Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Linden Midlands LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 28, 2012)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Active
Company Number 00409955
Record last updated Sunday, January 14, 2024 6:11:11 AM UTC
Official Address Cowley Business Park Uxbridge South
There are 194 companies registered at this street
Postal Code UB82AL
Sector Construction of commercial buildings

Charts

Visits

LINDEN MIDLANDS LIMITED (United Kingdom) Page visits 2024

Searches

LINDEN MIDLANDS LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Jan 12, 2024 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Dec 31, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 25, 2021 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jun 25, 2021 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jan 3, 2020 Resignation of 2 people: one Secretary and one Director (a man) Resignation of 2 people: one Secretary and one Director (a man)
Registry Jan 3, 2020 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 2, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 10, 2019 Appointment of a man as Director and Technical Director Appointment of a man as Director and Technical Director
Registry Apr 9, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 5, 2019 Resignation of one Director (a man) 4099... Resignation of one Director (a man) 4099...
Registry Dec 31, 2018 Resignation of one Land Director and one Director (a man) Resignation of one Land Director and one Director (a man)
Registry Aug 1, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 1, 2018 Appointment of a man as Construction/Development Director and Director Appointment of a man as Construction/Development Director and Director
Registry May 1, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 1, 2018 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Dec 2, 2014 Two appointments: 2 men Two appointments: 2 men
Registry May 30, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 16, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 8, 2013 Particulars of a mortgage or charge 4099... Particulars of a mortgage or charge 4099...
Registry Jan 3, 2013 Resignation of one Director Resignation of one Director
Financials Dec 28, 2012 Annual accounts Annual accounts
Registry Dec 21, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 6, 2012 Annual return Annual return
Registry Dec 5, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 12, 2012 Particulars of a mortgage or charge 4099... Particulars of a mortgage or charge 4099...
Registry Jun 8, 2012 Resignation of one Director Resignation of one Director
Registry May 3, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 16, 2012 Particulars of a mortgage or charge 4099... Particulars of a mortgage or charge 4099...
Registry Apr 4, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 4, 2012 Particulars of a mortgage or charge 4099... Particulars of a mortgage or charge 4099...
Registry Mar 28, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 5, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Mar 1, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Mar 1, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Financials Jan 19, 2012 Annual accounts Annual accounts
Registry Jan 12, 2012 Annual return Annual return
Registry Aug 17, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 11, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 6, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 28, 2011 Particulars of a mortgage or charge 4099... Particulars of a mortgage or charge 4099...
Registry May 4, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Apr 14, 2011 Resignation of one Director Resignation of one Director
Registry Mar 31, 2011 Change of name certificate Change of name certificate
Registry Mar 31, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Financials Dec 23, 2010 Annual accounts Annual accounts
Registry Dec 8, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Dec 8, 2010 Appointment of a man as Director 4099... Appointment of a man as Director 4099...
Registry Dec 8, 2010 Appointment of a man as Director and Land Director Appointment of a man as Director and Land Director
Registry Dec 7, 2010 Annual return Annual return
Registry Dec 6, 2010 Change of particulars for director Change of particulars for director
Registry Dec 6, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Nov 25, 2010 Resignation of one Director Resignation of one Director
Registry Nov 10, 2010 Resignation of one Director 4099... Resignation of one Director 4099...
Registry Oct 13, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Aug 19, 2010 Appointment of a man as Director 4099... Appointment of a man as Director 4099...
Registry May 8, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 30, 2010 Particulars of a mortgage or charge 4099... Particulars of a mortgage or charge 4099...
Registry Mar 27, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 6, 2010 Annual accounts Annual accounts
Registry Jan 18, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jan 14, 2010 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Jan 13, 2010 Resignation of one Director Resignation of one Director
Registry Dec 9, 2009 Annual return Annual return
Registry Dec 9, 2009 Change of particulars for director Change of particulars for director
Registry Dec 9, 2009 Change of particulars for director 4099... Change of particulars for director 4099...
Registry Dec 9, 2009 Change of particulars for director Change of particulars for director
Registry Dec 9, 2009 Change of particulars for director 4099... Change of particulars for director 4099...
Registry Dec 9, 2009 Change of particulars for director Change of particulars for director
Registry Sep 9, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 9, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 9, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 9, 2009 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 21, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 8, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Apr 28, 2009 Annual accounts Annual accounts
Registry Mar 25, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jan 26, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 19, 2009 Resignation of a director Resignation of a director
Registry Dec 10, 2008 Annual return Annual return
Registry Nov 18, 2008 Resignation of a director Resignation of a director
Registry Nov 18, 2008 Resignation of a director 4099... Resignation of a director 4099...
Registry Nov 18, 2008 Resignation of a director Resignation of a director
Registry Aug 29, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 8, 2008 Appointment of a man as Director Appointment of a man as Director
Registry May 9, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 15, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 3, 2008 Appointment of a man as Director 4099... Appointment of a man as Director 4099...
Registry Apr 3, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 2, 2008 Appointment of a man as Director 4099... Appointment of a man as Director 4099...
Registry Apr 1, 2008 Resignation of a director Resignation of a director
Registry Mar 22, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 22, 2008 Particulars of a mortgage or charge 4099... Particulars of a mortgage or charge 4099...
Registry Jan 10, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 17, 2007 Annual accounts Annual accounts
Registry Dec 13, 2007 Annual return Annual return
Registry Nov 16, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 15, 2007 Particulars of a mortgage or charge 4099... Particulars of a mortgage or charge 4099...
Registry Nov 1, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 8, 2007 Particulars of a mortgage or charge 4099... Particulars of a mortgage or charge 4099...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy