LINDLEY CATERING LIMITED
Overview
| Company Name | LINDLEY CATERING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05416831 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LINDLEY CATERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINDLEY CATERING HOLDINGS LIMITED | Jun 29, 2005 | Jun 29, 2005 |
| BROOMCO (3779) LIMITED | Apr 07, 2005 | Apr 07, 2005 |
What are the latest accounts for LINDLEY CATERING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for LINDLEY CATERING LIMITED?
| Last Confirmation Statement Made Up To | Jul 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 29, 2025 |
| Overdue | No |
What are the latest filings for LINDLEY CATERING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2024 | 18 pages | AA | ||
Termination of appointment of Sean Michael Haley as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jul 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Miss Claire Louise Morris as a director on Jun 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Rebecca Kane Burton as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 13 pages | AA | ||
Appointment of Mrs Rebecca Kane Burton as a director on Dec 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Susanna Marion Kitcher as a director on Dec 14, 2022 | 1 pages | TM01 | ||
Full accounts made up to Aug 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Jul 29, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Susanna Marion Kitcher as a director on Feb 02, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher John Bray as a director on Dec 17, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 29, 2021 with updates | 4 pages | CS01 | ||
Satisfaction of charge 054168310004 in full | 1 pages | MR04 | ||
Statement of capital following an allotment of shares on Jan 28, 2021
| 4 pages | SH01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Jul 29, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2019 | 11 pages | AA | ||
Full accounts made up to Aug 31, 2018 | 18 pages | AA | ||
Appointment of Mrs Jean Mary Renton as a director on Nov 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Laurent Paul Joseph Arnaudo as a director on Nov 01, 2019 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Who are the officers of LINDLEY CATERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SODEXO CORPORATE SERVICES (NO.2) LIMITED | Secretary | Southampton Row WC1B 5HA London One England |
| 119601670002 | ||||||||||
| MORRIS, Claire Louise | Director | Southampton Row WC1B 5HA London One England | England | British | 324516900001 | |||||||||
| PICCIRILLO, Angelo | Director | Southampton Row WC1B 5HA London One England | France | Italian | 250022940001 | |||||||||
| RENTON, Jean Mary | Director | Southampton Row WC1B 5HA London One England | England | British | 194625390001 | |||||||||
| DOUBLEDAY, Timothy John | Secretary | Town Road Business Quarter Hanley ST1 2QA Stoke-On-Trent Mitchell House England | 167876840001 | |||||||||||
| MCCRINDLE, Alexander Campbell | Secretary | Brambles 3 The Forge Lower Stanton SN14 6RN St Quinton The Wiltshire | British | 1866250004 | ||||||||||
| WRIGHT, James Philip | Secretary | Town Road Business Quarter Hanley ST1 2QA Stoke-On-Trent Mitchell House England | 186825030001 | |||||||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||||||
| ARNAUDO, Laurent Paul Joseph | Director | Southampton Row WC1B 5HA London One England | England | French | 210398050001 | |||||||||
| BIFFEN, Paul Robert | Director | 71 Northfield Road Sherfield On Loddon RG27 0DS Hook Hampshire | United Kingdom | British | 48795270003 | |||||||||
| BRAY, Christopher John | Director | Southampton Row WC1B 5HA London One England | United Kingdom | British | 203694150001 | |||||||||
| DALY, Ian | Director | The Dower House 5 The Old Street KT22 9QL Fetcham Surrey | United Kingdom | British | 108661540001 | |||||||||
| DISHINGTON, Adrian Robert | Director | Town Road Business Quarter Hanley ST1 2QA Stoke-On-Trent Mitchell House England | England | British | 187014060001 | |||||||||
| DOUBLEDAY, Timothy John | Director | Town Road Business Quarter Hanley ST1 2QA Stoke-On-Trent Mitchell House England | United Kingdom | British | 91011320001 | |||||||||
| ELLIOTT, Adam | Director | Town Road Business Quarter Hanley ST1 2QA Stoke-On-Trent Mitchell House England | United Kingdom | British | 207675710001 | |||||||||
| HAGUE, Desmond Gerard | Director | Town Road Business Quarter Hanley ST1 2QA Stoke-On-Trent Mitchell House England | Usa | American | 186761700001 | |||||||||
| HALEY, Sean Michael | Director | Southampton Row WC1B 5HA London One England | England | British | 165657120001 | |||||||||
| HAYDEN, Andrew Charles George | Director | Boughton Colemers Sophurst Lane Matfield TN12 7LH Tonbridge Kent | England | British | 74179260004 | |||||||||
| HEATHCOTE, Paul | Director | 104/106 Higher Road Longridge PR3 3SX Preston Longridge Restaurant Lancs United Kingdom | United Kingdom | British | 48339040002 | |||||||||
| HITCHCOCK, Simon | Director | 37 Mount Pleasant Drive DE56 2PQ Belper Derbyshire | British | 93818430001 | ||||||||||
| HULME, David Harold | Director | Church View 4 Lower Penkridge Road ST17 0RJ Acton Staffordshire | England | British | 106358590001 | |||||||||
| KANE BURTON, Rebecca | Director | Southampton Row WC1B 5HA London One England | England | British | 248089450001 | |||||||||
| KING, Keith Baxter Willson | Director | Town Road Business Quarter Hanley ST1 2QA Stoke-On-Trent Mitchell House England | Usa | American | 186761800001 | |||||||||
| KITCHER, Susanna Marion | Director | Southampton Row WC1B 5HA London One England | England | British | 292449060001 | |||||||||
| MCCRINDLE, Alexander Campbell | Director | Brambles 3 The Forge Lower Stanton SN14 6RN St Quinton The Wiltshire | United Kingdom | British | 1866250004 | |||||||||
| MONAVAR, Hadi K. | Director | Town Road Business Quarter Hanley ST1 2QA Stoke-On-Trent Mitchell House England | United States | American | 186761660001 | |||||||||
| NEEDLEY, Michael | Director | The Mellor Building Queens Road ST4 7TR Penkhul Stoke On Trent | England | British | 75556820002 | |||||||||
| STERN, Robert | Director | Town Road Business Quarter Hanley ST1 2QA Stoke-On-Trent Mitchell House | United States | American | 211265170001 | |||||||||
| VERROS, Chris Steven | Director | Atlantic Street Stamford 2187 Connecticut United States | United States | American | 192667970001 | |||||||||
| DLA PIPER UK NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610002 | |||||||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 |
Who are the persons with significant control of LINDLEY CATERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Centerplate Europe Limited | Jun 30, 2016 | Town Road Business Quarter ST1 2QA Stoke-On-Trent Mitchell House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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