Dissolved 2018-07-17
Company Information for LINDARVE LTD
EASTBOURNE, EAST SUSSEX, BN21 2NB,
|
Company Registration Number
08480433
Private Limited Company
Dissolved Dissolved 2018-07-17 |
Company Name | ||
---|---|---|
LINDARVE LTD | ||
Legal Registered Office | ||
EASTBOURNE EAST SUSSEX BN21 2NB Other companies in BN21 | ||
Previous Names | ||
|
Company Number | 08480433 | |
---|---|---|
Date formed | 2013-04-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-30 | |
Date Dissolved | 2018-07-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-14 22:46:48 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NURIA REBECCA DELGADO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NURIA REBECCA DELGADO |
Director | ||
ANIA DELGADO |
Director | ||
KERSTIN ELISABETH TEGLOF DELGADO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE COOKSMILL FOOD COMPANY LIMITED | Company Secretary | 1999-06-25 - 2002-08-23 | RESIGNED | 1999-06-03 | Active | |
W.& H.MARRIAGE & SONS LIMITED | Company Secretary | 1991-11-15 - 2002-08-23 | RESIGNED | 1961-04-21 | Active | |
BRICK BARNS FARMS LIMITED | Company Secretary | 1991-11-15 - 2002-08-23 | RESIGNED | 1960-07-26 | Active | |
WHM PET GROUP LIMITED | Company Secretary | 1991-05-15 - 2013-01-31 | RESIGNED | 1989-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERSTIN ELISABETH DELGADO | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NURIA REBECCA DELGADO | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 47A PRIDEAUX ROAD EASTBOURNE EAST SUSSEX BN21 2NB ENGLAND | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 11/06/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 82 CHURCH STREET OLD TOWN EASTBOURNE EAST SUSSEX BN21 1QJ | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 11/06/15 FULL LIST | |
RES15 | CHANGE OF NAME 06/12/2014 | |
CERTNM | COMPANY NAME CHANGED BIMBILY LIMITED CERTIFICATE ISSUED ON 08/12/14 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 11/06/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 30 PERCY STREET LONDON W1T 2DB UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 82 CHURCH STREET OLD TOWN EASTBOURNE EAST SUSSEX BN21 1QJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 31 HARLEY STREET LONDON W1G 9QS UNITED KINGDOM | |
AR01 | 11/06/13 FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AR01 | 21/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED NURIA REBECCA DELGADO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NURIA DELGADO | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA NURIA DELGADO / 09/04/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERSTIN DELGADO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANIA DELGADO | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
|
|
|
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 LINDARVE LTD
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as LINDARVE LTD 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. |