LINDSTRAND TECHNOLOGIES LTD

LINDSTRAND TECHNOLOGIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLINDSTRAND TECHNOLOGIES LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02625479
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LINDSTRAND TECHNOLOGIES LTD?

    Previous Company Names
    Company NameFromUntil
    LINDSTRAND BALLOONS LIMITEDDec 17, 1991Dec 17, 1991
    DAVID CRAWFORD PROPERTIES LIMITEDDec 05, 1991Dec 05, 1991
    SHOWTRADE BUILDERS LIMITEDJul 01, 1991Jul 01, 1991

    What are the latest accounts for LINDSTRAND TECHNOLOGIES LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for LINDSTRAND TECHNOLOGIES LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 11, 2024
    Next Confirmation Statement DueFeb 25, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 11, 2023
    OverdueYes

    What are the latest filings for LINDSTRAND TECHNOLOGIES LTD?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Nov 08, 2025

    18 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Nov 08, 2024

    34 pagesLIQ03

    Satisfaction of charge 026254790012 in full

    1 pagesMR04

    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 pagesAD01

    Statement of affairs

    12 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 09, 2023

    LRESEX

    Satisfaction of charge 026254790011 in full

    1 pagesMR04

    Registration of charge 026254790012, created on Jun 01, 2023

    20 pagesMR01

    Registration of charge 026254790011, created on Jun 01, 2023

    20 pagesMR01

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Feb 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Feb 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Feb 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Feb 11, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    15 pagesAA

    All of the property or undertaking has been released from charge 8

    2 pagesMR05

    All of the property or undertaking has been released from charge 6

    2 pagesMR05

    Confirmation statement made on Feb 11, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Jul 01, 2018 with no updates

    3 pagesCS01

    Who are the officers of LINDSTRAND TECHNOLOGIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINDSTRAND, Hong
    Factory 2 Maesbury Road
    Oswestry
    SY10 8HA Shropshire
    Secretary
    Factory 2 Maesbury Road
    Oswestry
    SY10 8HA Shropshire
    171767860002
    LINDSTRAND, Hong
    One Temple Row
    B2 5LG Birmingham
    11th Floor
    Director
    One Temple Row
    B2 5LG Birmingham
    11th Floor
    United KingdomBritish200893400002
    LINDSTRAND, Per Axel
    Glenwood
    Queens Park
    SY11 2JD Oswestry
    Shropshire
    Director
    Glenwood
    Queens Park
    SY11 2JD Oswestry
    Shropshire
    United KingdomBritish35834180001
    EVINGTON, Mark Ian
    4a Chester Road
    Huntington
    CH3 6BW Chester
    Cheshire
    Secretary
    4a Chester Road
    Huntington
    CH3 6BW Chester
    Cheshire
    British50314480001
    GRIFFITHS, Maryann
    24 Croxon Drive
    SY11 2YQ Oswestry
    Salop
    Secretary
    24 Croxon Drive
    SY11 2YQ Oswestry
    Salop
    British35834190001
    LEWIS, Angela Margaret
    Queens Park Gardens
    Queens Road
    SY11 2HZ Oswestry
    5
    Shropshire
    Secretary
    Queens Park Gardens
    Queens Road
    SY11 2HZ Oswestry
    5
    Shropshire
    British94155710003
    NOBLE, Alan Richard
    Byemills Cottage
    BS39 4JL Pensford
    Secretary
    Byemills Cottage
    BS39 4JL Pensford
    British7575610005
    THOMPSON, Clive John
    10 Heyford Road
    WD7 8PP Radlett
    Hertfordshire
    Secretary
    10 Heyford Road
    WD7 8PP Radlett
    Hertfordshire
    British4613420001
    CAMERON, Donald Allan
    3 The Knoll
    Portishead
    BS20 7NU Bristol
    Somerset
    Director
    3 The Knoll
    Portishead
    BS20 7NU Bristol
    Somerset
    United KingdomBritish4575830001
    DONALD, Jennifer Helen
    7 Woodwarde Road
    Dulwich
    SE22 8UN London
    Director
    7 Woodwarde Road
    Dulwich
    SE22 8UN London
    New Zealand74734800001
    EVINGTON, Mark Ian
    4a Chester Road
    Huntington
    CH3 6BW Chester
    Cheshire
    Director
    4a Chester Road
    Huntington
    CH3 6BW Chester
    Cheshire
    United KingdomBritish50314480001
    FORSE, Simon Gareth
    Kinver Cottage
    Ellesmere Road, St. Martins
    SY11 3AZ Oswestry
    Salop
    Director
    Kinver Cottage
    Ellesmere Road, St. Martins
    SY11 3AZ Oswestry
    Salop
    British74001730001
    GUNNING, Alastair Bond
    Southern House
    North Huish
    TQ16 9NL South Brent
    Uk
    Director
    Southern House
    North Huish
    TQ16 9NL South Brent
    Uk
    United KingdomBritish161427580001
    LONGHURST, Simon John
    Buckhurst Cottage
    Merriments Lane
    TN19 7RG Hurst Green
    East Sussex
    Director
    Buckhurst Cottage
    Merriments Lane
    TN19 7RG Hurst Green
    East Sussex
    British34167190001
    MANSON, Anders
    Queens Park
    SY11 2JD Oswestry
    Glenwood
    Shropshire
    Director
    Queens Park
    SY11 2JD Oswestry
    Glenwood
    Shropshire
    British132730260001
    MCCARTHY, Rory Clement
    47 Addison Road
    W14 8JH London
    Director
    47 Addison Road
    W14 8JH London
    Irish71895700002
    MCCARTHY, Rory Clement
    47 Addison Road
    W14 8JH London
    Director
    47 Addison Road
    W14 8JH London
    Irish71895700002
    MCCARTHY, Timothy
    Old St.James' Vicarage
    Maxwell Road
    SW6 2HR London
    Director
    Old St.James' Vicarage
    Maxwell Road
    SW6 2HR London
    Irish65347050001
    NOBLE, Alan Richard
    Byemills Cottage
    BS39 4JL Pensford
    Director
    Byemills Cottage
    BS39 4JL Pensford
    United KingdomBritish7575610005
    SADLER, Lindsay Alan
    9 Hawkesbury Road
    BS16 2AP Bristol
    Avon
    Director
    9 Hawkesbury Road
    BS16 2AP Bristol
    Avon
    EnglandBritish70715630001
    STEWART, Ian, Dr
    2 Striga Bank
    Hanmer
    SY13 3BJ Whitchurch
    Shropshire
    Director
    2 Striga Bank
    Hanmer
    SY13 3BJ Whitchurch
    Shropshire
    British94155850001
    WOLSTENHOLME, Colin
    2 Foxhall Cottage
    Aston Maesbury
    SY11 4JQ Oswestry
    Shropshire
    Director
    2 Foxhall Cottage
    Aston Maesbury
    SY11 4JQ Oswestry
    Shropshire
    British35834200003

    Who are the persons with significant control of LINDSTRAND TECHNOLOGIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Per Axel Lindstrand
    One Temple Row
    B2 5LG Birmingham
    11th Floor
    May 01, 2016
    One Temple Row
    B2 5LG Birmingham
    11th Floor
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LINDSTRAND TECHNOLOGIES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stratford Hamilton
    Pkf Littlejohn Advisory Limited 15 Westferry Circus
    Canary Wharf
    E14 4HD London
    practitioner
    Pkf Littlejohn Advisory Limited 15 Westferry Circus
    Canary Wharf
    E14 4HD London
    Nicholas Laurie West
    E-Innovation Centre Priorslee
    TF2 9FT Telford
    Shropshire
    practitioner
    E-Innovation Centre Priorslee
    TF2 9FT Telford
    Shropshire

    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