LINDOSBAY (UK) LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 07625082
Status Active
Incorporation Date 6 May 2011
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9BQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ; Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016. The most likely internet sites of LINDOSBAY (UK) LIMITED are www.lindosbayuk.co.uk, and www.lindosbay-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lindosbay Uk Limited is a Private Limited Company. The company registration number is 07625082. Lindosbay Uk Limited has been working since 06 May 2011. The present status of the company is Active. The registered address of Lindosbay Uk Limited is Lynton House 7 12 Tavistock Square London England Wc1h 9bq. . CORNHILL SECRETARIES LIMITED is a Secretary of the company. VAN HEERDEN, Charlotte Dorothy is a Director of the company. Director THOM, Nicholas Henry has been resigned. Director YOSSIFOFF, Yoram has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CORNHILL SECRETARIES LIMITED
Appointed Date: 06 May 2011

Director
VAN HEERDEN, Charlotte Dorothy
Appointed Date: 01 January 2014
61 years old

Resigned Directors

Director
THOM, Nicholas Henry
Resigned: 27 June 2013
Appointed Date: 06 May 2011
71 years old

Director
YOSSIFOFF, Yoram
Resigned: 01 January 2014
Appointed Date: 27 June 2013
72 years old

LINDOSBAY (UK) LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2016
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
16 Aug 2016
Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
26 Jul 2016
Registered office address changed from Lynton House 7/12 Tavistock Square London WC1H 9LT United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 26 July 2016
12 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1

...
... and 21 more events
12 Sep 2011
Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

26 Aug 2011
Particulars of a mortgage or charge / charge no: 1
26 Aug 2011
Particulars of a mortgage or charge / charge no: 3
26 Aug 2011
Particulars of a mortgage or charge / charge no: 2
06 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

LINDOSBAY (UK) LIMITED Charges

24 August 2011
Debenture
Delivered: 12 September 2011
Status: Satisfied on 11 February 2014
Persons entitled: Lrec Partners Investments LLP
Description: Fixed and floating charge over the undertaking and all…
19 August 2011
Assignment of rental income
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Assigns all rental income see image for full details.
19 August 2011
Debenture
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 August 2011
Mortgage
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: L/H property known as kingsway house, oaks place, caldwell…