LINTEUM (LEWISHAM) HOLDINGS LIMITED

LINTEUM (LEWISHAM) HOLDINGS LIMITED

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

    Company NameLINTEUM (LEWISHAM) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05211383
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LINTEUM (LEWISHAM) HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LINTEUM (LEWISHAM) HOLDINGS LIMITED located?

    Registered Office Address
    Unit 18 Riversway Business Village Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LINTEUM (LEWISHAM) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LINTEUM (LEWISHAM) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 28, 2026
    Next Confirmation Statement DueAug 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2025
    OverdueNo

    What are the latest filings for LINTEUM (LEWISHAM) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Rosanagh Frances Buhl-Nielsen as a director on Feb 04, 2026

    2 pagesAP01

    Termination of appointment of Marcel Grote Gansey as a director on Feb 04, 2026

    1 pagesTM01

    Confirmation statement made on Jul 28, 2025 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    35 pagesAA

    Group of companies' accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on Aug 02, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr Marcel Grote Gansey on Aug 02, 2024

    2 pagesCH01

    Director's details changed for Mrs Nicola Covington on Aug 02, 2024

    2 pagesCH01

    Secretary's details changed for Pario Limited on Jul 22, 2024

    1 pagesCH04

    Confirmation statement made on Aug 03, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    41 pagesAA

    Confirmation statement made on Aug 03, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    42 pagesAA

    Termination of appointment of Kenneth John Simpson as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Mr Marcel Grote Gansey as a director on May 09, 2022

    2 pagesAP01

    Termination of appointment of Ion Bruce Balfour as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    42 pagesAA

    Group of companies' accounts made up to Dec 31, 2019

    38 pagesAA

    Confirmation statement made on Aug 20, 2020 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    37 pagesAA

    Confirmation statement made on Aug 20, 2019 with updates

    3 pagesCS01

    Appointment of Mrs Nicola Covington as a director on Nov 19, 2018

    2 pagesAP01

    Confirmation statement made on Aug 20, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    35 pagesAA

    Who are the officers of LINTEUM (LEWISHAM) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARIO LIMITED
    Navigation Way
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    United Kingdom
    Secretary
    Navigation Way
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05950008
    149862840001
    BUHL-NIELSEN, Rosanagh Frances
    280 Bishopsgate
    EC2M 4AG London
    Aberdeen Group Plc
    United Kingdom
    Director
    280 Bishopsgate
    EC2M 4AG London
    Aberdeen Group Plc
    United Kingdom
    United KingdomBritish261553600002
    COVINGTON, Nicola
    280 Bishopsgate
    EC2M 4AG London
    Abrdn Plc
    England
    Director
    280 Bishopsgate
    EC2M 4AG London
    Abrdn Plc
    England
    United KingdomBritish207391580001
    STEELE, David Cyril
    Paddock House
    Lutterworth Road
    LE17 6AU Swinford
    Leicestershire
    Secretary
    Paddock House
    Lutterworth Road
    LE17 6AU Swinford
    Leicestershire
    British14522330001
    IPFI FINANCIAL LIMITED
    Priory Way
    SG4 9BH Hitchin
    9
    Hertfordshire
    United Kingdom
    Secretary
    Priory Way
    SG4 9BH Hitchin
    9
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05106627
    129765450001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BALFOUR, Ion Bruce
    c/o Aberdeen Asset Management Plc
    Bread Street
    EC4M 9HH London
    1
    England
    Director
    c/o Aberdeen Asset Management Plc
    Bread Street
    EC4M 9HH London
    1
    England
    United KingdomBritish192983050001
    BLAASSE, Wim
    Pallanotlaan 3
    1902 Mr
    Castricum
    Charlotte Van
    Netherlands
    Director
    Pallanotlaan 3
    1902 Mr
    Castricum
    Charlotte Van
    Netherlands
    NetherlandsDutch129774710001
    COVINGTON, Nicola
    c/o Aberdeen Asset Management Limited
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Director
    c/o Aberdeen Asset Management Limited
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    United KingdomBritish207391580001
    FARRANT, Graham Barry
    4 Baud Close
    Hadham Hall
    SG11 2BB Little Hadham
    Hertfordshire
    Director
    4 Baud Close
    Hadham Hall
    SG11 2BB Little Hadham
    Hertfordshire
    EnglandBritish139120640001
    GANSEY, Marcel Grote
    280 Bishopsgate
    EC2M 4AG London
    C/O Abrdn Plc
    United Kingdom
    Director
    280 Bishopsgate
    EC2M 4AG London
    C/O Abrdn Plc
    United Kingdom
    NetherlandsDutch295957710001
    JONES, John Graham
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    Director
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    British35569170001
    KOOLHAAS, Engel Johan Roelof
    66 Gildenring
    3981 Jg Bunnik
    The Netherlands
    Director
    66 Gildenring
    3981 Jg Bunnik
    The Netherlands
    NetherlandsDutch127104180001
    KUN-DARBOIS, Fabrice Etienne Marie
    c/o Aberdeen Asset Management Plc
    Bread Street
    EC4M 9HH London
    1
    England
    Director
    c/o Aberdeen Asset Management Plc
    Bread Street
    EC4M 9HH London
    1
    England
    United KingdomFrench192983980001
    MILLS WEBB, James Sidney Edward
    Widgeons Sheethanger Lane
    Felden
    HP3 0BQ Hemel Hempstead
    Hertfordshire
    Director
    Widgeons Sheethanger Lane
    Felden
    HP3 0BQ Hemel Hempstead
    Hertfordshire
    EnglandBritish78967370002
    NASH, Paul William
    Hopgarden Lane
    TN13 1PU Sevenoaks
    Garden Heights
    Kent
    Director
    Hopgarden Lane
    TN13 1PU Sevenoaks
    Garden Heights
    Kent
    United KingdomBritish131159260001
    REEVES, Christopher Patrick
    21 Summerfield Drive
    MK43 9FE Wootton
    Bedfordshire
    Director
    21 Summerfield Drive
    MK43 9FE Wootton
    Bedfordshire
    EnglandBritish85058870001
    ROSHIER, Angela Louise
    c/o C/O Appleyards Ltd
    London Road
    TN13 1BL Sevenoaks
    Tubs Hill House
    Kent
    United Kingdom
    Director
    c/o C/O Appleyards Ltd
    London Road
    TN13 1BL Sevenoaks
    Tubs Hill House
    Kent
    United Kingdom
    United KingdomBritish133273160001
    SIMPSON, Kenneth John
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    England
    Director
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    England
    United KingdomBritish230466080001
    STEELE, David Cyril
    Paddock House
    Lutterworth Road
    LE17 6AU Swinford
    Leicestershire
    Director
    Paddock House
    Lutterworth Road
    LE17 6AU Swinford
    Leicestershire
    United KingdomBritish14522330001
    STEENBERGEN, Michael
    4191 Tx
    Geldermalsen
    Molenzicht 1
    The Netherlands
    Director
    4191 Tx
    Geldermalsen
    Molenzicht 1
    The Netherlands
    NetherlandsDutch148027780002
    WADDINGTON, Adam George
    c/o C/O Appleyards Ltd
    London Road
    TN13 1BL Sevenoaks
    Tubs Hill House
    Kent
    United Kingdom
    Director
    c/o C/O Appleyards Ltd
    London Road
    TN13 1BL Sevenoaks
    Tubs Hill House
    Kent
    United Kingdom
    EnglandBritish162470530001
    DANOPTRA DIRECTOR I LIMITED
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Yorkshire
    Director
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Yorkshire
    125899680001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of LINTEUM (LEWISHAM) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aberdeen Infrastructure Ii Limited
    Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Apr 06, 2016
    Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    No
    Legal FormUk Provate Company Limited By Shared
    Country RegisteredEngland & Wales
    Legal AuthorityUk Law
    Place RegisteredEngland & Wales
    Registration Number09172323
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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