LINDSTRAND TECHNOLOGIES LTD
Overview
| Company Name | LINDSTRAND TECHNOLOGIES LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02625479 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LINDSTRAND TECHNOLOGIES LTD?
- Manufacture of air and spacecraft and related machinery (30300) / Manufacturing
Where is LINDSTRAND TECHNOLOGIES LTD located?
| Registered Office Address | 11th Floor One Temple Row B2 5LG Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LINDSTRAND TECHNOLOGIES LTD?
| Company Name | From | Until |
|---|---|---|
| LINDSTRAND BALLOONS LIMITED | Dec 17, 1991 | Dec 17, 1991 |
| DAVID CRAWFORD PROPERTIES LIMITED | Dec 05, 1991 | Dec 05, 1991 |
| SHOWTRADE BUILDERS LIMITED | Jul 01, 1991 | Jul 01, 1991 |
What are the latest accounts for LINDSTRAND TECHNOLOGIES LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Sep 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for LINDSTRAND TECHNOLOGIES LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 11, 2024 |
| Next Confirmation Statement Due | Feb 25, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 11, 2023 |
| Overdue | Yes |
What are the latest filings for LINDSTRAND TECHNOLOGIES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Nov 08, 2025 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from C/O West Advisory Ltd E Innovation Centre Priorslee Telford TF2 9FT to 11th Floor One Temple Row Birmingham B2 5LG on Jul 16, 2025 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 08, 2024 | 34 pages | LIQ03 | ||||||||||
Satisfaction of charge 026254790012 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Factory 2 Maesbury Road Oswestry Shropshire SY10 8HA to C/O West Advisory Ltd E Innovation Centre Priorslee Telford TF2 9FT on Nov 15, 2023 | 2 pages | AD01 | ||||||||||
Statement of affairs | 12 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 026254790011 in full | 1 pages | MR04 | ||||||||||
Registration of charge 026254790012, created on Jun 01, 2023 | 20 pages | MR01 | ||||||||||
Registration of charge 026254790011, created on Jun 01, 2023 | 20 pages | MR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
All of the property or undertaking has been released from charge 8 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 6 | 2 pages | MR05 | ||||||||||
Confirmation statement made on Feb 11, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LINDSTRAND TECHNOLOGIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LINDSTRAND, Hong | Secretary | Factory 2 Maesbury Road Oswestry SY10 8HA Shropshire | 171767860002 | |||||||
| LINDSTRAND, Hong | Director | One Temple Row B2 5LG Birmingham 11th Floor | United Kingdom | British | 200893400002 | |||||
| LINDSTRAND, Per Axel | Director | Glenwood Queens Park SY11 2JD Oswestry Shropshire | United Kingdom | British | 35834180001 | |||||
| EVINGTON, Mark Ian | Secretary | 4a Chester Road Huntington CH3 6BW Chester Cheshire | British | 50314480001 | ||||||
| GRIFFITHS, Maryann | Secretary | 24 Croxon Drive SY11 2YQ Oswestry Salop | British | 35834190001 | ||||||
| LEWIS, Angela Margaret | Secretary | Queens Park Gardens Queens Road SY11 2HZ Oswestry 5 Shropshire | British | 94155710003 | ||||||
| NOBLE, Alan Richard | Secretary | Byemills Cottage BS39 4JL Pensford | British | 7575610005 | ||||||
| THOMPSON, Clive John | Secretary | 10 Heyford Road WD7 8PP Radlett Hertfordshire | British | 4613420001 | ||||||
| CAMERON, Donald Allan | Director | 3 The Knoll Portishead BS20 7NU Bristol Somerset | United Kingdom | British | 4575830001 | |||||
| DONALD, Jennifer Helen | Director | 7 Woodwarde Road Dulwich SE22 8UN London | New Zealand | 74734800001 | ||||||
| EVINGTON, Mark Ian | Director | 4a Chester Road Huntington CH3 6BW Chester Cheshire | United Kingdom | British | 50314480001 | |||||
| FORSE, Simon Gareth | Director | Kinver Cottage Ellesmere Road, St. Martins SY11 3AZ Oswestry Salop | British | 74001730001 | ||||||
| GUNNING, Alastair Bond | Director | Southern House North Huish TQ16 9NL South Brent Uk | United Kingdom | British | 161427580001 | |||||
| LONGHURST, Simon John | Director | Buckhurst Cottage Merriments Lane TN19 7RG Hurst Green East Sussex | British | 34167190001 | ||||||
| MANSON, Anders | Director | Queens Park SY11 2JD Oswestry Glenwood Shropshire | British | 132730260001 | ||||||
| MCCARTHY, Rory Clement | Director | 47 Addison Road W14 8JH London | Irish | 71895700002 | ||||||
| MCCARTHY, Rory Clement | Director | 47 Addison Road W14 8JH London | Irish | 71895700002 | ||||||
| MCCARTHY, Timothy | Director | Old St.James' Vicarage Maxwell Road SW6 2HR London | Irish | 65347050001 | ||||||
| NOBLE, Alan Richard | Director | Byemills Cottage BS39 4JL Pensford | United Kingdom | British | 7575610005 | |||||
| SADLER, Lindsay Alan | Director | 9 Hawkesbury Road BS16 2AP Bristol Avon | England | British | 70715630001 | |||||
| STEWART, Ian, Dr | Director | 2 Striga Bank Hanmer SY13 3BJ Whitchurch Shropshire | British | 94155850001 | ||||||
| WOLSTENHOLME, Colin | Director | 2 Foxhall Cottage Aston Maesbury SY11 4JQ Oswestry Shropshire | British | 35834200003 |
Who are the persons with significant control of LINDSTRAND TECHNOLOGIES LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Per Axel Lindstrand | May 01, 2016 | One Temple Row B2 5LG Birmingham 11th Floor | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does LINDSTRAND TECHNOLOGIES LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0