-2021
Capital Name Of Class Of Shares
Category:Capital
Date:18-11-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2010
Capital Name Of Class Of Shares
Category:Capital
Date:21-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:19-10-2009
Legacy
Category:Annual Return
Date:21-02-2009
Legacy
Category:Accounts
Date:22-10-2008
Legacy
Category:Annual Return
Date:10-02-2008
Legacy
Category:Accounts
Date:12-12-2007
Legacy
Category:Officers
Date:08-03-2007
Legacy
Category:Annual Return
Date:25-01-2007
Legacy
Category:Accounts
Date:24-11-2006
Legacy
Category:Annual Return
Date:10-02-2006
Legacy
Category:Accounts
Date:16-10-2005
Legacy
Category:Mortgage
Date:15-03-2005
Legacy
Category:Capital
Date:24-03-2004
Legacy
Category:Annual Return
Date:05-02-2004
Legacy
Category:Accounts
Date:03-12-2003
Legacy
Category:Officers
Date:10-06-2003
Legacy
Category:Annual Return
Date:25-01-2003
Legacy
Category:Accounts
Date:04-12-2002
Legacy
Category:Officers
Date:25-09-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:09-08-2002
Legacy
Category:Annual Return
Date:14-02-2002
Legacy
Category:Accounts
Date:27-11-2001
Legacy
Category:Officers
Date:06-11-2001
Legacy
Category:Annual Return
Date:24-02-2001
Legacy
Category:Accounts
Date:20-11-2000
Legacy
Category:Annual Return
Date:16-02-2000
Legacy
Category:Mortgage
Date:17-01-2000
Legacy
Category:Accounts
Date:02-12-1999
Legacy
Category:Annual Return
Date:12-02-1999
Legacy
Category:Accounts
Date:26-11-1998
Legacy
Category:Annual Return
Date:19-02-1998
Legacy
Category:Accounts
Date:01-12-1997
Legacy
Category:Capital
Date:18-03-1997
Legacy
Category:Capital
Date:18-03-1997
Legacy
Category:Annual Return
Date:03-03-1997
Legacy
Category:Incorporation
Date:03-03-1997
Resolution
Category:Resolution
Date:03-03-1997
Legacy
Category:Accounts
Date:25-11-1996

Import / Export

Imports
12 Months0
60 Months19
Exports
12 Months0
60 Months14

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2023
Filing Date07/10/2022
Latest Accounts31/01/2022

Trading Addresses

Rael Brook, Ink Rooms, 1.13, London, WC1X0DS
Unit 8A Dyffryn Industrial Estate, Pool Road, Newtown, Powys, SY163BD
Queen Street, Londonderry, Co Londonderry, BT487EF
C/O Biggar And Strahan, 4Th Floor Sinclair House, 89 Royal Avenue, Belfast, Co. Antrim, BT11EXRegistered
80A Main Street, Bangor, Co Down, BT205AE

Related Companies

1

Contact

02045379646
raelbrookshirts.co.uk
C/O Biggar And Strahan, 4Th Floor Sinclair House, 89 Royal Avenue, BT11EX