LINDNEER LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 5TQ

Company number 04910591
Status Active
Incorporation Date 24 September 2003
Company Type Private Limited Company
Address 14-18 HERALDS WAY, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5TQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 2 . The most likely internet sites of LINDNEER LIMITED are www.lindneer.co.uk, and www.lindneer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Lindneer Limited is a Private Limited Company. The company registration number is 04910591. Lindneer Limited has been working since 24 September 2003. The present status of the company is Active. The registered address of Lindneer Limited is 14 18 Heralds Way South Woodham Ferrers Chelmsford Essex Cm3 5tq. . NEERANJOHN, Rebecca Sonia is a Secretary of the company. LINDO, Gladstone Michael is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NEERANJOHN, Rebecca Sonia
Appointed Date: 24 September 2003

Director
LINDO, Gladstone Michael
Appointed Date: 24 September 2003
61 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 24 September 2003
Appointed Date: 24 September 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 24 September 2003
Appointed Date: 24 September 2003

Persons With Significant Control

Mr Gladstone Michael Lindo
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Rebecca Sonia Neeranjohn
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINDNEER LIMITED Events

21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
14 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2

...
... and 31 more events
13 Oct 2003
New secretary appointed
01 Oct 2003
Secretary resigned
01 Oct 2003
Director resigned
01 Oct 2003
Registered office changed on 01/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN
24 Sep 2003
Incorporation

LINDNEER LIMITED Charges

13 August 2007
Deed of charge
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 84 bramdean crescent lee london.
4 January 2007
Charge
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Ground floor flat 236 manor lane london t/n SGL237676 fixed…
24 May 2004
Legal mortgage
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Ground floor 236 manor lane london.
12 March 2004
Mortgage deed
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: 98 bramdean crescent lee london SE12 0UH.
27 January 2004
Legal charge
Delivered: 11 February 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First floor flat 236 manor lane lee london SE12 oua all…
9 January 2004
Legal charge
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 84 bramdean crescent, lee, london.