Warning: file_put_contents(c/5b094cc7fb0e0becc5bb98d932c48bcb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hrs Lindal Limited, LA12 0LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HRS LINDAL LIMITED

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

This company is commonly known as Hrs Lindal Limited. The company was founded 22 years ago and was given the registration number 04441272. The firm's registered office is in ULVERSTON. You can find them at Diamond Yard Pennington Lane, Lindal-in-furness, Ulverston, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HRS LINDAL LIMITED
Company Number:04441272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Diamond Yard Pennington Lane, Lindal-in-furness, Ulverston, England, LA12 0LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Diamond Yard, Pennington Lane, Lindal-In-Furness, Ulverston, England, LA12 0LA

Director06 December 2019Active
Diamond Yard, Pennington Lane, Lindal-In-Furness, Ulverston, England, LA12 0LA

Corporate Director06 December 2019Active
Hill Farm, Grizebeck, Kirkby In Furness, LA17 7XU

Secretary17 May 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 May 2002Active
Old Hill Farm, Grizebeck, Kirkby In Furness, LA17 7XU

Director17 May 2002Active
Hill Farm, Grizebeck, Kirkby In Furness, LA17 7XU

Director17 May 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 May 2002Active

People with Significant Control

Mr Anthony William Brown
Notified on:06 December 2019
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Diamond Yard, Pennington Lane, Ulverston, England, LA12 0LA
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Termination secretary company with name termination date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Address

Change registered office address company with date old address new address.

Download
2019-12-19Officers

Appoint corporate director company with name date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.