KIRTON LINDSEY LIMITED
LONDON CREDENTIAL LINCOLNSHIRE LIMITED


Company number 04347715
Status Active
Incorporation Date 4 January 2002
Company Type Private Limited Company
Address 3RD FLOOR, 24 OLD BOND STREET, LONDON, W15 4AP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of KIRTON LINDSEY LIMITED are www.kirtonlindsey.co.uk, and www.kirton-lindsey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Kirton Lindsey Limited is a Private Limited Company. The company registration number is 04347715. Kirton Lindsey Limited has been working since 04 January 2002. The present status of the company is Active. The registered address of Kirton Lindsey Limited is 3rd Floor 24 Old Bond Street London W15 4ap. . SHAH, Nicholas Rajni is a Secretary of the company. SHAH, Rajnikant Lakhamshi is a Director of the company. Secretary CENTAUR SECRETARIES LIMITED has been resigned. Secretary ST PAULS SECRETARIES LIMITED has been resigned. Director CLAPHAM, Mari Alexander has been resigned. Director CLAPHAM, Ronald Barrie has been resigned. Director GATT, Michael Richard has been resigned. Director GATT, Michael Richard has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHAH, Nicholas Rajni
Appointed Date: 02 March 2006

Director
SHAH, Rajnikant Lakhamshi
Appointed Date: 04 January 2002
77 years old

Resigned Directors

Secretary
CENTAUR SECRETARIES LIMITED
Resigned: 09 January 2002
Appointed Date: 04 January 2002

Secretary
ST PAULS SECRETARIES LIMITED
Resigned: 06 March 2006
Appointed Date: 31 January 2002

Director
CLAPHAM, Mari Alexander
Resigned: 22 December 2004
Appointed Date: 04 January 2002
69 years old

Director
CLAPHAM, Ronald Barrie
Resigned: 11 November 2010
Appointed Date: 04 January 2002
74 years old

Director
GATT, Michael Richard
Resigned: 08 May 2006
Appointed Date: 22 April 2005
78 years old

Director
GATT, Michael Richard
Resigned: 22 April 2005
Appointed Date: 04 January 2002
78 years old

Persons With Significant Control

Adinstone Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

KIRTON LINDSEY LIMITED Events

24 Jan 2017
Confirmation statement made on 4 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100

...
... and 49 more events
25 Apr 2002
Particulars of mortgage/charge
11 Feb 2002
Secretary resigned
11 Feb 2002
Registered office changed on 11/02/02 from: third floor 24 old bond street london greater london W1S 4BH
11 Feb 2002
New secretary appointed
04 Jan 2002
Incorporation

KIRTON LINDSEY LIMITED Charges

25 April 2002
Debenture
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h land on the north and south side of gainsthorpe…
25 April 2002
Legal charge
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land on the north and south side of…