LIND AG LIMITED

Register to unlock more data on OkredoRegister

LIND AG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02727708

Incorporation date

01/07/1992

Size

Full

Contacts

Registered address

Registered address

Brook Farm, Five Oak Green Road, Tonbridge, Kent TN11 0QNCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1992)
dot icon23/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon15/12/2025
Registration of charge 027277080010, created on 2025-12-11
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon31/03/2025
Termination of appointment of David Bagheri as a director on 2024-11-30
dot icon19/12/2024
Director's details changed for Mr Samuel Edward Dacre on 2024-12-18
dot icon19/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon18/12/2024
Director's details changed for Mr Russell Barclay Dacre on 2024-12-18
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon15/02/2022
Register inspection address has been changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to C/O Uhy Hacker Young St. James Building 79 Oxford Street Manchester M1 6HT
dot icon20/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon20/01/2021
Termination of appointment of Donald Alfred Stuart as a director on 2021-01-20
dot icon20/01/2021
Appointment of Mr David Richardson as a director on 2021-01-20
dot icon20/01/2021
Appointment of Mr Samuel Edward Dacre as a director on 2021-01-20
dot icon20/01/2021
Appointment of Mr David Bagheri as a director on 2021-01-20
dot icon10/01/2021
Full accounts made up to 2019-12-31
dot icon08/01/2021
Confirmation statement made on 2020-12-18 with updates
dot icon08/01/2021
Director's details changed for Mr Russell Barclay Dacre on 2020-12-21
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon29/11/2019
Satisfaction of charge 027277080008 in full
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon24/09/2019
Registration of charge 027277080009, created on 2019-09-12
dot icon22/08/2019
Registration of charge 027277080008, created on 2019-08-21
dot icon20/08/2019
Satisfaction of charge 027277080006 in full
dot icon09/04/2019
Termination of appointment of Julia May Dacre as a director on 2019-04-04
dot icon27/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon30/08/2018
Registration of charge 027277080007, created on 2018-08-28
dot icon07/08/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Appointment of Russell Barclay Dacre as a secretary on 2018-05-01
dot icon03/05/2018
Termination of appointment of Graham Martin Dacre as a secretary on 2018-05-01
dot icon25/04/2018
Termination of appointment of Graham Martin Dacre as a director on 2018-04-03
dot icon25/04/2018
Appointment of Julia May Dacre as a director on 2018-04-03
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon25/07/2017
Satisfaction of charge 5 in full
dot icon18/05/2017
Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
dot icon13/04/2017
Registration of charge 027277080006, created on 2017-04-12
dot icon20/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon09/06/2016
Statement of capital on 2016-06-09
dot icon09/06/2016
Statement by Directors
dot icon09/06/2016
Solvency Statement dated 17/05/16
dot icon09/06/2016
Resolutions
dot icon22/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon20/05/2014
Appointment of Mr Donald Alfred Stuart as a director
dot icon18/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon31/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon19/10/2011
Director's details changed for Russell Barclay Dacre on 2011-07-01
dot icon13/10/2011
Registered office address changed from , Tithe Barn, Attlebridge, Norwich, Norfolk, NR9 5AA on 2011-10-13
dot icon13/10/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon04/05/2011
Full accounts made up to 2010-07-31
dot icon28/04/2011
Resolutions
dot icon21/04/2011
Statement of capital following an allotment of shares on 2011-03-24
dot icon03/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon18/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon18/12/2009
Register(s) moved to registered inspection location
dot icon18/12/2009
Register inspection address has been changed
dot icon09/12/2009
Full accounts made up to 2009-07-31
dot icon17/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/03/2009
Full accounts made up to 2008-07-31
dot icon12/02/2009
Location of register of members
dot icon18/12/2008
Return made up to 18/12/08; full list of members
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon01/07/2008
Return made up to 28/06/08; full list of members
dot icon28/04/2008
Full accounts made up to 2007-07-31
dot icon23/04/2008
Accounting reference date shortened from 31/12/2007 to 31/07/2007
dot icon07/02/2008
Secretary resigned
dot icon07/02/2008
Director resigned
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon01/08/2007
Certificate of change of name
dot icon29/06/2007
Return made up to 28/06/07; full list of members
dot icon29/06/2007
Location of register of members
dot icon16/02/2007
New director appointed
dot icon27/07/2006
Return made up to 28/06/06; full list of members
dot icon19/07/2006
Director resigned
dot icon19/07/2006
New secretary appointed;new director appointed
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon12/07/2006
Director resigned
dot icon21/02/2006
Registered office changed on 21/02/06 from: 106-120 ber street, norwich, norfolk
dot icon01/12/2005
Full accounts made up to 2004-12-31
dot icon26/07/2005
Return made up to 28/06/05; full list of members
dot icon09/08/2004
Return made up to 28/06/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon07/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon01/08/2003
Return made up to 28/06/03; full list of members
dot icon19/07/2002
Return made up to 28/06/02; full list of members
dot icon25/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon12/07/2001
Return made up to 28/06/01; full list of members
dot icon21/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/07/2000
Return made up to 28/06/00; full list of members
dot icon12/07/2000
New director appointed
dot icon09/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon09/07/1999
Return made up to 28/06/99; no change of members
dot icon28/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon28/07/1998
Return made up to 28/06/98; full list of members
dot icon12/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon16/10/1997
Auditor's resignation
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon20/07/1997
Return made up to 28/06/97; no change of members
dot icon04/07/1996
Return made up to 28/06/96; no change of members
dot icon13/05/1996
Full accounts made up to 1995-12-31
dot icon29/12/1995
Certificate of change of name
dot icon04/07/1995
Return made up to 28/06/95; full list of members
dot icon04/05/1995
Full accounts made up to 1994-12-31
dot icon22/02/1995
Declaration of satisfaction of mortgage/charge
dot icon22/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/07/1994
Return made up to 28/06/94; no change of members
dot icon26/04/1994
Full accounts made up to 1993-12-31
dot icon11/03/1994
Declaration of satisfaction of mortgage/charge
dot icon02/03/1994
Particulars of mortgage/charge
dot icon02/07/1993
Particulars of mortgage/charge
dot icon01/07/1993
Resolutions
dot icon01/07/1993
Resolutions
dot icon01/07/1993
Resolutions
dot icon01/07/1993
Return made up to 28/06/93; full list of members
dot icon29/04/1993
Certificate of change of name
dot icon15/04/1993
Director resigned
dot icon17/09/1992
New director appointed
dot icon17/09/1992
Accounting reference date notified as 31/12
dot icon16/09/1992
Particulars of mortgage/charge
dot icon07/09/1992
Registered office changed on 07/09/92 from: 84 temple chambers, temple avenue, london, EC4Y ohp
dot icon07/09/1992
Director resigned;new director appointed
dot icon07/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon01/07/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
-
-
0.00
5.93K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bagheri, David
Director
20/01/2021 - 30/11/2024
27
Dacre, Samuel Edward
Director
20/01/2021 - Present
20
Dacre, Russell Barclay
Director
16/02/2007 - Present
20
Richardson, David
Director
20/01/2021 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIND AG LIMITED

LIND AG LIMITED is an(a) Active company incorporated on 01/07/1992 with the registered office located at Brook Farm, Five Oak Green Road, Tonbridge, Kent TN11 0QN. 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 LIND AG LIMITED?

toggle

LIND AG LIMITED is currently Active. It was registered on 01/07/1992 .

Where is LIND AG LIMITED located?

toggle

LIND AG LIMITED is registered at Brook Farm, Five Oak Green Road, Tonbridge, Kent TN11 0QN.

What does LIND AG LIMITED do?

toggle

LIND AG LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for LIND AG LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-16 with no updates.