UKBizDB.co.uk

J. LINDEBERG LIMITED

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

This company is commonly known as J. Lindeberg Limited. The company was founded 21 years ago and was given the registration number 04458593. The firm's registered office is in HARROW. You can find them at 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:J. LINDEBERG LIMITED
Company Number:04458593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director24 August 2020Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director12 May 2022Active
Aistaviksvagen 10, Stockholm, Sweden,

Secretary03 March 2008Active
The Apple Barn, Langley Park Sutton Road, Maidstone, ME17 ENQ

Secretary17 March 2007Active
St James House, 13 Kensington Square, London, W8 5HD

Corporate Secretary12 July 2002Active
Dartel House, 39-41 High Street, Horley, RH6 7BN

Corporate Secretary11 June 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 June 2002Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director01 June 2019Active
14 Riedweg, Zermatt, Switzerland,

Director30 June 2007Active
Holtegata 16, Oslo, Norway, FOREIGN

Director20 July 2004Active
Vastmannagatan 79, Se-113 26 Stockholm, Sweden,

Director26 April 2012Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director15 October 2018Active
25 Saint Lukes Mews, London, W11 1DF

Director11 June 2002Active
25 Saint Lukes Mews, London, W11 1DF

Director11 June 2002Active
Aistaviksvagen 10, Stockholm, Sweden,

Director30 June 2007Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director24 August 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 June 2002Active

People with Significant Control

Mr Anders Holch Povlsen
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:Danish
Country of residence:Denmark
Address:Storskovvej 14, 8260 Viby J, Denmark,
Nature of control:
  • Significant influence or control
Mr Dan Friis
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:Danish
Country of residence:China
Address:T11 Central Park, 6 Chaoyangmenwai, 1000020 Beijing, China,
Nature of control:
  • Significant influence or control
Mr Allan Warburg
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:Danish
Country of residence:China
Address:Yosemite Villas 11234, Houshayu Shunyi District, 101318 Beijing, China,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Accounts

Accounts with accounts type small.

Download
2022-09-07Gazette

Gazette filings brought up to date.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type small.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type small.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-04-27Accounts

Accounts with accounts type small.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-09-11Gazette

Gazette filings brought up to date.

Download
2018-09-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.