Lindisfarne Consultancy Limited

General information

Name:

Lindisfarne Consultancy Ltd

Office Address:

197 Kingston Road KT19 0AB Epsom

Number: 07619675

Incorporation date: 2011-05-03

Dissolution date: 2023-02-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Lindisfarne Consultancy began its business in the year 2011 as a Private Limited Company with reg. no. 07619675. The firm's head office was located in Epsom at 197 Kingston Road. This particular Lindisfarne Consultancy Limited company had been on the market for twelve years. The registered name of the company got changed in 2011 to Lindisfarne Consultancy Limited. This company previous registered name was Calton Solutions.

Christopher S. was the enterprise's director, assigned to lead the company on Fri, 1st Jul 2011.

Christopher S. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Lindisfarne Consultancy Limited 2011-07-05
  • Calton Solutions Limited 2011-05-03

Financial data based on annual reports

Company staff

Jane E.

Role: Secretary

Appointed: 01 May 2013

Latest update: 19 March 2023

Christopher S.

Role: Director

Appointed: 01 July 2011

Latest update: 19 March 2023

People with significant control

Christopher S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 17 May 2022
Confirmation statement last made up date 03 May 2021
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 16 February 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 March 2016
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 1 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 1 February 2013
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, February 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Brookwood House 84 Brookwood Road

Post code:

SW18 5BY

City / Town:

London

HQ address,
2013

Address:

84 Brookwood Road

Post code:

SW18 5BY

City / Town:

London

HQ address,
2014

Address:

84 Brookwood Road

Post code:

SW18 5BY

City / Town:

London

HQ address,
2015

Address:

84 Brookwood Road

Post code:

SW18 5BY

City / Town:

London

HQ address,
2016

Address:

84 Brookwood Road

Post code:

SW18 5BY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 86220 : Specialists medical practice activities
11
Company Age

Closest Companies - by postcode