LINDENMOSS LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 3HH

Company number 03527213
Status Active
Incorporation Date 13 March 1998
Company Type Private Limited Company
Address 201 NEWBRIDGE ROAD, BATH, BA1 3HH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 3 . The most likely internet sites of LINDENMOSS LIMITED are www.lindenmoss.co.uk, and www.lindenmoss.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and eight months. Lindenmoss Limited is a Private Limited Company. The company registration number is 03527213. Lindenmoss Limited has been working since 13 March 1998. The present status of the company is Active. The registered address of Lindenmoss Limited is 201 Newbridge Road Bath Ba1 3hh. The company`s financial liabilities are £376.3k. It is £12.76k against last year. The cash in hand is £7.85k. It is £-0.43k against last year. And the total assets are £599.79k, which is £10.83k against last year. MATTHEWS, Janek Paul is a Director of the company. Secretary MERCATALI, Christine Florence has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


lindenmoss Key Finiance

LIABILITIES £376.3k
+3%
CASH £7.85k
-6%
TOTAL ASSETS £599.79k
+1%
All Financial Figures

Current Directors

Director
MATTHEWS, Janek Paul
Appointed Date: 26 March 1998
81 years old

Resigned Directors

Secretary
MERCATALI, Christine Florence
Resigned: 15 November 2010
Appointed Date: 26 March 1998

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 26 March 1998
Appointed Date: 13 March 1998

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 26 March 1998
Appointed Date: 13 March 1998

Persons With Significant Control

Mr Janek Paul Matthews
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

LINDENMOSS LIMITED Events

22 Mar 2017
Confirmation statement made on 13 March 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3

...
... and 41 more events
15 Apr 1998
Secretary resigned
15 Apr 1998
New director appointed
15 Apr 1998
New secretary appointed
15 Apr 1998
Registered office changed on 15/04/98 from: 31 corsham street london N1 6DR
13 Mar 1998
Incorporation