LANSING LINDE SEVERNSIDE LIMITED

Register to unlock more data on OkredoRegister

LANSING LINDE SEVERNSIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02951636

Incorporation date

21/07/1994

Size

Full

Contacts

Registered address

Registered address

-, Kingsclere Road, Basingstoke, Hampshire RG21 6XJCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1994)
dot icon07/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon10/09/2012
First Gazette notice for voluntary strike-off
dot icon27/08/2012
Application to strike the company off the register
dot icon21/06/2012
Statement of capital on 2012-06-22
dot icon18/06/2012
Solvency Statement dated 17/05/12
dot icon18/06/2012
Statement by Directors
dot icon18/06/2012
Resolutions
dot icon11/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
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 icon21/06/2011
Full accounts 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 icon03/10/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon13/04/2010
Director's details changed for Mr Trevor Michael Walton on 2010-03-31
dot icon13/04/2010
Director's details changed for Simon Daniel Struel on 2010-03-31
dot icon13/04/2010
Director's details changed for Gerald Charles Jones on 2010-03-31
dot icon13/08/2009
Full 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 / 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 / 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 icon03/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/04/2008
Director appointed hubertus antonius wijnand wijnen
dot icon10/01/2008
Director resigned
dot icon13/11/2007
New director appointed
dot icon11/10/2007
Full 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 icon06/02/2007
Director resigned
dot icon20/12/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
Director resigned
dot icon20/04/2006
Return made up to 31/03/06; full list of members
dot icon15/01/2006
Director resigned
dot icon15/01/2006
Director resigned
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon10/05/2005
Return made up to 31/03/05; full list of members
dot icon10/05/2005
Registered office changed on 11/05/05
dot icon08/05/2005
Secretary's particulars changed
dot icon19/08/2004
Director's particulars changed
dot icon18/08/2004
Director resigned
dot icon30/06/2004
Full accounts made up to 2003-12-31
dot icon17/05/2004
Declaration of satisfaction of mortgage/charge
dot icon19/04/2004
Return made up to 31/03/04; full list of members
dot icon22/12/2003
Director's particulars changed
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon23/07/2003
New director appointed
dot icon23/07/2003
Director resigned
dot icon23/04/2003
Return made up to 31/03/03; full list of members
dot icon03/03/2003
New director appointed
dot icon19/01/2003
New director appointed
dot icon17/09/2002
Director resigned
dot icon08/07/2002
New director appointed
dot icon07/07/2002
Director resigned
dot icon21/05/2002
Full accounts made up to 2001-12-31
dot icon22/04/2002
Return made up to 31/03/02; full list of members
dot icon26/12/2001
Director resigned
dot icon16/09/2001
New director appointed
dot icon09/09/2001
Director resigned
dot icon22/08/2001
Full accounts made up to 2000-12-31
dot icon03/04/2001
Return made up to 31/03/01; full list of members
dot icon06/11/2000
Full accounts made up to 1999-12-31
dot icon06/11/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon11/10/2000
Resolutions
dot icon11/10/2000
Resolutions
dot icon11/10/2000
Resolutions
dot icon22/06/2000
Return made up to 01/05/00; full list of members
dot icon22/06/2000
Director's particulars changed
dot icon17/04/2000
Director resigned
dot icon17/02/2000
Full accounts made up to 1999-03-31
dot icon01/02/2000
Director resigned
dot icon01/02/2000
New director appointed
dot icon25/07/1999
Resolutions
dot icon12/07/1999
Director resigned
dot icon09/06/1999
Resolutions
dot icon08/06/1999
Particulars of mortgage/charge
dot icon02/06/1999
Ad 26/05/99--------- £ si [email protected]=1312979 £ ic 325088/1638067
dot icon02/06/1999
S-div 26/05/99
dot icon02/06/1999
Nc inc already adjusted 26/05/99
dot icon02/06/1999
Resolutions
dot icon02/06/1999
Resolutions
dot icon02/06/1999
Resolutions
dot icon23/05/1999
Accounting reference date extended from 19/02/99 to 31/03/99
dot icon15/05/1999
Return made up to 01/05/99; change of members
dot icon15/05/1999
Secretary's particulars changed;director's particulars changed
dot icon15/05/1999
Registered office changed on 16/05/99
dot icon08/05/1999
Accounting reference date shortened from 31/03/99 to 19/02/99
dot icon15/04/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon14/03/1999
Secretary resigned;director resigned
dot icon11/03/1999
Particulars of mortgage/charge
dot icon10/03/1999
New director appointed
dot icon02/03/1999
Certificate of change of name
dot icon02/03/1999
£ ic 324035/251935 19/02/99 £ sr 72100@1=72100
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon01/03/1999
New secretary appointed
dot icon01/03/1999
New director appointed
dot icon01/03/1999
New director appointed
dot icon31/08/1998
Full accounts made up to 1998-03-31
dot icon21/05/1998
Return made up to 01/05/98; change of members
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon21/07/1997
Full accounts made up to 1997-03-31
dot icon06/05/1997
Return made up to 01/05/97; full list of members
dot icon06/05/1997
Director resigned
dot icon19/08/1996
Return made up to 22/07/96; full list of members
dot icon09/07/1996
Full accounts made up to 1996-03-31
dot icon07/05/1996
£ ic 340834/325834 27/03/96 £ sr 15000@1=15000
dot icon19/12/1995
Declaration of satisfaction of mortgage/charge
dot icon28/11/1995
Ad 27/11/95--------- £ si 881@1=881 £ si [email protected]=1535 £ ic 338418/340834
dot icon28/11/1995
£ nc 341101/341102 12/10/94
dot icon28/11/1995
Resolutions
dot icon03/10/1995
£ ic 338685/338418 02/10/95 £ sr 267@1=267
dot icon09/08/1995
New director appointed
dot icon20/07/1995
Full accounts made up to 1995-03-31
dot icon19/07/1995
Return made up to 22/07/95; full list of members
dot icon10/05/1995
Particulars of mortgage/charge
dot icon27/04/1995
Particulars of mortgage/charge
dot icon08/04/1995
Statement of affairs
dot icon08/04/1995
Ad 25/11/94--------- £ si 338683@1
dot icon05/04/1995
Particulars of mortgage/charge
dot icon21/03/1995
New director appointed
dot icon25/01/1995
Certificate of change of name
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon15/12/1994
Ad 25/11/94--------- £ si 338683@1=338683 £ ic 2/338685
dot icon01/12/1994
Particulars of mortgage/charge
dot icon28/11/1994
Particulars of mortgage/charge
dot icon24/10/1994
Nc inc already adjusted 12/10/94
dot icon20/10/1994
Memorandum and Articles of Association
dot icon20/10/1994
Resolutions
dot icon20/10/1994
Resolutions
dot icon20/10/1994
Resolutions
dot icon20/10/1994
Resolutions
dot icon18/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon18/10/1994
Director resigned;new director appointed
dot icon18/10/1994
Accounting reference date notified as 31/03
dot icon18/10/1994
Registered office changed on 19/10/94 from: fitzalan house fitzalan road cardiff south glamorgan CF2 1XZ
dot icon21/07/1994
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
Full
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Struel, Simon Daniel
Director
01/04/1998 - Present
2
Shaw, Dennis Charles
Director
17/02/2003 - 15/09/2006
9
FILBUK (SECRETARIES) LIMITED
Nominee Secretary
22/07/1994 - 26/09/1994
190
Sturm, Frank Ludwig
Director
20/02/1999 - 30/08/2001
9
Mahnel, Andreas Johannes
Director
30/08/2001 - 13/12/2001
9

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 SEVERNSIDE LIMITED

LANSING LINDE SEVERNSIDE LIMITED is an(a) Dissolved company incorporated on 21/07/1994 with the registered office located at -, Kingsclere Road, Basingstoke, Hampshire RG21 6XJ. There are currently 6 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 SEVERNSIDE LIMITED?

toggle

LANSING LINDE SEVERNSIDE LIMITED is currently Dissolved. It was registered on 21/07/1994 and dissolved on 07/01/2013.

Where is LANSING LINDE SEVERNSIDE LIMITED located?

toggle

LANSING LINDE SEVERNSIDE LIMITED is registered at -, Kingsclere Road, Basingstoke, Hampshire RG21 6XJ.

What does LANSING LINDE SEVERNSIDE LIMITED do?

toggle

LANSING LINDE SEVERNSIDE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LANSING LINDE SEVERNSIDE LIMITED?

toggle

The latest filing was on 07/01/2013: Final Gazette dissolved via voluntary strike-off.