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

LINDBACK LIMITED

CLOUD HOUSE 59 LONDON ROAD, BLACKWATER, CAMBERLEY, SURREY, GU17 0AB,
Company Registration Number
07000412
Private Limited Company
Active

Company Overview

About Lindback Ltd
LINDBACK LIMITED was founded on 2009-08-25 and has its registered office in Camberley. The organisation's status is listed as "Active". Lindback Limited is a Private Limited Company registered in UNITED KINGDOM 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
LINDBACK LIMITED
 
Legal Registered Office
CLOUD HOUSE 59 LONDON ROAD
BLACKWATER
CAMBERLEY
SURREY
GU17 0AB
Other companies in GU19
 
Previous Names
NASH KONIG LIMITED31/03/2016
Filing Information
Company Number 07000412
Company ID Number 07000412
Date formed 2009-08-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 05:10:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINDBACK 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 LINDBACK LIMITED
The following companies were found which have the same name as LINDBACK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINDBACK & ASSOCIATES, INC. 1202 A SPANISH CAY LANE PUNTA GORDA FL 33950 Inactive Company formed on the 1995-07-31
Lindbäck & Sjöberg konsult Ab WATTSVEDJA ÖDKARBY 22320 Active Company formed on the 1989-04-25
LINDBACK CONSTRUCTION COMPANY 2410 Franciscan Dr. CLEARWATER FL 33763 Active Company formed on the 1990-10-04
LINDBACK DISTRIBUTING OF FLORIDA, INC. 510 SOUTH HIGHLAND AVE. CLEARWATER FL 33516 Inactive Company formed on the 1975-06-10
LINDBACK DISTRIBUTING CO INCORPORATED Michigan UNKNOWN
LINDBACK INVEST AS Krokvolden 22 STABEKK 1369 Active Company formed on the 2016-02-23
LINDBACK LETTINGS LIMITED CLOUD HOUSE 59 LONDON ROAD BLACKWATER CAMBERLEY SURREY GU17 0AB Active - Proposal to Strike off Company formed on the 2017-09-04
LINDBACK PROPERTY MANAGEMENT LLC 168 CORAL AVE TAVERNIER FL 33070 Active Company formed on the 2019-10-03
LINDBÄCK SUSPENSION SERVICE AS Stangnes LAKSELV 9700 Active Company formed on the 2016-02-26
LINDBACK SHEET METAL INCORPORATED Michigan UNKNOWN
LINDBACK'S INCORPORATED FL Inactive Company formed on the 1969-04-08

Company Officers of LINDBACK LIMITED

Current Directors
Officer Role Date Appointed
KENNETH CHARLES GUNBIE
Director 2009-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH GUNBIE
Director 2011-10-01 2013-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH CHARLES GUNBIE SENTRY HOUSE RESIDENTS ASSOCIATION LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off
KENNETH CHARLES GUNBIE LINDBACK LETTINGS LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
KENNETH CHARLES GUNBIE 52 PARK STREET LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
KENNETH CHARLES GUNBIE WINDLESHAM CARE HOME LTD Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
KENNETH CHARLES GUNBIE NORTH MAULTWAY LTD Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
KENNETH CHARLES GUNBIE WITNEY DEVELOPMENTS LTD Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2017-11-23
KENNETH CHARLES GUNBIE HASTINGS PLAZA LTD Director 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off
KENNETH CHARLES GUNBIE KEYPAD OFFICES LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
KENNETH CHARLES GUNBIE HALO MARINE LTD Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2014-07-22
KENNETH CHARLES GUNBIE BARRY FIELDER LTD Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2013-10-01
KENNETH CHARLES GUNBIE LOUIS CARRUTHERS LTD Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2013-10-01
KENNETH CHARLES GUNBIE BRIAN FREESTONE LTD Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2013-10-01
KENNETH CHARLES GUNBIE MARCUS FREEWAY LTD Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2013-10-01
KENNETH CHARLES GUNBIE HAMMER STEEL & IRON LTD Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2014-07-22
KENNETH CHARLES GUNBIE PERRY CRANSTONE LTD Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2013-10-01
KENNETH CHARLES GUNBIE DEREK STRATHERS LTD Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2013-10-01
KENNETH CHARLES GUNBIE ROGER UNDERHILL LTD Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2013-10-01
KENNETH CHARLES GUNBIE FRANK HINDER LTD Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2013-10-01
KENNETH CHARLES GUNBIE HARRY DAVIDSON LTD Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2013-10-01
KENNETH CHARLES GUNBIE JOHN STONER LTD Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2013-10-01
KENNETH CHARLES GUNBIE GARY FROST LTD Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2013-10-01
KENNETH CHARLES GUNBIE SCOTT POWERS LTD Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2013-10-01
KENNETH CHARLES GUNBIE NIGEL BROOKER LTD Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2013-10-01
KENNETH CHARLES GUNBIE WILLS & BACK LTD Director 2010-06-10 CURRENT 2010-06-10 Dissolved 2014-05-20
KENNETH CHARLES GUNBIE FALL & FLATTS LTD Director 2010-06-10 CURRENT 2010-06-10 Dissolved 2014-04-01
KENNETH CHARLES GUNBIE CLIENT CAR ACCOUNT LIMITED Director 2010-06-10 CURRENT 2010-06-10 Dissolved 2014-05-06
KENNETH CHARLES GUNBIE VEHICLE LEASING (BAGSHOT) LTD Director 2010-06-10 CURRENT 2010-06-10 Dissolved 2014-12-09
KENNETH CHARLES GUNBIE KNAPDOWN LTD Director 2010-06-10 CURRENT 2010-06-10 Dissolved 2014-04-01
KENNETH CHARLES GUNBIE Y A STRINGER LTD Director 2010-06-10 CURRENT 2010-06-10 Dissolved 2014-04-01
KENNETH CHARLES GUNBIE PHILIP TABLES LTD Director 2010-06-10 CURRENT 2010-06-10 Dissolved 2014-04-01
KENNETH CHARLES GUNBIE JONATHON CLOUD LTD Director 2010-06-10 CURRENT 2010-06-10 Active
KENNETH CHARLES GUNBIE GLOBAL AUCTION NETWORK LTD Director 2010-06-10 CURRENT 2010-06-10 Active - Proposal to Strike off
KENNETH CHARLES GUNBIE CROSS & HILL LTD Director 2010-06-09 CURRENT 2010-06-09 Dissolved 2014-03-25
KENNETH CHARLES GUNBIE CYRIL DART LTD Director 2010-06-09 CURRENT 2010-06-09 Dissolved 2014-03-11
KENNETH CHARLES GUNBIE P K SOUTH LTD Director 2010-06-09 CURRENT 2010-06-09 Dissolved 2014-03-11
KENNETH CHARLES GUNBIE FINMORE LTD Director 2010-01-18 CURRENT 2010-01-18 Active
KENNETH CHARLES GUNBIE GUNN & JENKS LTD Director 2010-01-16 CURRENT 2010-01-16 Dissolved 2014-04-01
KENNETH CHARLES GUNBIE PERCY NAPPER LTD Director 2010-01-16 CURRENT 2010-01-16 Dissolved 2014-04-01
KENNETH CHARLES GUNBIE ULF LINDBECK LTD Director 2010-01-16 CURRENT 2010-01-16 Dissolved 2014-04-01
KENNETH CHARLES GUNBIE Z.A. CORBY LTD Director 2010-01-16 CURRENT 2010-01-16 Dissolved 2014-05-06
KENNETH CHARLES GUNBIE B.V. GIBONS LTD Director 2010-01-15 CURRENT 2010-01-15 Dissolved 2014-03-25
KENNETH CHARLES GUNBIE HUSTON & BINES LTD Director 2010-01-15 CURRENT 2010-01-15 Dissolved 2014-04-01
KENNETH CHARLES GUNBIE ROLF HANCOCK LTD Director 2010-01-15 CURRENT 2010-01-15 Dissolved 2014-05-06
KENNETH CHARLES GUNBIE V.J. PREECE LTD Director 2010-01-15 CURRENT 2010-01-15 Dissolved 2016-03-08
KENNETH CHARLES GUNBIE HENRY C. NASH LIMITED Director 1994-05-05 CURRENT 1994-05-05 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
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-11CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 070004120013
2022-09-06CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-05-06PSC04Change of details for Mr Kenneth Charles Gunbie as a person with significant control on 2021-04-06
2021-05-04CH01Director's details changed for Mr Kenneth Charles Gunbie on 2021-04-06
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM Cloud House 59 London Road Backwater Camberley Surrey GU17 0AB United Kingdom
2021-04-07CH01Director's details changed for Mr Kenneth Charles Gunbie on 2021-04-06
2021-04-07PSC04Change of details for Mr Kenneth Charles Gunbie as a person with significant control on 2021-04-06
2021-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/21 FROM Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-03-04DISS40Compulsory strike-off action has been discontinued
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES
2019-03-25PSC04Change of details for Mr Kenneth Charles Gunbie as a person with significant control on 2019-03-25
2019-03-25CH01Director's details changed for Mr Kenneth Charles Gunbie on 2019-03-25
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM Queen Anne House Bridge Road Bagshot Surrey GU19 5AT
2018-05-02ANNOTATIONOther
2018-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 070004120012
2018-04-06ANNOTATIONOther
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 070004120011
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 070004120010
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 070004120009
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 070004120008
2018-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 070004120007
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-07-24ANNOTATIONOther
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 070004120006
2017-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 070004120005
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 070004120004
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 070004120003
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 070004120002
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-03-31RES15CHANGE OF NAME 30/03/2016
2016-03-31CERTNMCOMPANY NAME CHANGED NASH KONIG LIMITED CERTIFICATE ISSUED ON 31/03/16
2016-03-31CERTNMCOMPANY NAME CHANGED NASH KONIG LIMITED CERTIFICATE ISSUED ON 31/03/16
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-05AR0125/08/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-09AR0125/08/14 ANNUAL RETURN FULL LIST
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/14 FROM Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom
2014-04-09DISS40Compulsory strike-off action has been discontinued
2014-04-08GAZ1FIRST GAZETTE
2014-04-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-16AR0125/08/13 FULL LIST
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH GUNBIE
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-29AR0125/08/12 FULL LIST
2012-03-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-07AP01DIRECTOR APPOINTED MRS HANNAH GUNBIE
2011-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-30AR0125/08/11 FULL LIST
2011-03-23AA31/03/10 TOTAL EXEMPTION FULL
2010-09-14AR0125/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHARLES GUNBIE / 01/08/2010
2010-02-05AA01CURRSHO FROM 31/08/2010 TO 31/03/2010
2009-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to LINDBACK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-08
Fines / Sanctions
No fines or sanctions have been issued against LINDBACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-04-19 Outstanding C HOARE & CO
2016-12-19 Outstanding C. HOARE & CO.
2016-12-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-11-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL CHATTEL MORTGAGE 2011-09-01 Outstanding STATE SECURITIES PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 LINDBACK LIMITED

Intangible Assets
Patents
We have not found any records of LINDBACK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINDBACK LIMITED
Trademarks
We have not found any records of LINDBACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINDBACK 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 (41100 - Development of building projects) as LINDBACK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LINDBACK 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.
Import/Export of Goods
Goods imported/exported by LINDBACK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNASH KONIG LIMITEDEvent Date2014-04-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINDBACK 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 LINDBACK 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.