LANSING LINDE JEWSBURY'S LIMITED

Register to unlock more data on OkredoRegister

LANSING LINDE JEWSBURY'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03671143

Incorporation date

19/11/1998

Size

Dormant

Contacts

Registered address

Registered address

Kingsclere Road, Basingstoke, Hampshire RG21 6XJCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1998)
dot icon18/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2012
First Gazette notice for voluntary strike-off
dot icon26/02/2012
Application to strike the company off the register
dot icon25/09/2011
Appointment of Mr Colin Blebta as a director on 2011-09-26
dot icon25/09/2011
Termination of appointment of Hubertus Antonius Wijnand Wijnen as a director on 2011-09-26
dot icon04/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/04/2011
Director's details changed for Mr Hubertus Antonius Wijnand Wijnen on 2011-04-15
dot icon14/04/2011
Director's details changed for Mr Kerry James Mcdonagh on 2011-04-15
dot icon14/04/2011
Secretary's details changed for Mr Peter John Simmonds on 2011-04-15
dot icon26/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon13/08/2009
Accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 31/03/09; full list of members
dot icon15/02/2009
Director's Change of Particulars / hubertus wijnen / 16/02/2009 /
dot icon15/02/2009
Director's Change of Particulars / hubertus wijnen / 16/02/2009 / HouseName/Number was: 8, now: beggars roost; Street was: smiles place, now: lytton road; Post Code was: GU22 8BJ, now: GU22 7EH; Country was: uk, now: united kingdom
dot icon07/09/2008
Accounts made up to 2007-12-31
dot icon20/08/2008
Director's Change of Particulars / hubertus wijnen / 21/08/2008 /
dot icon20/08/2008
Director's Change of Particulars / hubertus wijnen / 21/08/2008 / Nationality was: british, now: dutch; HouseName/Number was: 3, now: 8; Street was: compton way, now: smiles place; Area was: sherfield on loddon, now: ; Post Town was: basingstoke, now: woking; Region was: hampshire, now: surrey; Post Code was: RG27 0SG, now: GU22 8BJ; Country was: ,
dot icon10/06/2008
Return made up to 31/03/08; no change of members
dot icon09/04/2008
Director appointed hubertus antonius wijnand wijnen
dot icon10/01/2008
Director resigned
dot icon13/11/2007
New director appointed
dot icon25/09/2007
Accounts made up to 2006-12-31
dot icon16/09/2007
Director resigned
dot icon15/05/2007
Return made up to 31/03/07; full list of members
dot icon21/02/2007
New director appointed
dot icon17/10/2006
Accounts made up to 2005-12-31
dot icon20/04/2006
Return made up to 31/03/06; full list of members
dot icon28/06/2005
Accounts made up to 2004-12-31
dot icon08/05/2005
Return made up to 31/03/05; full list of members
dot icon08/05/2005
Secretary's particulars changed
dot icon30/06/2004
Accounts made up to 2003-12-31
dot icon19/04/2004
New director appointed
dot icon19/04/2004
Return made up to 31/03/04; full list of members
dot icon19/04/2004
Director resigned
dot icon30/11/2003
Certificate of change of name
dot icon17/08/2003
Accounts made up to 2002-12-31
dot icon12/08/2003
Certificate of change of name
dot icon23/04/2003
Return made up to 31/03/03; full list of members
dot icon06/10/2002
Director resigned
dot icon22/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/04/2002
Return made up to 31/03/02; full list of members
dot icon27/12/2001
Accounts made up to 2000-12-31
dot icon20/09/2001
Director resigned
dot icon03/04/2001
Return made up to 31/03/01; full list of members
dot icon18/02/2001
Return made up to 20/11/00; full list of members
dot icon01/01/2001
Certificate of change of name
dot icon09/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon29/10/2000
Ad 05/09/00--------- £ si 1@1=1 £ ic 1/2
dot icon29/10/2000
Registered office changed on 30/10/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon29/10/2000
Accounting reference date extended from 30/11/00 to 30/12/00
dot icon29/10/2000
Director resigned
dot icon29/10/2000
Director resigned
dot icon26/09/2000
Certificate of change of name
dot icon07/09/2000
Resolutions
dot icon07/09/2000
Resolutions
dot icon07/09/2000
Resolutions
dot icon07/09/2000
Resolutions
dot icon07/09/2000
Resolutions
dot icon07/09/2000
Accounts made up to 1999-11-30
dot icon21/08/2000
Secretary resigned
dot icon09/07/2000
New secretary appointed
dot icon16/12/1999
Return made up to 20/11/99; full list of members
dot icon07/07/1999
Certificate of change of name
dot icon16/12/1998
Certificate of change of name
dot icon19/11/1998
Incorporation

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HUNTSMOOR NOMINEES LIMITED
Nominee Director
19/11/1998 - 04/09/2000
568
HUNTSMOOR LIMITED
Nominee Director
19/11/1998 - 04/09/2000
327
TJG SECRETARIES LIMITED
Corporate Secretary
19/11/1998 - 29/06/2000
199
Best, Peter Michael
Director
05/11/2006 - 13/09/2007
40
Best, Peter Michael
Director
04/09/2000 - 29/02/2004
40

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 LANSING LINDE JEWSBURY'S LIMITED

LANSING LINDE JEWSBURY'S LIMITED is an(a) Dissolved company incorporated on 19/11/1998 with the registered office located at Kingsclere Road, Basingstoke, Hampshire RG21 6XJ. 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 LANSING LINDE JEWSBURY'S LIMITED?

toggle

LANSING LINDE JEWSBURY'S LIMITED is currently Dissolved. It was registered on 19/11/1998 and dissolved on 18/06/2012.

Where is LANSING LINDE JEWSBURY'S LIMITED located?

toggle

LANSING LINDE JEWSBURY'S LIMITED is registered at Kingsclere Road, Basingstoke, Hampshire RG21 6XJ.

What does LANSING LINDE JEWSBURY'S LIMITED do?

toggle

LANSING LINDE JEWSBURY'S LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for LANSING LINDE JEWSBURY'S LIMITED?

toggle

The latest filing was on 18/06/2012: Final Gazette dissolved via voluntary strike-off.