Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINTELCOURT LIMITED
Company Information for

LINTELCOURT LIMITED

6 WHARF STUDIOS, 28 WHARF ROAD, LONDON, N1 7GR,
Company Registration Number
01663468
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lintelcourt Ltd
LINTELCOURT LIMITED was founded on 1982-09-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Lintelcourt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LINTELCOURT LIMITED
 
Legal Registered Office
6 WHARF STUDIOS
28 WHARF ROAD
LONDON
N1 7GR
Other companies in EN3
 
Filing Information
Company Number 01663468
Company ID Number 01663468
Date formed 1982-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts SMALL
Last Datalog update: 2018-05-07 17:33:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINTELCOURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LINTELCOURT LIMITED

Current Directors
Officer Role Date Appointed
MARIE BYRNE
Company Secretary 1998-06-09
CORMAC JAMES BYRNE
Director 1982-12-15
PATRICK JOSEPH BYRNE
Director 1982-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW YEW
Company Secretary 1991-09-22 1998-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIE BYRNE KENSAL GREEN MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Active
MARIE BYRNE GEORGIA PROPERTIES LIMITED Company Secretary 2007-03-24 CURRENT 1986-11-24 Active - Proposal to Strike off
MARIE BYRNE B.E. CHIGWELL LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Dissolved 2017-02-07
MARIE BYRNE BYRNE ESTATES (CHIGWELL) LIMITED Company Secretary 2006-10-27 CURRENT 2006-10-27 Dissolved 2017-02-07
MARIE BYRNE CHATHAM MARITIME J5 CONSTRUCTION LIMITED Company Secretary 2006-10-07 CURRENT 1996-09-20 Active - Proposal to Strike off
MARIE BYRNE BYRNE ESTATES (CHATHAM) LIMITED Company Secretary 2006-10-07 CURRENT 1996-09-20 Active
MARIE BYRNE BYRNE ESTATES LIMITED Company Secretary 2006-07-05 CURRENT 2006-07-05 Active
MARIE BYRNE BYRNE DEVELOPMENTS LIMITED Company Secretary 2006-07-05 CURRENT 2006-07-05 Active
MARIE BYRNE CELEBRATION NEW HOMES LIMITED Company Secretary 2006-03-23 CURRENT 2006-03-23 Active - Proposal to Strike off
MARIE BYRNE BYRNE ESTATES (KENSAL GREEN) LIMITED Company Secretary 2006-02-13 CURRENT 2006-02-01 Active
MARIE BYRNE BYRNE ESTATES (HAMMERSMITH) LIMITED Company Secretary 2004-10-20 CURRENT 2004-06-08 Active - Proposal to Strike off
MARIE BYRNE CPC MECHANICAL & ELECTRICAL SERVICES LIMITED Company Secretary 2004-04-27 CURRENT 2004-04-27 Dissolved 2018-05-01
MARIE BYRNE PAC SCAFFOLDING LIMITED Company Secretary 2004-04-07 CURRENT 2004-03-25 Active - Proposal to Strike off
MARIE BYRNE BRITISH CONTRACTORS PLANT LIMITED Company Secretary 2002-09-24 CURRENT 1939-03-31 Active
MARIE BYRNE LISTRIA LIMITED Company Secretary 2002-07-19 CURRENT 2002-07-17 Dissolved 2018-05-01
MARIE BYRNE BYRNE PROPERTIES LIMITED Company Secretary 2002-03-11 CURRENT 1991-10-18 Active
MARIE BYRNE SYSTEMHAVEN LIMITED Company Secretary 2002-01-21 CURRENT 2001-04-25 Active
MARIE BYRNE CELEBRATION HOMES LIMITED Company Secretary 1999-12-13 CURRENT 1999-12-13 Active
MARIE BYRNE BCL RAIL SERVICES LIMITED Company Secretary 1999-02-09 CURRENT 1999-02-09 Dissolved 2018-05-01
MARIE BYRNE CMP RECRUITMENT LIMITED Company Secretary 1997-05-02 CURRENT 1997-05-02 Dissolved 2018-05-01
MARIE BYRNE PADDINGTON CONSTRUCTION LIMITED Company Secretary 1991-10-25 CURRENT 1972-09-04 Active
CORMAC JAMES BYRNE ARDMORE FIRST BASE PARTNERSHIP LIMITED Director 2009-11-03 CURRENT 2009-09-25 Active
CORMAC JAMES BYRNE B E MANAGEMENT SERVICES LIMITED Director 2009-01-27 CURRENT 2009-01-27 Dissolved 2015-01-20
CORMAC JAMES BYRNE ARDMORE SPECIAL PROJECTS LIMITED Director 2008-09-23 CURRENT 2008-09-22 Active
CORMAC JAMES BYRNE ARDMORE DESIGN AND BUILD LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
CORMAC JAMES BYRNE BYRNE ESTATES (DEVELOPMENT MANAGEMENT) LIMITED Director 2008-02-27 CURRENT 2007-10-15 Active
CORMAC JAMES BYRNE KENSAL GREEN MANAGEMENT COMPANY LIMITED Director 2007-11-05 CURRENT 2007-11-05 Active
CORMAC JAMES BYRNE B.E. CHIGWELL LIMITED Director 2006-11-09 CURRENT 2006-11-09 Dissolved 2017-02-07
CORMAC JAMES BYRNE BYRNE ESTATES (CHIGWELL) LIMITED Director 2006-10-27 CURRENT 2006-10-27 Dissolved 2017-02-07
CORMAC JAMES BYRNE CHATHAM MARITIME J5 CONSTRUCTION LIMITED Director 2006-10-07 CURRENT 1996-09-20 Active - Proposal to Strike off
CORMAC JAMES BYRNE BYRNE ESTATES (CHATHAM) LIMITED Director 2006-10-07 CURRENT 1996-09-20 Active
CORMAC JAMES BYRNE BYRNE ESTATES LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
CORMAC JAMES BYRNE BYRNE DEVELOPMENTS LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
CORMAC JAMES BYRNE CELEBRATION NEW HOMES LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active - Proposal to Strike off
CORMAC JAMES BYRNE BYRNE ESTATES (KENSAL GREEN) LIMITED Director 2006-02-13 CURRENT 2006-02-01 Active
CORMAC JAMES BYRNE BYRNE ESTATES (HAMMERSMITH) LIMITED Director 2004-10-20 CURRENT 2004-06-08 Active - Proposal to Strike off
CORMAC JAMES BYRNE CPC MECHANICAL & ELECTRICAL SERVICES LIMITED Director 2004-04-27 CURRENT 2004-04-27 Dissolved 2018-05-01
CORMAC JAMES BYRNE PAC SCAFFOLDING LIMITED Director 2004-04-07 CURRENT 2004-03-25 Active - Proposal to Strike off
CORMAC JAMES BYRNE BRITISH CONTRACTORS PLANT LIMITED Director 2002-09-24 CURRENT 1939-03-31 Active
CORMAC JAMES BYRNE LISTRIA LIMITED Director 2002-07-19 CURRENT 2002-07-17 Dissolved 2018-05-01
CORMAC JAMES BYRNE GEORGIA PROPERTIES LIMITED Director 2002-03-15 CURRENT 1986-11-24 Active - Proposal to Strike off
CORMAC JAMES BYRNE SYSTEMHAVEN LIMITED Director 2002-01-21 CURRENT 2001-04-25 Active
CORMAC JAMES BYRNE CELEBRATION HOMES LIMITED Director 1999-12-13 CURRENT 1999-12-13 Active
CORMAC JAMES BYRNE BCL RAIL SERVICES LIMITED Director 1999-02-09 CURRENT 1999-02-09 Dissolved 2018-05-01
CORMAC JAMES BYRNE CMP RECRUITMENT LIMITED Director 1997-05-02 CURRENT 1997-05-02 Dissolved 2018-05-01
CORMAC JAMES BYRNE BYRNE CONSTRUCTION LIMITED Director 1994-09-05 CURRENT 1994-09-01 Dissolved 2018-05-01
CORMAC JAMES BYRNE ARDMORE CONSTRUCTION LIMITED Director 1992-06-30 CURRENT 1974-09-30 Active
CORMAC JAMES BYRNE PADDINGTON CONSTRUCTION LIMITED Director 1991-10-25 CURRENT 1972-09-04 Active
CORMAC JAMES BYRNE BYRNE PROPERTIES LIMITED Director 1991-10-18 CURRENT 1991-10-18 Active
PATRICK JOSEPH BYRNE ARDMORE GROUP LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
PATRICK JOSEPH BYRNE B E MANAGEMENT SERVICES LIMITED Director 2009-01-27 CURRENT 2009-01-27 Dissolved 2015-01-20
PATRICK JOSEPH BYRNE ARDMORE SPECIAL PROJECTS LIMITED Director 2008-09-23 CURRENT 2008-09-22 Active
PATRICK JOSEPH BYRNE ARDMORE DESIGN AND BUILD LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
PATRICK JOSEPH BYRNE BYRNE ESTATES (DEVELOPMENT MANAGEMENT) LIMITED Director 2008-02-27 CURRENT 2007-10-15 Active
PATRICK JOSEPH BYRNE ARDMORE MACE JOINT VENTURE LIMITED Director 2007-01-02 CURRENT 2006-11-08 Dissolved 2015-08-11
PATRICK JOSEPH BYRNE B.E. CHIGWELL LIMITED Director 2006-11-09 CURRENT 2006-11-09 Dissolved 2017-02-07
PATRICK JOSEPH BYRNE BYRNE ESTATES (CHIGWELL) LIMITED Director 2006-10-27 CURRENT 2006-10-27 Dissolved 2017-02-07
PATRICK JOSEPH BYRNE CHATHAM MARITIME J5 CONSTRUCTION LIMITED Director 2006-10-07 CURRENT 1996-09-20 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE BYRNE ESTATES (CHATHAM) LIMITED Director 2006-10-07 CURRENT 1996-09-20 Active
PATRICK JOSEPH BYRNE BYRNE ESTATES LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
PATRICK JOSEPH BYRNE BYRNE DEVELOPMENTS LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
PATRICK JOSEPH BYRNE CELEBRATION NEW HOMES LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE BYRNE ESTATES (HAMMERSMITH) LIMITED Director 2004-10-20 CURRENT 2004-06-08 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE CPC MECHANICAL & ELECTRICAL SERVICES LIMITED Director 2004-04-27 CURRENT 2004-04-27 Dissolved 2018-05-01
PATRICK JOSEPH BYRNE PAC SCAFFOLDING LIMITED Director 2004-04-07 CURRENT 2004-03-25 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE BRITISH CONTRACTORS PLANT LIMITED Director 2002-09-24 CURRENT 1939-03-31 Active
PATRICK JOSEPH BYRNE LISTRIA LIMITED Director 2002-07-19 CURRENT 2002-07-17 Dissolved 2018-05-01
PATRICK JOSEPH BYRNE SYSTEMHAVEN LIMITED Director 2002-03-11 CURRENT 2001-04-25 Active
PATRICK JOSEPH BYRNE CELEBRATION HOMES LIMITED Director 1999-12-13 CURRENT 1999-12-13 Active
PATRICK JOSEPH BYRNE CMP RECRUITMENT LIMITED Director 1997-05-02 CURRENT 1997-05-02 Dissolved 2018-05-01
PATRICK JOSEPH BYRNE BYRNE CONSTRUCTION LIMITED Director 1994-09-05 CURRENT 1994-09-01 Dissolved 2018-05-01
PATRICK JOSEPH BYRNE ARDMORE CONSTRUCTION LIMITED Director 1992-06-30 CURRENT 1974-09-30 Active
PATRICK JOSEPH BYRNE PADDINGTON CONSTRUCTION LIMITED Director 1991-10-25 CURRENT 1972-09-04 Active
PATRICK JOSEPH BYRNE BYRNE PROPERTIES LIMITED Director 1991-10-18 CURRENT 1991-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-31DS01APPLICATION FOR STRIKING-OFF
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2017 FROM BYRNE HOUSE JEFFREYS ROAD BRIMSDOWN ENFIELD MIDDLESEX EN3 7UB
2017-09-14RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 13/10/2016
2017-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2017-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2017-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2017-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-28AR0113/10/15 NO CHANGES
2015-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-29AR0122/09/14 FULL LIST
2014-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-07AR0122/09/13 FULL LIST
2013-05-20RES13ARTICLE 11 OF ARTICLES OF ASSOCIATION BE DISAPPLIED TRANSFER OF 1 ORD SHARE OF £1.00 29/04/2013
2013-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-10-09AR0122/09/12 NO CHANGES
2012-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2012-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-01-30MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17
2011-10-19AR0122/09/11 FULL LIST
2011-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-10-19AR0122/09/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BYRNE / 21/06/2010
2010-06-14AA01CURREXT FROM 30/06/2010 TO 30/09/2010
2010-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-15AR0120/09/09 FULL LIST
2009-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-30363(287)REGISTERED OFFICE CHANGED ON 30/09/08
2008-09-30363sRETURN MADE UP TO 22/09/08; NO CHANGE OF MEMBERS
2008-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-09-25363(287)REGISTERED OFFICE CHANGED ON 25/09/07
2007-09-25363sRETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS
2007-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-06-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-01395PARTICULARS OF MORTGAGE/CHARGE
2006-02-18395PARTICULARS OF MORTGAGE/CHARGE
2006-02-18395PARTICULARS OF MORTGAGE/CHARGE
2006-02-18395PARTICULARS OF MORTGAGE/CHARGE
2005-09-21363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-04-18AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-09-27363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-04-17AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-05AUDAUDITOR'S RESIGNATION
2003-09-17363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-04-18AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-04363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-08-20AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-10363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-08-17AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-05363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-07-25395PARTICULARS OF MORTGAGE/CHARGE
2000-07-20395PARTICULARS OF MORTGAGE/CHARGE
2000-07-20395PARTICULARS OF MORTGAGE/CHARGE
2000-06-01363sRETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS
1999-09-23AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-06-29395PARTICULARS OF MORTGAGE/CHARGE
1999-05-21395PARTICULARS OF MORTGAGE/CHARGE
1998-12-07363sRETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS
1998-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LINTELCOURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINTELCOURT LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMPANIES COURT MR REGISTRAR BAISTER 2015-07-14 to 2015-07-14 3924/2015 Lintelcourt Limited
2015-07-14
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-14 Satisfied NATIONWIDE BUILDING SOCIETY
CHARGE OVER RENT ACCOUNT 2012-06-14 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2012-06-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-12-05 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-27 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2005-06-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-06 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-01-06 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-07-25 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2000-07-20 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-07-20 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1999-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-07-16 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL MORTGAGE 1994-02-28 Satisfied ALLIED IRISH BANKS P.L.C.
LEGAL MORTGAGE 1990-06-27 Satisfied ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1990-06-27 Satisfied ALLIED IRISH BANKS PLC
MORTGAGE DEBENTURE 1989-07-20 Satisfied ALLIED IRISH BANKS PLC
MORTGAGE FIXED CHARGE ONLY 1988-06-09 Satisfied ALLIED IRISH BANKS PLC
MORTGAGE 1987-11-26 Satisfied ALLIED IRISH BANKS PLC
MORTGAGE 1983-06-13 Satisfied ALLIED IRISH BANKS LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINTELCOURT LIMITED

Intangible Assets
Patents
We have not found any records of LINTELCOURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINTELCOURT LIMITED
Trademarks
We have not found any records of LINTELCOURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINTELCOURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as LINTELCOURT LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where LINTELCOURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINTELCOURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINTELCOURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.