Company Information for LINDENGLADE LIMITED
3 THE SHRUBBERIES GEORGE LANE, SOUTH WOODFORD, LONDON, E18 1BD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LINDENGLADE LIMITED | |
Legal Registered Office | |
3 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD Other companies in BS8 | |
Company Number | 03639535 | |
---|---|---|
Company ID Number | 03639535 | |
Date formed | 1998-09-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-08 21:51:45 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
LINDENGLADE LIMITED | Block 3 Harcourt Centre Harcourt Road Dublin 2 DUBLIN 2, DUBLIN, D02A339, IRELAND D02A339 | Active | Company formed on the 1998-12-21 |
Officer | Role | Date Appointed |
---|---|---|
WOODFORD SERVICES LIMITED |
||
ANDREEA ECATERINA MOCANU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH LYNN HULME |
Director | ||
SAVILLE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
GIOVANNI BALLINARI |
Director | ||
DELAWARE MANAGEMENT COMPANY LIMITED |
Company Secretary | ||
WALBROOK COMPANY SERVICES LIMITED |
Company Secretary | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MV GLOBAL SOLUTIONS LIMITED | Director | 2018-03-09 | CURRENT | 2016-01-20 | Active - Proposal to Strike off | |
ARLE U.K. LIMITED | Director | 2018-03-09 | CURRENT | 2012-03-06 | Active - Proposal to Strike off | |
KRUSADE LTD | Director | 2017-11-23 | CURRENT | 2017-11-23 | Active - Proposal to Strike off | |
VENUS GLOBAL TREND LIMITED | Director | 2017-10-15 | CURRENT | 2015-11-02 | Active | |
AK MEDICAL ENTERPRISES LTD | Director | 2017-07-01 | CURRENT | 2013-10-15 | Active | |
EXE GREEN HOLDING LTD | Director | 2017-07-01 | CURRENT | 2016-12-14 | Active | |
DREAMHOUSE LIMITED | Director | 2017-06-30 | CURRENT | 1995-11-01 | Active | |
SRVD ENTERPRISES LIMITED | Director | 2017-06-30 | CURRENT | 2001-06-08 | Active - Proposal to Strike off | |
EURO STAR ESTATES LTD | Director | 2017-06-21 | CURRENT | 2017-06-21 | Active | |
HEDDRIK & STROUT LIMITED | Director | 2017-06-01 | CURRENT | 2007-01-18 | Active - Proposal to Strike off | |
GLOBAL WEALTH INVESTMENTS LIMITED | Director | 2017-06-01 | CURRENT | 2012-07-18 | Active - Proposal to Strike off | |
WORLD WIRE LIMITED | Director | 2017-06-01 | CURRENT | 2003-01-17 | Active - Proposal to Strike off | |
MORBIO LIMITED | Director | 2017-06-01 | CURRENT | 2012-03-29 | Active | |
SIDRAC REAL ESTATE LTD | Director | 2017-06-01 | CURRENT | 2014-11-19 | Active - Proposal to Strike off | |
FIDEURA HOLDING UK LIMITED | Director | 2017-06-01 | CURRENT | 2001-02-08 | Active | |
FREMOND INVESTMENTS LIMITED | Director | 2017-06-01 | CURRENT | 2010-11-29 | Active | |
ADVANCED APPRAISAL AND CONSULTING LIMITED | Director | 2017-06-01 | CURRENT | 2012-08-23 | Active - Proposal to Strike off | |
PACIFIC HEALTHCARE DEVELOPMENT LIMITED | Director | 2017-06-01 | CURRENT | 2013-03-15 | Active | |
OAK & SAND LIMITED | Director | 2017-05-30 | CURRENT | 2014-09-03 | Active | |
STARDUST ENTERPRISE LTD | Director | 2017-01-04 | CURRENT | 2014-10-30 | Active - Proposal to Strike off | |
RAINBOW UNIVERSE LTD | Director | 2016-12-06 | CURRENT | 2016-12-06 | Active - Proposal to Strike off | |
STYLOOLA LIMITED | Director | 2016-01-04 | CURRENT | 2007-04-03 | Active | |
SUNESTATE LIMITED | Director | 2015-11-26 | CURRENT | 2015-11-26 | Active | |
TERES INVESTMENT LTD | Director | 2015-07-01 | CURRENT | 2014-12-12 | Active - Proposal to Strike off | |
HEHAN INTERNATIONAL HOLDING GROUP LTD | Director | 2015-02-18 | CURRENT | 2014-05-21 | Active | |
KF CAPITAL LTD | Director | 2014-11-03 | CURRENT | 2014-11-03 | Active | |
GOODWILL CAPITAL LIMITED | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active - Proposal to Strike off | |
WORLD CHALLENGE LIMITED | Director | 2014-06-10 | CURRENT | 2001-12-21 | Active - Proposal to Strike off | |
AXEL LIMITED | Director | 2014-06-10 | CURRENT | 1992-02-07 | Active - Proposal to Strike off | |
IVORYWHILE LIMITED | Director | 2014-06-10 | CURRENT | 1997-06-27 | Active | |
YI-QUAN INVESTMENTS LIMITED | Director | 2014-06-09 | CURRENT | 2001-05-21 | Active | |
STAR TEAM CONSULTING LIMITED | Director | 2014-06-09 | CURRENT | 2006-05-11 | Active - Proposal to Strike off | |
MAT HOLDING LIMITED | Director | 2014-06-09 | CURRENT | 1998-09-24 | Active | |
HOME INTERNATIONAL LIMITED | Director | 2014-06-09 | CURRENT | 2005-06-27 | Active - Proposal to Strike off | |
B & W FASHION LIMITED | Director | 2013-05-21 | CURRENT | 1995-05-23 | Active - Proposal to Strike off | |
DUSKYTRAD LIMITED | Director | 2013-04-30 | CURRENT | 2011-07-29 | Active - Proposal to Strike off | |
ADVANCED APPRAISAL (UK) LIMITED | Director | 2011-11-09 | CURRENT | 2011-11-09 | Active | |
BRONZE GOLF LIMITED | Director | 2011-09-20 | CURRENT | 1997-06-27 | Active - Proposal to Strike off | |
CARBO INVESTMENTS LIMITED | Director | 2011-09-15 | CURRENT | 2011-09-15 | Active | |
CONSTANTIS LIMITED | Director | 2011-07-12 | CURRENT | 2011-07-12 | Active | |
DEDAR (UK) LIMITED | Director | 2010-12-07 | CURRENT | 2010-12-07 | Active | |
RIVENHALL LIMITED | Director | 2010-12-01 | CURRENT | 2007-01-26 | Active - Proposal to Strike off | |
CONFIDIAS LIMITED | Director | 2010-11-17 | CURRENT | 2010-11-17 | Active | |
EUROPIVOT LIMITED | Director | 2010-06-30 | CURRENT | 1996-11-13 | Liquidation | |
WOODFORD DIRECTORS LIMITED | Director | 2009-06-07 | CURRENT | 2009-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Ms Andreea Ecaterina Mocanu on 2019-01-01 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/18 FROM 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom | |
CH01 | Director's details changed for Ms Andreea Ecaterina Mocanu on 2018-06-01 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS ANDREEA ECATERINA MOCANU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH LYNN HULME | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES | |
AP04 | Appointment of corporate company secretary Woodford Services Limited | |
AP01 | DIRECTOR APPOINTED MRS SARAH LYNN HULME | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/17 FROM 10 Saville Court Saville Place Clifton Bristol BS8 4EJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIOVANNI BALLINARI | |
AP04 | Appointment of Woodford Services Limited as company secretary on 2017-02-27 | |
TM02 | Termination of appointment of Saville Company Secretaries Limited on 2017-02-27 | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2011-12-31 | |
AR01 | 28/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DELAWARE MANAGEMENT COMPANY LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED SAVILLE COMPANY SECRETARIES LIMITED | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2010 FROM C/O 10 SAVILLE COURT 10 SAVILLE COURT SAVILLE PLACE SAVILLE PLACE BRISTOL UNITED KINGDOM | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DELAWARE MANAGEMENT COMPANY LIMITED / 22/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/09/2009 FROM SAVILLE COURT, SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 15/10/07 FROM: SUITE 10A SAVILLE COURT SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ | |
363a | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/10/05 FROM: TRYM LODGE 1 HENBURY ROAD WESTBURY ON TRYM BRISTOL BS9 3HQ | |
288c | SECRETARY'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 34 HIGH STREET WESTBURY ON TRYM BRISTOL AVON BS9 3DZ | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
363s | RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 49 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3ED | |
MISC | MINUTES OF MEETING | |
ELRES | S386 DISP APP AUDS 06/11/98 | |
ELRES | S366A DISP HOLDING AGM 06/11/98 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/11/98 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due After One Year | 2012-12-31 | £ 1,416,637 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 1,411,735 |
Creditors Due Within One Year | 2012-12-31 | £ 365,865 |
Creditors Due Within One Year | 2011-12-31 | £ 363,564 |
Creditors and other liabilities
|
|
|
|
|
|
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 LINDENGLADE LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Current Assets | 2012-12-31 | £ 403,495 |
Current Assets | 2011-12-31 | £ 403,310 |
Debtors | 2012-12-31 | £ 403,256 |
Debtors | 2011-12-31 | £ 403,256 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LINDENGLADE LIMITED are:
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. |