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

LINDAL HOLDINGS LIMITED

Cherrycourt Way, Stanbridge Road, Leighton Buzzard, BEDFORDSHIRE, LU7 4UH,
Company Registration Number
03284403
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lindal Holdings Ltd
LINDAL HOLDINGS LIMITED was founded on 1996-11-21 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active - Proposal to Strike off". Lindal Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LINDAL HOLDINGS LIMITED
 
Legal Registered Office
Cherrycourt Way
Stanbridge Road
Leighton Buzzard
BEDFORDSHIRE
LU7 4UH
Other companies in LU7
 
Filing Information
Company Number 03284403
Company ID Number 03284403
Date formed 1996-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts GROUP
Last Datalog update: 2023-03-29 05:29:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINDAL HOLDINGS 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.
Companies with same name LINDAL HOLDINGS LIMITED
The following companies were found which have the same name as LINDAL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINDAL HOLDINGS, INC. 6840 FORT DENT WAY SUITE 220 TUKWILA WA 981888504 Delinquent Company formed on the 2001-11-02
LINDAL HOLDINGS PTY LTD WA 6152 Active Company formed on the 2001-10-30
LINDAL HOLDINGS LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of LINDAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
VICKI JANE MARSH
Company Secretary 2015-08-06
FRANCOIS-XAVIER GILBERT
Director 2011-02-15
JEROME MARION
Director 2011-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MILTON
Company Secretary 2013-07-08 2015-08-06
LAURA ANNETTE CHADBURN
Company Secretary 2006-10-23 2013-05-31
LAURA ANNETTE CHADBURN
Director 2006-10-23 2011-12-31
ALAN ROBERT MAGILL
Director 1997-01-31 2011-03-07
JOHN WILLIAM HOPKINS
Director 2008-05-31 2011-02-18
ROBERTO ZANDONA
Director 2008-05-31 2011-02-18
TIMOTHY MARK MCBAIN ALLAN
Director 2006-01-01 2008-05-31
ALAN ROBERT MAGILL
Company Secretary 2006-02-28 2006-10-23
ANITA SUSAN HOLLIS
Company Secretary 2004-08-01 2006-02-28
HANS PETER LILIENTHAL
Director 1997-01-31 2005-12-31
RALPH TURNER NEWELL
Company Secretary 1997-01-31 2004-07-31
IAN ZANT BOER
Company Secretary 1998-11-27 1998-12-14
CARGIL MANAGEMENT SERVICES LIMITED
Nominated Secretary 1996-11-21 1997-01-31
CARGIL MANAGEMENT SERVICES LIMITED
Director 1996-11-21 1997-01-31
LEA YEAT LIMITED
Nominated Director 1996-11-21 1997-01-31

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
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-01-17FIRST GAZETTE notice for voluntary strike-off
2023-01-09Application to strike the company off the register
2022-09-29Statement by Directors
2022-09-29Solvency Statement dated 29/09/22
2022-09-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-29Statement of capital on GBP 1
2022-09-29SH19Statement of capital on 2022-09-29 GBP 1
2022-09-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-09-29CAP-SSSolvency Statement dated 29/09/22
2022-09-29SH20Statement by Directors
2022-09-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-05TM02Termination of appointment of Vicki Jane Potter on 2021-06-30
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MS VICKI JANE MARSH on 2020-01-27
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1050000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1050000
2015-12-22AR0121/11/15 ANNUAL RETURN FULL LIST
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-06AP03Appointment of Ms Vicki Jane Marsh as company secretary on 2015-08-06
2015-08-06TM02Termination of appointment of Philip Milton on 2015-08-06
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1050000
2014-12-01AR0121/11/14 ANNUAL RETURN FULL LIST
2014-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1050000
2013-12-17AR0121/11/13 ANNUAL RETURN FULL LIST
2013-11-18AUDAUDITOR'S RESIGNATION
2013-07-08AP03Appointment of Mr Philip Milton as company secretary
2013-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY LAURA CHADBURN
2013-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-11AR0121/11/12 ANNUAL RETURN FULL LIST
2012-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR LAURA CHADBURN
2011-11-25AR0121/11/11 ANNUAL RETURN FULL LIST
2011-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-20MARRe-registration of memorandum and articles of association
2011-05-20CERT10Certificate of re-registration from Public Limited Company to Private
2011-05-20RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-05-20RES02REREG PLC TO PRI; RES02 PASS DATE:17/05/2011
2011-03-09AP01DIRECTOR APPOINTED FRANCOIS-XAVIER GILBERT
2011-03-09AP01DIRECTOR APPOINTED JEROME MARION
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO ZANDONA
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MAGILL
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOPKINS
2011-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-23AR0121/11/10 FULL LIST
2010-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-12AR0121/11/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HOPKINS / 11/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO ZANDONA / 11/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ANNETTE CHADBURN / 11/01/2010
2009-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-04363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-01288aDIRECTOR APPOINTED ROBERTO ZANDONA
2008-07-01288aDIRECTOR APPOINTED JOHN WILLIAM HOPKINS
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY MCBAIN ALLAN
2008-06-19363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2008-06-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LAURA CHADBURN / 28/06/2007
2007-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-19363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-11-11288bSECRETARY RESIGNED
2006-11-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-23288aNEW SECRETARY APPOINTED
2006-03-16288bSECRETARY RESIGNED
2006-01-17288bDIRECTOR RESIGNED
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-09363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-16363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-09-21288bSECRETARY RESIGNED
2004-09-21288aNEW SECRETARY APPOINTED
2004-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-23363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-07395PARTICULARS OF MORTGAGE/CHARGE
2003-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-11395PARTICULARS OF MORTGAGE/CHARGE
2003-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-19363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-11-29363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LINDAL HOLDINGS 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 LINDAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-20 Outstanding HSBC BANK PLC
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2003-07-07 Outstanding G E CAPITAL COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 2003-06-10 Satisfied AIB GROUP (UK) P.L.C.
COMPOSITE GUARANTEE AND DEBENTURE 1998-12-04 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT
MORTGAGE DEBENTURE 1997-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LINDAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINDAL HOLDINGS LIMITED
Trademarks
We have not found any records of LINDAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINDAL HOLDINGS 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 (70100 - Activities of head offices) as LINDAL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LINDAL HOLDINGS 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 LINDAL HOLDINGS 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 LINDAL HOLDINGS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1