This company is commonly known as 14 Lindum Terrace Limited. The company was founded 20 years ago and was given the registration number 04923739. The firm's registered office is in SHREWSBURY. You can find them at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 14 LINDUM TERRACE LIMITED |
---|---|---|
Company Number | : | 04923739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF | Corporate Secretary | 13 November 2018 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF | Director | 17 March 2023 | Active |
Flat 6 14, Lindum Terrace, Lincoln, LN2 5RT | Secretary | 16 July 2010 | Active |
39a Carholme Road, Lincoln, LN1 1RN | Secretary | 14 November 2003 | Active |
15 St Marys Street, Lincoln, LN5 7EQ | Secretary | 15 May 2004 | Active |
Hallyards Farm, Bucknall, Woodhall Spa, LN10 5DT | Secretary | 19 July 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 07 October 2003 | Active |
Flat 6 14, Lindum Terrace, Lincoln, United Kingdom, LN2 5RT | Director | 03 May 2016 | Active |
Ranby Hall, Ranby, Market Rasen, LN8 5LN | Director | 14 November 2003 | Active |
39a Carholme Road, Lincoln, LN1 1RN | Director | 14 November 2003 | Active |
Flat 3, 14 Lindum Terrace, Lincoln, LN2 5RT | Director | 15 May 2004 | Active |
Flat 6 14, Lindum Terrace, Lincoln, LN2 5RT | Director | 16 July 2010 | Active |
Flat 6 14, Lindum Terrace, Lincoln, Uk, LN2 5RT | Director | 03 May 2016 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 07 October 2003 | Active |
Miss Eleanor Hayley Maude | ||
Notified on | : | 03 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 14 Lindum Terrace, Lincoln, England, LN2 5RT |
Nature of control | : |
|
Ms Anne Heeley | ||
Notified on | : | 03 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Brearley Hall, Woodmere Drive, Chesterfield, England, S41 9TA |
Nature of control | : |
|
Mr Guy Peter Bart-Smith | ||
Notified on | : | 03 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Address | : | North Point, Stafford Drive, Shrewsbury, SY1 3BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Officers | Appoint corporate secretary company with name date. | Download |
2018-11-22 | Address | Change registered office address company with date old address new address. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2017-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.