LINDRICK BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

LINDRICK BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02046913

Incorporation date

15/08/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 London Road, Newark, Nottinghamshire NG24 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1986)
dot icon27/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/02/2026
Change of details for Mr Zachary Childs as a person with significant control on 2025-10-14
dot icon15/10/2025
Change of details for Miss Catherine Ann Childs as a person with significant control on 2025-10-14
dot icon15/10/2025
Change of details for Miss Alexia Childs as a person with significant control on 2025-10-14
dot icon15/10/2025
Change of details for Mr Christopher Roger Childs as a person with significant control on 2025-10-14
dot icon14/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon14/10/2025
Change of details for Mr Christopher Roger Childs as a person with significant control on 2025-10-14
dot icon14/10/2025
Change of details for Mr Peter David Childs as a person with significant control on 2025-10-14
dot icon23/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/04/2025
Change of share class name or designation
dot icon01/04/2025
Resolutions
dot icon01/04/2025
Memorandum and Articles of Association
dot icon26/03/2025
Change of details for Mr Zachary Childs as a person with significant control on 2021-10-14
dot icon26/03/2025
Change of details for Miss Alexia Childs as a person with significant control on 2021-10-14
dot icon26/03/2025
Change of details for Miss Catherine Ann Childs as a person with significant control on 2025-03-25
dot icon25/03/2025
Change of details for Mr Christopher Roger Childs as a person with significant control on 2025-03-25
dot icon25/03/2025
Change of details for Mrs Diane Mary Childs as a person with significant control on 2025-03-25
dot icon25/03/2025
Change of details for Mr Peter David Childs as a person with significant control on 2025-03-25
dot icon22/01/2025
Notification of Catherine Ann Childs as a person with significant control on 2021-10-14
dot icon22/01/2025
Notification of Zachary Childs as a person with significant control on 2021-10-14
dot icon22/01/2025
Notification of Alexia Childs as a person with significant control on 2021-10-14
dot icon02/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon18/03/2024
Change of details for Mr Christopher Roger Childs as a person with significant control on 2024-03-18
dot icon18/03/2024
Change of details for Mrs Diane Mary Childs as a person with significant control on 2024-03-18
dot icon18/03/2024
Director's details changed for Miss Catherine Ann Childs on 2024-03-18
dot icon04/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/10/2023
Change of details for Mr Peter David Childs as a person with significant control on 2023-10-10
dot icon16/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon15/08/2023
Cessation of Zachary Childs as a person with significant control on 2023-07-31
dot icon10/05/2023
Memorandum and Articles of Association
dot icon10/05/2023
Change of share class name or designation
dot icon10/05/2023
Resolutions
dot icon14/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/11/2022
Satisfaction of charge 15 in full
dot icon21/10/2022
Satisfaction of charge 1 in full
dot icon21/10/2022
Satisfaction of charge 2 in full
dot icon21/10/2022
Satisfaction of charge 3 in full
dot icon21/10/2022
Satisfaction of charge 10 in full
dot icon21/10/2022
Satisfaction of charge 12 in full
dot icon21/10/2022
Satisfaction of charge 13 in full
dot icon21/10/2022
Satisfaction of charge 14 in full
dot icon21/10/2022
Satisfaction of charge 6 in full
dot icon21/10/2022
Satisfaction of charge 7 in full
dot icon21/10/2022
Satisfaction of charge 8 in full
dot icon13/10/2022
Cessation of Alexia Childs as a person with significant control on 2022-09-30
dot icon13/10/2022
Cessation of Catherine Ann Childs as a person with significant control on 2022-09-30
dot icon13/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Change of details for Mr Peter David Childs as a person with significant control on 2021-10-14
dot icon25/10/2021
Memorandum and Articles of Association
dot icon25/10/2021
Resolutions
dot icon25/10/2021
Resolutions
dot icon19/10/2021
Notification of Zachary Childs as a person with significant control on 2021-10-14
dot icon19/10/2021
Notification of Alexia Childs as a person with significant control on 2021-10-14
dot icon19/10/2021
Change of details for Mr Christopher Roger Childs as a person with significant control on 2021-10-14
dot icon19/10/2021
Change of details for Mrs Diane Mary Childs as a person with significant control on 2021-10-14
dot icon19/10/2021
Change of details for Miss Catherine Ann Childs as a person with significant control on 2021-10-14
dot icon18/10/2021
Notification of Peter David Childs as a person with significant control on 2016-04-06
dot icon18/10/2021
Notification of Diane Mary Childs as a person with significant control on 2016-04-06
dot icon18/10/2021
Notification of Catherine Ann Childs as a person with significant control on 2016-04-06
dot icon15/10/2021
Statement of capital following an allotment of shares on 2021-10-14
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon13/10/2021
Change of details for Mr Christopher Roger Childs as a person with significant control on 2021-09-30
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon07/06/2021
Director's details changed for Peter David Childs on 2021-06-07
dot icon07/06/2021
Director's details changed for Catherine Ann Childs on 2021-06-07
dot icon07/06/2021
Secretary's details changed for Diane Mary Childs on 2021-06-07
dot icon07/06/2021
Change of details for Mr Christopher Roger Childs as a person with significant control on 2021-06-07
dot icon07/06/2021
Registered office address changed from , the Carriage House, Northlands, Road, Glentworth, Lincolnshire, DN21 5DL to 14 London Road Newark Nottinghamshire NG24 1TW on 2021-06-07
dot icon11/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon02/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/09/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon08/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon05/10/2010
Director's details changed for Peter David Childs on 2010-09-30
dot icon05/10/2010
Director's details changed for Catherine Ann Childs on 2010-09-30
dot icon22/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon29/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/10/2008
Return made up to 30/09/08; full list of members
dot icon10/09/2008
Accounts for a small company made up to 2007-12-31
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Return made up to 30/09/07; full list of members
dot icon01/10/2007
Director's particulars changed
dot icon01/10/2007
Director's particulars changed
dot icon01/10/2007
Secretary's particulars changed
dot icon01/10/2007
Registered office changed on 01/10/07 from:\11 clyro place, sutton cum lound, retford, nottinghamshire DN22 8PE
dot icon21/05/2007
Accounts for a small company made up to 2006-12-31
dot icon29/11/2006
Particulars of mortgage/charge
dot icon12/10/2006
Return made up to 30/09/06; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/10/2005
Return made up to 30/09/05; full list of members
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon15/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/11/2004
Return made up to 31/10/04; full list of members
dot icon03/09/2004
Particulars of mortgage/charge
dot icon21/05/2004
Accounts for a small company made up to 2003-12-31
dot icon05/11/2003
Return made up to 31/10/03; full list of members
dot icon18/05/2003
Accounts for a small company made up to 2002-12-31
dot icon13/05/2003
Particulars of mortgage/charge
dot icon06/11/2002
Return made up to 31/10/02; full list of members
dot icon07/09/2002
Particulars of mortgage/charge
dot icon23/04/2002
Accounts for a small company made up to 2001-12-31
dot icon08/04/2002
New director appointed
dot icon08/04/2002
New director appointed
dot icon08/04/2002
Director resigned
dot icon03/11/2001
Return made up to 31/10/01; full list of members
dot icon15/03/2001
Accounts for a small company made up to 2000-12-31
dot icon07/03/2001
Particulars of mortgage/charge
dot icon09/11/2000
Return made up to 31/10/00; full list of members
dot icon19/05/2000
Particulars of mortgage/charge
dot icon18/04/2000
Accounts for a small company made up to 1999-12-31
dot icon10/11/1999
Return made up to 31/10/99; full list of members
dot icon12/07/1999
Particulars of mortgage/charge
dot icon18/05/1999
Accounts for a small company made up to 1998-12-31
dot icon06/11/1998
Return made up to 31/10/98; full list of members
dot icon04/11/1998
Particulars of mortgage/charge
dot icon21/10/1998
Particulars of mortgage/charge
dot icon18/03/1998
Accounts for a small company made up to 1997-12-31
dot icon05/11/1997
Return made up to 31/10/97; no change of members
dot icon10/04/1997
Accounts for a small company made up to 1996-12-31
dot icon06/11/1996
Return made up to 31/10/96; no change of members
dot icon02/04/1996
Registered office changed on 02/04/96 from:\235 windsor road, carlton-in-lindrick, worksop, nottinghamshire S81 9DH
dot icon19/03/1996
Accounts for a small company made up to 1995-12-31
dot icon09/11/1995
Return made up to 31/10/95; full list of members
dot icon09/05/1995
Accounts for a small company made up to 1994-12-31
dot icon26/04/1995
Resolutions
dot icon26/04/1995
Resolutions
dot icon30/01/1995
Particulars of mortgage/charge
dot icon30/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 31/10/94; full list of members
dot icon08/07/1994
Particulars of mortgage/charge
dot icon20/04/1994
Accounts for a small company made up to 1993-12-31
dot icon13/11/1993
Return made up to 31/10/93; no change of members
dot icon06/08/1993
Particulars of mortgage/charge
dot icon07/07/1993
Accounts for a small company made up to 1992-12-31
dot icon06/11/1992
Return made up to 31/10/92; full list of members
dot icon30/07/1992
Particulars of mortgage/charge
dot icon19/06/1992
Accounts for a small company made up to 1991-12-31
dot icon02/04/1992
Secretary resigned;new secretary appointed
dot icon03/03/1992
Director resigned
dot icon27/11/1991
Accounts for a small company made up to 1990-12-31
dot icon27/11/1991
Return made up to 31/10/91; no change of members
dot icon04/02/1991
Accounts for a small company made up to 1989-12-31
dot icon22/11/1990
Return made up to 31/10/90; full list of members
dot icon21/09/1990
Particulars of mortgage/charge
dot icon07/02/1990
Accounts for a small company made up to 1988-12-31
dot icon27/09/1989
Return made up to 31/08/89; full list of members
dot icon03/10/1988
Accounts for a small company made up to 1987-12-31
dot icon29/07/1988
Return made up to 29/02/88; full list of members
dot icon23/06/1988
Wd 12/05/88 ad 06/05/88--------- £ si 998@1=998 £ ic 2/1000
dot icon13/05/1988
Director resigned
dot icon12/01/1988
New director appointed
dot icon09/12/1986
Accounting reference date notified as 31/12
dot icon18/08/1986
Secretary resigned
dot icon15/08/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
5
3.94M
-
0.00
367.33K
-
2022
5
4.23M
-
0.00
191.04K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Childs, Catherine Ann
Director
01/04/2002 - Present
-
Childs, Peter David
Director
01/04/2002 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LINDRICK BUSINESS SERVICES LIMITED

LINDRICK BUSINESS SERVICES LIMITED is an(a) Active company incorporated on 15/08/1986 with the registered office located at 14 London Road, Newark, Nottinghamshire NG24 1TW. There are currently 2 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 LINDRICK BUSINESS SERVICES LIMITED?

toggle

LINDRICK BUSINESS SERVICES LIMITED is currently Active. It was registered on 15/08/1986 .

Where is LINDRICK BUSINESS SERVICES LIMITED located?

toggle

LINDRICK BUSINESS SERVICES LIMITED is registered at 14 London Road, Newark, Nottinghamshire NG24 1TW.

What does LINDRICK BUSINESS SERVICES LIMITED do?

toggle

LINDRICK BUSINESS SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LINDRICK BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-12-31.