General information

Name:

Lindback Ltd

Office Address:

Cloud House 59 London Road Blackwater GU17 0AB Camberley

Number: 07000412

Incorporation date: 2009-08-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lindback Limited can be reached at Camberley at Cloud House 59 London Road. Anyone can search for this business by the postal code - GU17 0AB. Lindback's launching dates back to year 2009. This enterprise is registered under the number 07000412 and company's official status is active. Lindback Limited was registered eight years from now under the name of Nash Konig. The enterprise's declared SIC number is 68100 meaning Buying and selling of own real estate. 2022/03/31 is the last time the accounts were filed.

There seems to be a single director now managing this particular business, namely Kenneth G. who has been executing the director's assignments since 2009-08-25. Since October 2011 Hannah G., had been performing the duties for this specific business till the resignation on 2013-05-31.

Kenneth G. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Lindback Limited 2016-03-31
  • Nash Konig Limited 2009-08-25

Financial data based on annual reports

Company staff

Kenneth G.

Role: Director

Appointed: 25 August 2009

Latest update: 16 February 2024

People with significant control

Kenneth G.
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 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 September 2024
Confirmation statement last made up date 25 August 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 11 December 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 2018-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
14
Company Age

Closest Companies - by postcode