LINDLEY CATERING LIMITED

LINDLEY CATERING LIMITED

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

    Company NameLINDLEY CATERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05416831
    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 LINDLEY CATERING LIMITED?

    • Event catering activities (56210) / Accommodation and food service activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LINDLEY CATERING LIMITED located?

    Registered Office Address
    One
    Southampton Row
    WC1B 5HA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LINDLEY CATERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINDLEY CATERING HOLDINGS LIMITEDJun 29, 2005Jun 29, 2005
    BROOMCO (3779) LIMITEDApr 07, 2005Apr 07, 2005

    What are the latest accounts for LINDLEY CATERING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for LINDLEY CATERING LIMITED?

    Last Confirmation Statement Made Up ToJul 29, 2026
    Next Confirmation Statement DueAug 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 29, 2025
    OverdueNo

    What are the latest filings for LINDLEY CATERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 29, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2024

    18 pagesAA

    Termination of appointment of Sean Michael Haley as a director on Dec 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2023

    11 pagesAA

    Confirmation statement made on Jul 29, 2024 with no updates

    3 pagesCS01

    Appointment of Miss Claire Louise Morris as a director on Jun 18, 2024

    2 pagesAP01

    Termination of appointment of Rebecca Kane Burton as a director on Nov 30, 2023

    1 pagesTM01

    Confirmation statement made on Jul 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2022

    13 pagesAA

    Appointment of Mrs Rebecca Kane Burton as a director on Dec 14, 2022

    2 pagesAP01

    Termination of appointment of Susanna Marion Kitcher as a director on Dec 14, 2022

    1 pagesTM01

    Full accounts made up to Aug 31, 2021

    20 pagesAA

    Confirmation statement made on Jul 29, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Susanna Marion Kitcher as a director on Feb 02, 2022

    2 pagesAP01

    Termination of appointment of Christopher John Bray as a director on Dec 17, 2021

    1 pagesTM01

    Confirmation statement made on Jul 29, 2021 with updates

    4 pagesCS01

    Satisfaction of charge 054168310004 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Jan 28, 2021

    • Capital: GBP 24,686,644.9
    4 pagesSH01

    Accounts for a dormant company made up to Aug 31, 2020

    11 pagesAA

    Confirmation statement made on Jul 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2019

    11 pagesAA

    Full accounts made up to Aug 31, 2018

    18 pagesAA

    Appointment of Mrs Jean Mary Renton as a director on Nov 01, 2019

    2 pagesAP01

    Termination of appointment of Laurent Paul Joseph Arnaudo as a director on Nov 01, 2019

    1 pagesTM01

    Registered office address changed from Mitchell House Town Road Business Quarter Hanley Stoke-on-Trent ST1 2QA to One Southampton Row London WC1B 5HA on Nov 03, 2019

    1 pagesAD01

    Who are the officers of LINDLEY CATERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SODEXO CORPORATE SERVICES (NO.2) LIMITED
    Southampton Row
    WC1B 5HA London
    One
    England
    Secretary
    Southampton Row
    WC1B 5HA London
    One
    England
    Identification TypeUK Limited Company
    Registration Number3025574
    119601670002
    MORRIS, Claire Louise
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritish324516900001
    PICCIRILLO, Angelo
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    FranceItalian250022940001
    RENTON, Jean Mary
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritish194625390001
    DOUBLEDAY, Timothy John
    Town Road Business Quarter
    Hanley
    ST1 2QA Stoke-On-Trent
    Mitchell House
    England
    Secretary
    Town Road Business Quarter
    Hanley
    ST1 2QA Stoke-On-Trent
    Mitchell House
    England
    167876840001
    MCCRINDLE, Alexander Campbell
    Brambles 3 The Forge
    Lower Stanton
    SN14 6RN St Quinton
    The
    Wiltshire
    Secretary
    Brambles 3 The Forge
    Lower Stanton
    SN14 6RN St Quinton
    The
    Wiltshire
    British1866250004
    WRIGHT, James Philip
    Town Road Business Quarter
    Hanley
    ST1 2QA Stoke-On-Trent
    Mitchell House
    England
    Secretary
    Town Road Business Quarter
    Hanley
    ST1 2QA Stoke-On-Trent
    Mitchell House
    England
    186825030001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    ARNAUDO, Laurent Paul Joseph
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandFrench210398050001
    BIFFEN, Paul Robert
    71 Northfield Road
    Sherfield On Loddon
    RG27 0DS Hook
    Hampshire
    Director
    71 Northfield Road
    Sherfield On Loddon
    RG27 0DS Hook
    Hampshire
    United KingdomBritish48795270003
    BRAY, Christopher John
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    United KingdomBritish203694150001
    DALY, Ian
    The Dower House
    5 The Old Street
    KT22 9QL Fetcham
    Surrey
    Director
    The Dower House
    5 The Old Street
    KT22 9QL Fetcham
    Surrey
    United KingdomBritish108661540001
    DISHINGTON, Adrian Robert
    Town Road Business Quarter
    Hanley
    ST1 2QA Stoke-On-Trent
    Mitchell House
    England
    Director
    Town Road Business Quarter
    Hanley
    ST1 2QA Stoke-On-Trent
    Mitchell House
    England
    EnglandBritish187014060001
    DOUBLEDAY, Timothy John
    Town Road Business Quarter
    Hanley
    ST1 2QA Stoke-On-Trent
    Mitchell House
    England
    Director
    Town Road Business Quarter
    Hanley
    ST1 2QA Stoke-On-Trent
    Mitchell House
    England
    United KingdomBritish91011320001
    ELLIOTT, Adam
    Town Road Business Quarter
    Hanley
    ST1 2QA Stoke-On-Trent
    Mitchell House
    England
    Director
    Town Road Business Quarter
    Hanley
    ST1 2QA Stoke-On-Trent
    Mitchell House
    England
    United KingdomBritish207675710001
    HAGUE, Desmond Gerard
    Town Road Business Quarter
    Hanley
    ST1 2QA Stoke-On-Trent
    Mitchell House
    England
    Director
    Town Road Business Quarter
    Hanley
    ST1 2QA Stoke-On-Trent
    Mitchell House
    England
    UsaAmerican186761700001
    HALEY, Sean Michael
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritish165657120001
    HAYDEN, Andrew Charles George
    Boughton Colemers
    Sophurst Lane Matfield
    TN12 7LH Tonbridge
    Kent
    Director
    Boughton Colemers
    Sophurst Lane Matfield
    TN12 7LH Tonbridge
    Kent
    EnglandBritish74179260004
    HEATHCOTE, Paul
    104/106 Higher Road
    Longridge
    PR3 3SX Preston
    Longridge Restaurant
    Lancs
    United Kingdom
    Director
    104/106 Higher Road
    Longridge
    PR3 3SX Preston
    Longridge Restaurant
    Lancs
    United Kingdom
    United KingdomBritish48339040002
    HITCHCOCK, Simon
    37 Mount Pleasant Drive
    DE56 2PQ Belper
    Derbyshire
    Director
    37 Mount Pleasant Drive
    DE56 2PQ Belper
    Derbyshire
    British93818430001
    HULME, David Harold
    Church View
    4 Lower Penkridge Road
    ST17 0RJ Acton
    Staffordshire
    Director
    Church View
    4 Lower Penkridge Road
    ST17 0RJ Acton
    Staffordshire
    EnglandBritish106358590001
    KANE BURTON, Rebecca
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritish248089450001
    KING, Keith Baxter Willson
    Town Road Business Quarter
    Hanley
    ST1 2QA Stoke-On-Trent
    Mitchell House
    England
    Director
    Town Road Business Quarter
    Hanley
    ST1 2QA Stoke-On-Trent
    Mitchell House
    England
    UsaAmerican186761800001
    KITCHER, Susanna Marion
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritish292449060001
    MCCRINDLE, Alexander Campbell
    Brambles 3 The Forge
    Lower Stanton
    SN14 6RN St Quinton
    The
    Wiltshire
    Director
    Brambles 3 The Forge
    Lower Stanton
    SN14 6RN St Quinton
    The
    Wiltshire
    United KingdomBritish1866250004
    MONAVAR, Hadi K.
    Town Road Business Quarter
    Hanley
    ST1 2QA Stoke-On-Trent
    Mitchell House
    England
    Director
    Town Road Business Quarter
    Hanley
    ST1 2QA Stoke-On-Trent
    Mitchell House
    England
    United StatesAmerican186761660001
    NEEDLEY, Michael
    The Mellor Building
    Queens Road
    ST4 7TR Penkhul
    Stoke On Trent
    Director
    The Mellor Building
    Queens Road
    ST4 7TR Penkhul
    Stoke On Trent
    EnglandBritish75556820002
    STERN, Robert
    Town Road Business Quarter
    Hanley
    ST1 2QA Stoke-On-Trent
    Mitchell House
    Director
    Town Road Business Quarter
    Hanley
    ST1 2QA Stoke-On-Trent
    Mitchell House
    United StatesAmerican211265170001
    VERROS, Chris Steven
    Atlantic Street
    Stamford
    2187
    Connecticut
    United States
    Director
    Atlantic Street
    Stamford
    2187
    Connecticut
    United States
    United StatesAmerican192667970001
    DLA PIPER UK NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610002
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Who are the persons with significant control of LINDLEY CATERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centerplate Europe Limited
    Town Road Business Quarter
    ST1 2QA Stoke-On-Trent
    Mitchell House
    England
    Jun 30, 2016
    Town Road Business Quarter
    ST1 2QA Stoke-On-Trent
    Mitchell House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales - Companies Act 2006
    Place RegisteredCompanies House - England & Wales
    Registration Number08458339
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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