UKBizDB.co.uk

GDM LINDEX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gdm Lindex Limited. The company was founded 39 years ago and was given the registration number 01901830. The firm's registered office is in NORTH EAST LINCOLNSHIRE. You can find them at 28 Dudley Street, Grimsby, North East Lincolnshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GDM LINDEX LIMITED
Company Number:01901830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1985
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:28 Dudley Street, Grimsby, North East Lincolnshire, DN31 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167 Manthorpe Road, Grantham, United Kingdom, NG31 8DH

Secretary16 March 2000Active
26 Cooper Yard, Newark, United Kingdom, NG24 4UH

Director16 March 2000Active
167 Manthorpe Road, Grantham, United Kingdom, NG31 8DH

Director08 July 2022Active
Crown Point, Wymondham, Melton Mowbray, LE14 2BP

Secretary-Active
1 Malvern Drive, Gonerby Hill Foot, Grantham, NG31 8GA

Secretary07 March 1995Active
Crown Point, Wymondham, Melton Mowbray, LE14 2BP

Director-Active
33 Church Street, Long Bennington, Newark, NG23 5ES

Director-Active
33 Church Street, Long Bennington, Newark, NG23 5ES

Director27 April 1995Active

People with Significant Control

Mr George De Symons Mccallum
Notified on:06 April 2016
Status:Active
Date of birth:March 1937
Nationality:British
Country of residence:United Kingdom
Address:33 Church Street, Long Bennington, Newark, United Kingdom, NG23 5ES
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Hamish Edward De Symons Mccallum
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:26 Cooper Yard, Newark, United Kingdom, NG24 4UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Officers

Termination director company with name termination date.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Capital

Capital cancellation shares.

Download
2023-07-27Capital

Capital return purchase own shares.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-07-30Persons with significant control

Change to a person with significant control.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Officers

Change person secretary company with change date.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Persons with significant control

Change to a person with significant control.

Download
2018-06-11Officers

Change person director company with change date.

Download
2018-06-11Officers

Change person director company with change date.

Download
2018-06-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.