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

LINDENGLADE LIMITED

3 The Shrubberies George Lane, South Woodford, London, E18 1BD,
Company Registration Number
03639535
Private Limited Company
Active

Company Overview

About Lindenglade Ltd
LINDENGLADE LIMITED was founded on 1998-09-28 and has its registered office in London. The organisation's status is listed as "Active". Lindenglade Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LINDENGLADE LIMITED
 
Legal Registered Office
3 The Shrubberies George Lane
South Woodford
London
E18 1BD
Other companies in BS8
 
Filing Information
Company Number 03639535
Company ID Number 03639535
Date formed 1998-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-09-28
Return next due 2024-10-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-26 12:19:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINDENGLADE 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 LINDENGLADE LIMITED
The following companies were found which have the same name as LINDENGLADE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of LINDENGLADE LIMITED

Current Directors
Officer Role Date Appointed
WOODFORD SERVICES LIMITED
Company Secretary 2017-02-27
ANDREEA ECATERINA MOCANU
Director 2017-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LYNN HULME
Director 2017-02-27 2017-05-31
SAVILLE COMPANY SECRETARIES LIMITED
Company Secretary 2010-10-01 2017-02-27
GIOVANNI BALLINARI
Director 1998-09-29 2017-02-27
DELAWARE MANAGEMENT COMPANY LIMITED
Company Secretary 2002-02-01 2010-10-01
WALBROOK COMPANY SERVICES LIMITED
Company Secretary 1998-09-29 2002-02-01
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1998-09-28 1998-09-29
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1998-09-28 1998-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREEA ECATERINA MOCANU MV GLOBAL SOLUTIONS LIMITED Director 2018-03-09 CURRENT 2016-01-20 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU ARLE U.K. LIMITED Director 2018-03-09 CURRENT 2012-03-06 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU KRUSADE LTD Director 2017-11-23 CURRENT 2017-11-23 Active
ANDREEA ECATERINA MOCANU VENUS GLOBAL TREND LIMITED Director 2017-10-15 CURRENT 2015-11-02 Active
ANDREEA ECATERINA MOCANU AK MEDICAL ENTERPRISES LTD Director 2017-07-01 CURRENT 2013-10-15 Active
ANDREEA ECATERINA MOCANU EXE GREEN HOLDING LTD Director 2017-07-01 CURRENT 2016-12-14 Active
ANDREEA ECATERINA MOCANU DREAMHOUSE LIMITED Director 2017-06-30 CURRENT 1995-11-01 Active
ANDREEA ECATERINA MOCANU SRVD ENTERPRISES LIMITED Director 2017-06-30 CURRENT 2001-06-08 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU EURO STAR ESTATES LTD Director 2017-06-21 CURRENT 2017-06-21 Active
ANDREEA ECATERINA MOCANU HEDDRIK & STROUT LIMITED Director 2017-06-01 CURRENT 2007-01-18 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU GLOBAL WEALTH INVESTMENTS LIMITED Director 2017-06-01 CURRENT 2012-07-18 Active
ANDREEA ECATERINA MOCANU WORLD WIRE LIMITED Director 2017-06-01 CURRENT 2003-01-17 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU MORBIO LIMITED Director 2017-06-01 CURRENT 2012-03-29 Active
ANDREEA ECATERINA MOCANU SIDRAC REAL ESTATE LTD Director 2017-06-01 CURRENT 2014-11-19 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU FIDEURA HOLDING UK LIMITED Director 2017-06-01 CURRENT 2001-02-08 Active
ANDREEA ECATERINA MOCANU FREMOND INVESTMENTS LIMITED Director 2017-06-01 CURRENT 2010-11-29 Active
ANDREEA ECATERINA MOCANU ADVANCED APPRAISAL AND CONSULTING LIMITED Director 2017-06-01 CURRENT 2012-08-23 Active
ANDREEA ECATERINA MOCANU PACIFIC HEALTHCARE DEVELOPMENT LIMITED Director 2017-06-01 CURRENT 2013-03-15 Active
ANDREEA ECATERINA MOCANU OAK & SAND LIMITED Director 2017-05-30 CURRENT 2014-09-03 Active
ANDREEA ECATERINA MOCANU STARDUST ENTERPRISE LTD Director 2017-01-04 CURRENT 2014-10-30 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU RAINBOW UNIVERSE LTD Director 2016-12-06 CURRENT 2016-12-06 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU STYLOOLA LIMITED Director 2016-01-04 CURRENT 2007-04-03 Active
ANDREEA ECATERINA MOCANU SUNESTATE LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
ANDREEA ECATERINA MOCANU TERES INVESTMENT LTD Director 2015-07-01 CURRENT 2014-12-12 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU BEYOND CLOUDS LTD Director 2015-02-18 CURRENT 2014-05-21 Active
ANDREEA ECATERINA MOCANU KF CAPITAL LTD Director 2014-11-03 CURRENT 2014-11-03 Active
ANDREEA ECATERINA MOCANU GOODWILL CAPITAL LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU WORLD CHALLENGE LIMITED Director 2014-06-10 CURRENT 2001-12-21 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU AXEL LIMITED Director 2014-06-10 CURRENT 1992-02-07 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU IVORYWHILE LIMITED Director 2014-06-10 CURRENT 1997-06-27 Active
ANDREEA ECATERINA MOCANU YI-QUAN INVESTMENTS LIMITED Director 2014-06-09 CURRENT 2001-05-21 Active
ANDREEA ECATERINA MOCANU STAR TEAM CONSULTING LIMITED Director 2014-06-09 CURRENT 2006-05-11 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU MAT HOLDING LIMITED Director 2014-06-09 CURRENT 1998-09-24 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU HOME INTERNATIONAL LIMITED Director 2014-06-09 CURRENT 2005-06-27 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU B & W FASHION LIMITED Director 2013-05-21 CURRENT 1995-05-23 Active
ANDREEA ECATERINA MOCANU DUSKYTRAD LIMITED Director 2013-04-30 CURRENT 2011-07-29 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU ADVANCED APPRAISAL (UK) LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
ANDREEA ECATERINA MOCANU BRONZE GOLF LIMITED Director 2011-09-20 CURRENT 1997-06-27 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU CARBO INVESTMENTS LIMITED Director 2011-09-15 CURRENT 2011-09-15 Active
ANDREEA ECATERINA MOCANU CONSTANTIS LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active
ANDREEA ECATERINA MOCANU DEDAR (UK) LIMITED Director 2010-12-07 CURRENT 2010-12-07 Active
ANDREEA ECATERINA MOCANU RIVENHALL LIMITED Director 2010-12-01 CURRENT 2007-01-26 Active
ANDREEA ECATERINA MOCANU CONFIDIAS LIMITED Director 2010-11-17 CURRENT 2010-11-17 Active
ANDREEA ECATERINA MOCANU EUROPIVOT LIMITED Director 2010-06-30 CURRENT 1996-11-13 Liquidation
ANDREEA ECATERINA MOCANU WOODFORD DIRECTORS LIMITED Director 2009-06-07 CURRENT 2009-06-07 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
2024-03-2631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-05-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2021-05-13RT01Administrative restoration application
2020-02-25GAZ2Final Gazette dissolved via compulsory strike-off
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-03CH01Director's details changed for Ms Andreea Ecaterina Mocanu on 2019-01-01
2019-01-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom
2018-06-07CH01Director's details changed for Ms Andreea Ecaterina Mocanu on 2018-06-01
2018-01-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04AP01DIRECTOR APPOINTED MS ANDREEA ECATERINA MOCANU
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LYNN HULME
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-03-06AP04Appointment of corporate company secretary Woodford Services Limited
2017-03-03AP01DIRECTOR APPOINTED MRS SARAH LYNN HULME
2017-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/17 FROM 10 Saville Court Saville Place Clifton Bristol BS8 4EJ
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI BALLINARI
2017-03-03AP04Appointment of Woodford Services Limited as company secretary on 2017-02-27
2017-03-03TM02Termination of appointment of Saville Company Secretaries Limited on 2017-02-27
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-30AR0128/09/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-03AR0128/09/14 ANNUAL RETURN FULL LIST
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AR0128/09/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AAMDAmended accounts made up to 2011-12-31
2012-10-02AR0128/09/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-04AR0128/09/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-29AR0128/09/10 FULL LIST
2010-11-29TM02APPOINTMENT TERMINATED, SECRETARY DELAWARE MANAGEMENT COMPANY LIMITED
2010-11-29AP04CORPORATE SECRETARY APPOINTED SAVILLE COMPANY SECRETARIES LIMITED
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-22AR0128/09/09 FULL LIST
2010-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2010 FROM C/O 10 SAVILLE COURT 10 SAVILLE COURT SAVILLE PLACE SAVILLE PLACE BRISTOL UNITED KINGDOM
2010-01-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DELAWARE MANAGEMENT COMPANY LIMITED / 22/01/2010
2009-10-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-07287REGISTERED OFFICE CHANGED ON 07/09/2009 FROM SAVILLE COURT, SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ
2008-11-10363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-09-24AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-15363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-10-15288cSECRETARY'S PARTICULARS CHANGED
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: SUITE 10A SAVILLE COURT SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ
2006-12-13363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-07363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-10-24287REGISTERED OFFICE CHANGED ON 24/10/05 FROM: TRYM LODGE 1 HENBURY ROAD WESTBURY ON TRYM BRISTOL BS9 3HQ
2005-10-19288cSECRETARY'S PARTICULARS CHANGED
2005-07-29244DELIVERY EXT'D 3 MTH 31/12/04
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-08363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-04-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-13363aRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-04-12244DELIVERY EXT'D 3 MTH 31/12/02
2003-01-09287REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 34 HIGH STREET WESTBURY ON TRYM BRISTOL AVON BS9 3DZ
2002-12-20288cSECRETARY'S PARTICULARS CHANGED
2002-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-09363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-07-29244DELIVERY EXT'D 3 MTH 31/12/01
2002-04-24288aNEW SECRETARY APPOINTED
2002-04-24288bSECRETARY RESIGNED
2001-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-11363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-09-03244DELIVERY EXT'D 3 MTH 31/12/00
2000-10-19363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-14363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-04-09287REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 49 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3ED
1998-12-20MISCMINUTES OF MEETING
1998-12-20ELRESS386 DISP APP AUDS 06/11/98
1998-12-20ELRESS366A DISP HOLDING AGM 06/11/98
1998-11-09225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1998-11-09288aNEW SECRETARY APPOINTED
1998-11-09288aNEW DIRECTOR APPOINTED
1998-11-09288bSECRETARY RESIGNED
1998-11-09287REGISTERED OFFICE CHANGED ON 09/11/98 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX
1998-11-09288bDIRECTOR RESIGNED
1998-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LINDENGLADE 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 LINDENGLADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINDENGLADE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of LINDENGLADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINDENGLADE LIMITED
Trademarks
We have not found any records of LINDENGLADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINDENGLADE 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 (82990 - Other business support service activities n.e.c.) as LINDENGLADE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LINDENGLADE 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 LINDENGLADE 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 LINDENGLADE 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.