LINDUSTRIES LIMITED
Overview
Company Name | LINDUSTRIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC003848 |
Jurisdiction | Scotland |
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 LINDUSTRIES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LINDUSTRIES LIMITED located?
Registered Office Address | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LINDUSTRIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LINDUSTRIES LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for LINDUSTRIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 31, 2025 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jan 31, 2024 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Director's details changed for Edward Alexander Gretton on Apr 03, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Alfredo Quilez Somolinos on Apr 03, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr. Nicholas Arthur Dawe Benning-Prince on Apr 03, 2023 | 2 pages | CH01 | ||
Director's details changed for Robert Charles Dowley on Apr 03, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Wendy Fiona Rogers on Apr 03, 2023 | 1 pages | CH03 | ||
Change of details for Hanson Overseas Holdings Limited as a person with significant control on Apr 03, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 31, 2023 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Apr 04, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carsten Matthias Wendt as a director on Nov 23, 2021 | 1 pages | TM01 | ||
Appointment of Alfredo Quilez Somolinos as a director on Nov 23, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Apr 15, 2021 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Apr 15, 2020 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Apr 15, 2019 with updates | 6 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 17 pages | AA | ||
Confirmation statement made on Apr 15, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||
Who are the officers of LINDUSTRIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROGERS, Wendy Fiona | Secretary | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court England | 206163320001 | |||||||
BENNING-PRINCE, Nicholas Arthur Dawe, Mr. | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court England | England | British | Chartered Accountant | 182670630001 | ||||
DOWLEY, Robert Charles | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court England | England | British | Chartered Accountant | 183842720001 | ||||
GRETTON, Edward Alexander | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court England | England | British | Company Director | 130888540002 | ||||
QUILEZ SOMOLINOS, Alfredo | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court England | England | Spanish | Finance Director | 287317590001 | ||||
DRANSFIELD, Graham | Secretary | Downs Hill BR3 5HB Beckenham 18 Kent | British | 4655640001 | ||||||
O'SHEA, Patrick Joseph | Secretary | 5 The Green Codicote SG4 8UR Stevenage Hertfordshire | British | Chartered Accountant | 45448630001 | |||||
TUNNACLIFFE, Paul Derek | Secretary | 6 Ashburnham Park KT10 9TW Esher Surrey | British | 127202460001 | ||||||
TYSON, Roger Thomas Virley | Secretary | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire | British | 113777700001 | ||||||
WILKINSON, Neil Freeman | Secretary | 24 Hogback Wood Road HP9 1JT Beaconsfield Buckinghamshire | British | 638810001 | ||||||
ASHFORD, Leslie Ernest Thomas | Director | 27 Beckenham Road BR4 0QR West Wickham Kent | England | British | Director | 398670001 | ||||
BOLTER, Andrew Christopher | Director | 110 North View Road Crouch End N8 7LP London | British | Group Chief Accountant, Hanson | 90294620001 | |||||
CLARKE, David Jonathan | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire | England | British | Accountant | 160732500001 | ||||
COULSON, Ruth | Director | Flat 4 14 Steeles Road NW3 4SE London | Australian | Group Chief Accountant | 109716390001 | |||||
DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | Executive Director | 4655640001 | ||||
EGAN, David John | Director | Valley Road WD3 4BJ Rickmansworth 70 Hertfordshire | United Kingdom | British | Group Financial Controller | 324778100001 | ||||
GIMMLER, Richard Robert | Director | Church Walk Ashton Keynes SN6 6PB Swindon Glebe House Wiltshire | England | British | Finance Director | 131676390004 | ||||
GUYATT, Benjamin John | Director | Hanson House 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire England | United Kingdom | British | Chartered Accountant | 131516210001 | ||||
HARPER, Peter Joseph | Director | Mayhall Lodge Oakway HP6 5PQ Amersham Buckinghamshire | United Kingdom | British | Company Director | 133340001 | ||||
HURRELL, Samantha Jane | Director | Saffron Wharf, 20 Shad Thames SE1 2YQ London | British | Solicitor | 68385620001 | |||||
LECLERCQ, Christian | Director | Court Drive SL6 8LX Maidenhead 2 Berkshire United Kingdom | England | Belgian | Company Director | 130757120001 | ||||
LUDLAM, Kenneth John | Director | Longwood House 12a Mavelstone Close BR1 2PJ Bromley Kent | United Kingdom | British | Group Chief Accountant | 3893370002 | ||||
O'SHEA, Patrick Joseph | Director | 5 The Green Codicote SG4 8UR Stevenage Hertfordshire | British | Chartered Accountant | 45448630001 | |||||
PIRINCCIOGLU, Seyda | Director | Hanson House 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire England | England | Turkish | Finance Director, Hanson Uk | 152863060001 | ||||
READ, Justin Richard | Director | 46b Saint Georges Drive SW1V 4BT London | England | British | Deputy Finance Director | 67023680001 | ||||
STEWART, Ian | Director | Ross Cottage Common Lane Hemmingford Abbots PE18 9AN Huntingdon Cambridgeshire | British | Chief Executive | 37746850001 | |||||
SWIFT, Nicholas | Director | 34 The Grove AL9 7RN Brookmans Park Hertfordshire | United Kingdom | British | Group Finance Manager, Hanson | 90315200001 | ||||
TAYLOR, Martin Gibbeson | Director | 28 Ormond Avenue TW12 2RU Hampton Middlesex | British | Company Director | 17694720001 | |||||
THOMAS, Christopher John | Director | Whateley House 9 Wheatley Green Four Oaks B74 2RL Sutton Coldfield West Midlands | United Kingdom | British | Ce | 37235920002 | ||||
WENDT, Carsten Matthias, Dr | Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | Germany | German | Director | 220319550003 | ||||
WILKINSON, Neil Freeman | Director | 24 Hogback Wood Road HP9 1JT Beaconsfield Buckinghamshire | British | Chartered Accountant | 638810001 |
Who are the persons with significant control of LINDUSTRIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hanson Overseas Holdings Limited | Apr 06, 2016 | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire 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