E.R. LINDLEY & CO. LIMITED

Register to unlock more data on OkredoRegister

E.R. LINDLEY & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01980350

Incorporation date

19/01/1986

Size

Dormant

Contacts

Registered address

Registered address

Standard House, 12-13 Essex Street, London WC2R 3AACopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1986)
dot icon17/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2012
First Gazette notice for voluntary strike-off
dot icon27/05/2012
Application to strike the company off the register
dot icon15/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon15/05/2012
Director's details changed for Mr George William Fitzsimons on 2012-04-29
dot icon15/05/2012
Director's details changed for Mr Thomas Damian Ely on 2012-04-29
dot icon25/01/2012
Statement of capital on 2012-01-26
dot icon23/01/2012
Statement by Directors
dot icon23/01/2012
Solvency Statement dated 30/12/11
dot icon23/01/2012
Resolutions
dot icon02/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon07/02/2011
Appointment of Charles Taylor Administration Services Limited as a secretary
dot icon06/02/2011
Termination of appointment of Robert Bird as a secretary
dot icon22/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon05/01/2010
Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 2010-01-06
dot icon18/05/2009
Accounts made up to 2008-12-31
dot icon29/04/2009
Return made up to 30/04/09; full list of members
dot icon29/04/2009
Location of debenture register
dot icon29/04/2009
Location of register of members
dot icon19/02/2009
Resolutions
dot icon19/08/2008
Resolutions
dot icon24/06/2008
Accounts made up to 2007-12-31
dot icon22/06/2008
Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA
dot icon07/05/2008
Return made up to 30/04/08; full list of members
dot icon03/02/2008
Director resigned
dot icon03/02/2008
Director resigned
dot icon03/02/2008
New director appointed
dot icon03/02/2008
New director appointed
dot icon26/10/2007
Accounts made up to 2006-12-31
dot icon07/05/2007
Return made up to 30/04/07; full list of members
dot icon18/06/2006
Accounts made up to 2005-12-31
dot icon14/05/2006
Return made up to 30/04/06; full list of members
dot icon01/03/2006
Full accounts made up to 2004-12-31
dot icon08/09/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon17/05/2005
Return made up to 30/04/05; full list of members
dot icon17/05/2005
Registered office changed on 18/05/05
dot icon17/05/2005
Location of debenture register address changed
dot icon17/05/2005
Location of register of members address changed
dot icon20/03/2005
Director resigned
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon23/05/2004
Return made up to 30/04/04; full list of members
dot icon10/03/2004
Full accounts made up to 2002-12-31
dot icon21/01/2004
Declaration of satisfaction of mortgage/charge
dot icon21/01/2004
Declaration of satisfaction of mortgage/charge
dot icon21/01/2004
Declaration of satisfaction of mortgage/charge
dot icon21/01/2004
Declaration of satisfaction of mortgage/charge
dot icon21/01/2004
Declaration of satisfaction of mortgage/charge
dot icon21/01/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2003
Return made up to 30/04/03; full list of members
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon30/05/2002
Return made up to 30/04/02; full list of members
dot icon12/02/2002
Director resigned
dot icon15/11/2001
Director resigned
dot icon15/11/2001
Director resigned
dot icon15/11/2001
Director resigned
dot icon15/11/2001
Director resigned
dot icon15/11/2001
Director resigned
dot icon15/11/2001
Director resigned
dot icon22/10/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Return made up to 30/04/01; full list of members
dot icon30/05/2001
Director's particulars changed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon15/10/2000
Director resigned
dot icon18/07/2000
Director resigned
dot icon24/05/2000
Return made up to 30/04/00; full list of members
dot icon22/05/2000
Registered office changed on 23/05/00 from: international house world trade centre 1 st. Katharine's way london E1 9UN
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon08/06/1999
Particulars of mortgage/charge
dot icon26/05/1999
Return made up to 30/04/99; no change of members
dot icon19/05/1999
Director resigned
dot icon26/04/1999
Particulars of mortgage/charge
dot icon18/08/1998
Director resigned
dot icon16/06/1998
Full accounts made up to 1997-12-31
dot icon17/05/1998
Return made up to 30/04/98; full list of members
dot icon17/05/1998
Director's particulars changed
dot icon18/05/1997
Return made up to 30/04/97; full list of members
dot icon18/05/1997
Full accounts made up to 1996-12-31
dot icon12/05/1997
Director resigned
dot icon12/01/1997
New director appointed
dot icon12/01/1997
New director appointed
dot icon12/01/1997
New director appointed
dot icon12/01/1997
New director appointed
dot icon24/09/1996
Full accounts made up to 1995-12-31
dot icon04/08/1996
Director's particulars changed
dot icon03/06/1996
Director resigned
dot icon14/05/1996
Return made up to 30/04/96; full list of members
dot icon14/03/1996
New director appointed
dot icon31/01/1996
Full accounts made up to 1995-04-30
dot icon24/01/1996
Accounting reference date shortened from 30/04 to 31/12
dot icon23/05/1995
Return made up to 30/04/95; full list of members
dot icon05/02/1995
Full accounts made up to 1994-04-30
dot icon03/02/1995
New director appointed
dot icon03/02/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
New director appointed
dot icon04/10/1994
Director resigned
dot icon08/06/1994
Particulars of mortgage/charge
dot icon08/06/1994
Particulars of mortgage/charge
dot icon08/06/1994
Particulars of mortgage/charge
dot icon08/06/1994
Particulars of mortgage/charge
dot icon31/05/1994
Director resigned
dot icon19/04/1994
Ad 11/04/94--------- £ si 9900@1=9900 £ ic 100/10000
dot icon19/04/1994
Resolutions
dot icon19/04/1994
Resolutions
dot icon19/04/1994
£ nc 100/25000 25/03/94
dot icon17/03/1994
Accounts made up to 1993-04-30
dot icon17/03/1994
Resolutions
dot icon22/12/1993
New director appointed
dot icon22/12/1993
New director appointed
dot icon22/12/1993
New director appointed
dot icon22/12/1993
New director appointed
dot icon22/12/1993
New director appointed
dot icon22/12/1993
New director appointed
dot icon22/12/1993
New director appointed
dot icon22/12/1993
New director appointed
dot icon01/12/1993
Memorandum and Articles of Association
dot icon11/11/1993
Secretary resigned;new secretary appointed
dot icon08/11/1993
Resolutions
dot icon27/10/1993
Certificate of change of name
dot icon08/09/1993
Director resigned
dot icon08/09/1993
New director appointed
dot icon19/05/1993
Return made up to 30/04/93; no change of members
dot icon11/02/1993
Full accounts made up to 1992-04-30
dot icon04/01/1993
Resolutions
dot icon04/01/1993
Resolutions
dot icon04/01/1993
Resolutions
dot icon26/05/1992
Return made up to 30/04/92; full list of members
dot icon26/05/1992
Director's particulars changed
dot icon25/07/1991
Return made up to 30/04/91; full list of members
dot icon15/07/1991
Director resigned
dot icon15/07/1991
Director resigned
dot icon15/07/1991
Director resigned
dot icon15/07/1991
Director resigned
dot icon15/07/1991
Director resigned
dot icon15/07/1991
Director resigned
dot icon15/07/1991
Director resigned
dot icon15/07/1991
Director resigned
dot icon15/07/1991
Director resigned
dot icon15/07/1991
Director resigned
dot icon15/07/1991
Director resigned
dot icon15/07/1991
Director resigned
dot icon15/07/1991
Director resigned
dot icon15/07/1991
Director resigned
dot icon15/07/1991
Director resigned
dot icon15/07/1991
Director resigned
dot icon15/07/1991
Director resigned
dot icon30/06/1991
Re-registration of Memorandum and Articles
dot icon30/06/1991
Application for reregistration from UNLTD to LTD
dot icon30/06/1991
Resolutions
dot icon30/06/1991
Re-registration of Memorandum and Articles
dot icon30/06/1991
Application for reregistration from UNLTD to LTD
dot icon30/06/1991
Resolutions
dot icon30/06/1991
Certificate of re-registration from Unlimited to Limited
dot icon11/11/1990
Annual return made up to 30/04/90
dot icon05/11/1990
New director appointed
dot icon10/10/1989
Annual return made up to 30/04/89
dot icon09/10/1989
New director appointed
dot icon21/09/1988
New director appointed
dot icon21/09/1988
New director appointed
dot icon21/09/1988
New director appointed
dot icon30/08/1988
Annual return made up to 30/04/88
dot icon19/01/1988
Annual return made up to 30/04/87
dot icon04/06/1986
Accounting reference date notified as 30/04
dot icon29/05/1986
Secretary resigned;new secretary appointed;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sturges, Keith Victor
Director
14/11/1993 - 21/09/2000
4
Pannell, David
Director
17/12/1996 - 06/08/1998
-
Keane, Ivan John
Director
31/08/2005 - 30/01/2008
73
Cross, James Frederick
Director
31/12/1994 - 02/08/2001
3
Marounga Panayotopoulos, Glykeria Niki
Director
15/06/1994 - 07/08/2001
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.R. LINDLEY & CO. LIMITED

E.R. LINDLEY & CO. LIMITED is an(a) Dissolved company incorporated on 19/01/1986 with the registered office located at Standard House, 12-13 Essex Street, London WC2R 3AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.R. LINDLEY & CO. LIMITED?

toggle

E.R. LINDLEY & CO. LIMITED is currently Dissolved. It was registered on 19/01/1986 and dissolved on 17/09/2012.

Where is E.R. LINDLEY & CO. LIMITED located?

toggle

E.R. LINDLEY & CO. LIMITED is registered at Standard House, 12-13 Essex Street, London WC2R 3AA.

What does E.R. LINDLEY & CO. LIMITED do?

toggle

E.R. LINDLEY & CO. LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for E.R. LINDLEY & CO. LIMITED?

toggle

The latest filing was on 17/09/2012: Final Gazette dissolved via voluntary strike-off.