LINDRICK BUSINESS SERVICES LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » West Lindsey » DN21 5DL

Company number 02046913
Status Active
Incorporation Date 15 August 1986
Company Type Private Limited Company
Address THE CARRIAGE HOUSE, NORTHLANDS, ROAD, GLENTWORTH, LINCOLNSHIRE, DN21 5DL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 1,000 . The most likely internet sites of LINDRICK BUSINESS SERVICES LIMITED are www.lindrickbusinessservices.co.uk, and www.lindrick-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Saxilby Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lindrick Business Services Limited is a Private Limited Company. The company registration number is 02046913. Lindrick Business Services Limited has been working since 15 August 1986. The present status of the company is Active. The registered address of Lindrick Business Services Limited is The Carriage House Northlands Road Glentworth Lincolnshire Dn21 5dl. The company`s financial liabilities are £212.3k. It is £3.55k against last year. And the total assets are £216.04k, which is £-11.89k against last year. CHILDS, Diane Mary is a Secretary of the company. CHILDS, Catherine Ann is a Director of the company. CHILDS, Peter David is a Director of the company. Secretary CHILDS, Christopher Roger has been resigned. Director CHILDS, Christopher Roger has been resigned. Director INNS, Kenneth William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


lindrick business services Key Finiance

LIABILITIES £212.3k
+1%
CASH n/a
TOTAL ASSETS £216.04k
-6%
All Financial Figures

Current Directors

Secretary
CHILDS, Diane Mary
Appointed Date: 31 December 1991

Director
CHILDS, Catherine Ann
Appointed Date: 01 April 2002
52 years old

Director
CHILDS, Peter David
Appointed Date: 01 April 2002
49 years old

Resigned Directors

Secretary
CHILDS, Christopher Roger
Resigned: 31 December 1991

Director
CHILDS, Christopher Roger
Resigned: 01 April 2002
75 years old

Director
INNS, Kenneth William
Resigned: 01 January 1992
72 years old

Persons With Significant Control

Mr Christopher Roger Childs
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

LINDRICK BUSINESS SERVICES LIMITED Events

30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 December 2015
01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000

16 Jul 2015
Total exemption small company accounts made up to 31 December 2014
02 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000

...
... and 87 more events
13 May 1988
Director resigned

12 Jan 1988
New director appointed

09 Dec 1986
Accounting reference date notified as 31/12

18 Aug 1986
Secretary resigned

15 Aug 1986
Certificate of Incorporation

LINDRICK BUSINESS SERVICES LIMITED Charges

22 November 2006
Legal charge
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at bowen industrial estate/st margaret's…
31 August 2004
Legal charge
Delivered: 3 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that the barns at merryfields farm normanton rd,tuxford…
23 April 2003
Legal charge
Delivered: 13 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 67 willingham road knaith park gainsborough lincolnshire…
6 September 2002
Legal charge
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage unit 44 bellwin drive flixborough…
1 March 2001
Legal mortgage
Delivered: 7 March 2001
Status: Satisfied on 22 January 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as units 1-6 penllwyngwent…
10 May 2000
Legal mortgage
Delivered: 19 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the former brs depot alltycnap road…
21 June 1999
Legal mortgage
Delivered: 12 July 1999
Status: Satisfied on 22 January 2008
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a units 5 & 6 heather road ind estate…
16 October 1998
Legal mortgage
Delivered: 4 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a palmersvale business centre barry south…
14 October 1998
Legal mortgage
Delivered: 21 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 2/4 cannock road chase terrace…
17 January 1995
Legal mortgage
Delivered: 30 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a units 2 & 3 task industrial estate…
17 January 1995
Mortgage debenture
Delivered: 30 January 1995
Status: Satisfied on 15 April 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 June 1994
Legal mortgage
Delivered: 8 July 1994
Status: Satisfied on 15 April 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as unit 4, henry crabb industrial estate…
19 July 1993
Legal mortgage
Delivered: 6 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 the mazes east street and other land lying to the…
17 July 1992
Legal mortgage
Delivered: 30 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot of land at green arbour road thurcroft rotherham tog:…
31 August 1990
Legal mortgage
Delivered: 21 September 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 35 green arbour road thurcroft rotherham…