-
LINDOP LAMENS DEVELOPMENTS LIMITED - 1 ETHEROW CLOSE, SANDBACH, CHESHIRE, ENGLAND, United Kingdom
Company Information
- Company registration number
- 05839586
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1 ETHEROW CLOSE
- SANDBACH
- CHESHIRE
- ENGLAND
- CW11 1EY 1 ETHEROW CLOSE, SANDBACH, CHESHIRE, ENGLAND, CW11 1EY UK
Management
- Managing Directors
- RICHARD JAMES LINDOP LAMENS
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-06-07
- Dissolved on
- 2015-10-20
- SIC/NACE
- 43390 - Other building completion and finishing
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- SHK 58 LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2013-06-30
- Last Return Made Up To:
- 2014-06-07
-
LINDOP LAMENS DEVELOPMENTS LIMITED Company Description
- LINDOP LAMENS DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 05839586. Its current trading status is "closed". It was registered 2006-06-07. It was previously called SHK 58 LIMITED. It has declared SIC or NACE codes as "43390 - Other building completion and finishing". It has 1 director The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2014-06-07.It can be contacted at 1 Etherow Close .
Get LINDOP LAMENS DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lindop Lamens Developments Limited - 1 ETHEROW CLOSE, SANDBACH, CHESHIRE, ENGLAND, United Kingdom
Did you know? kompany provides original and official company documents for LINDOP LAMENS DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2015
-
STRUCK OFF AND DISSOLVED (2015-10-20) - GAZ2
-
REGISTERED OFFICE CHANGED ON 09/01/2015 FROM (2015-01-09) - AD01
-
FIRST GAZETTE (2015-07-07) - GAZ1
-
DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES LINDOP LAMENS / 09/01/2015 (2015-01-09) - CH01
keyboard_arrow_right 2014
-
APPOINTMENT TERMINATED, DIRECTOR JENNY LINDOP LAMENS (2014-11-10) - TM01
-
APPOINTMENT TERMINATED, SECRETARY JENNY LINDOP LAMENS (2014-11-10) - TM02
-
07/06/14 FULL LIST (2014-06-12) - AR01
-
30/06/13 TOTAL EXEMPTION SMALL (2014-04-01) - AA
-
REGISTERED OFFICE CHANGED ON 08/01/2014 FROM (2014-01-08) - AD01
keyboard_arrow_right 2013
-
07/06/13 FULL LIST (2013-06-10) - AR01
-
30/06/12 TOTAL EXEMPTION SMALL (2013-03-27) - AA
keyboard_arrow_right 2012
-
07/06/12 FULL LIST (2012-06-07) - AR01
-
30/06/11 TOTAL EXEMPTION SMALL (2012-04-30) - AA
keyboard_arrow_right 2011
-
07/06/11 FULL LIST (2011-06-07) - AR01
-
30/06/10 TOTAL EXEMPTION SMALL (2011-03-30) - AA
keyboard_arrow_right 2010
-
07/06/10 FULL LIST (2010-06-07) - AR01
-
30/06/09 TOTAL EXEMPTION SMALL (2010-03-31) - AA
keyboard_arrow_right 2009
-
DIRECTOR'S CHANGE OF PARTICULARS / JENNY LINDOP LAMENS / 11/12/2009 (2009-12-11) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES LINDOP LAMENS / 11/12/2009 (2009-12-11) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / JENNY LINDOP LAMENS / 11/12/2009 (2009-12-11) - CH03
-
RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS (2009-06-08) - 363a
-
30/06/08 TOTAL EXEMPTION SMALL (2009-04-20) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LINDOP / 09/04/2009 (2009-04-09) - 288c
-
SECRETARY'S CHANGE OF PARTICULARS / JENNY PARRY / 09/04/2009 (2009-04-09) - 288c
-
DIRECTOR APPOINTED JENNY LINDOP LAMENS (2009-04-09) - 288a
-
REGISTERED OFFICE CHANGED ON 19/01/2009 FROM (2009-01-19) - 287
-
DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LINDOP / 16/01/2009 (2009-01-16) - 288c
-
REGISTERED OFFICE CHANGED ON 11/12/2009 FROM (2009-12-11) - AD01
keyboard_arrow_right 2008
-
RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS (2008-07-23) - 363a
-
30/06/07 TOTAL EXEMPTION SMALL (2008-09-04) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS (2007-06-07) - 363a
keyboard_arrow_right 2006
-
REGISTERED OFFICE CHANGED ON 15/08/06 FROM: (2006-08-15) - 287
-
NEW SECRETARY APPOINTED (2006-08-15) - 288a
-
NEW DIRECTOR APPOINTED (2006-08-15) - 288a
-
DIRECTOR RESIGNED (2006-08-15) - 288b
-
SECRETARY RESIGNED (2006-08-15) - 288b
-
COMPANY NAME CHANGED (2006-07-27) - CERTNM
-
INCORPORATION DOCUMENTS (2006-06-07) - NEWINC