Company NameGeorge Lindley & Co.(Export)Limited
Company StatusActive
Company Number00830828
CategoryPrivate Limited Company
Incorporation Date11 December 1964(59 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Peter Baron Houlgrave
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(26 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleManufacturing Jeweller
Correspondence Address3-5 Bleeding Heart Yard
Greville Street
London
EC1N 8SJ
Director NameCharmian Elizabeth Mary Lander
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(26 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleGemmologist
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Bleeding Heart Yard
Greville Street
London
EC1N 8SJ
Secretary NameMr Peter Baron Houlgrave
NationalityBritish
StatusCurrent
Appointed24 September 1991(26 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address3-5 Bleeding Heart Yard
Greville Street
London
EC1N 8SJ
Director NameAlison Earnshaw
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(54 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleGemmologist
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Bleeding Heart Yard
Greville Street
London
EC1N 8SJ
Director NameTracy Jayne Cooney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(26 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 November 2002)
RoleGemmologist
Correspondence Address39 Ponds Road
Calley Wood
Chelmsford
CM2 8QP

Contact

Telephone020 72425772
Telephone regionLondon

Location

Registered Address3-5 Bleeding Heart Yard
Greville Street
London
EC1N 8SJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.2k at £1Charmain Elizabeth Mary Lander
99.98%
Ordinary
1 at £1Peter Baron Houlgrave
0.02%
Ordinary

Financials

Year2014
Net Worth£502,711
Cash£160,788
Current Liabilities£55,761

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

23 March 1990Delivered on: 30 March 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 November 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
21 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
22 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
20 September 2022Change of details for Charmain Elizabeth Mary Lander as a person with significant control on 6 April 2016 (2 pages)
2 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
6 October 2021Satisfaction of charge 1 in full (4 pages)
5 October 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
23 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
21 October 2019Appointment of Alison Earnshaw as a director on 15 October 2019 (2 pages)
18 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
3 September 2019Register inspection address has been changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD (1 page)
25 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
19 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
18 September 2018Register(s) moved to registered inspection location C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
2 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
9 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
7 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5,250
(4 pages)
7 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5,250
(4 pages)
2 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5,250
(4 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5,250
(4 pages)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 September 2013Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom (1 page)
25 September 2013Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom (1 page)
24 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 5,250
(4 pages)
24 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 5,250
(4 pages)
19 June 2013Statement of company's objects (2 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 June 2013Statement of company's objects (2 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2010Secretary's details changed for Mr Peter Baron Houlgrave on 15 January 2010 (1 page)
26 January 2010Secretary's details changed for Mr Peter Baron Houlgrave on 15 January 2010 (1 page)
26 January 2010Director's details changed for Mr Peter Baron Houlgrave on 15 January 2010 (2 pages)
26 January 2010Director's details changed for Charmain Elizabeth Mary Lander on 15 January 2010 (2 pages)
26 January 2010Director's details changed for Charmain Elizabeth Mary Lander on 15 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Peter Baron Houlgrave on 15 January 2010 (2 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 September 2009Return made up to 13/09/09; full list of members (4 pages)
14 September 2009Return made up to 13/09/09; full list of members (4 pages)
24 September 2008Return made up to 13/09/08; full list of members (4 pages)
24 September 2008Return made up to 13/09/08; full list of members (4 pages)
9 September 2008Location of register of members (1 page)
9 September 2008Location of register of members (1 page)
5 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 September 2007Return made up to 13/09/07; full list of members (2 pages)
18 September 2007Return made up to 13/09/07; full list of members (2 pages)
28 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 October 2006Return made up to 13/09/06; full list of members (5 pages)
23 October 2006Return made up to 13/09/06; full list of members (5 pages)
24 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 October 2005Return made up to 13/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 October 2005Return made up to 13/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 September 2004Return made up to 13/09/04; full list of members (7 pages)
21 September 2004Return made up to 13/09/04; full list of members (7 pages)
18 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
8 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
24 September 2003Return made up to 13/09/03; full list of members (7 pages)
24 September 2003Return made up to 13/09/03; full list of members (7 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
3 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
3 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
2 October 2002Return made up to 13/09/02; full list of members (7 pages)
2 October 2002Return made up to 13/09/02; full list of members (7 pages)
4 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
4 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
20 September 2001Return made up to 13/09/01; full list of members (7 pages)
20 September 2001Return made up to 13/09/01; full list of members (7 pages)
18 September 2000Return made up to 13/09/00; full list of members (7 pages)
18 September 2000Return made up to 13/09/00; full list of members (7 pages)
23 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
23 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
1 October 1999Full accounts made up to 30 April 1999 (16 pages)
1 October 1999Full accounts made up to 30 April 1999 (16 pages)
14 September 1999Return made up to 13/09/99; full list of members (6 pages)
14 September 1999Return made up to 13/09/99; full list of members (6 pages)
6 November 1998Return made up to 13/09/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 November 1998Return made up to 13/09/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 August 1998Full accounts made up to 30 April 1998 (17 pages)
19 August 1998Full accounts made up to 30 April 1998 (17 pages)
12 October 1997Director's particulars changed (1 page)
12 October 1997Director's particulars changed (1 page)
26 September 1997Return made up to 13/09/97; full list of members (7 pages)
26 September 1997Return made up to 13/09/97; full list of members (7 pages)
10 September 1997Full accounts made up to 30 April 1997 (15 pages)
10 September 1997Full accounts made up to 30 April 1997 (15 pages)
4 October 1996Full accounts made up to 30 April 1996 (14 pages)
4 October 1996Full accounts made up to 30 April 1996 (14 pages)
26 September 1996Return made up to 23/09/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/09/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1996Return made up to 23/09/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/09/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1996Registered office changed on 05/07/96 from: 26 hatton garden london EC1N 8BR (1 page)
5 July 1996Registered office changed on 05/07/96 from: 26 hatton garden london EC1N 8BR (1 page)
5 July 1996Registered office changed on 05/07/96 from: 26 hatton garden, london, EC1N 8BR (1 page)
19 September 1995Return made up to 24/09/95; no change of members (4 pages)
19 September 1995Return made up to 24/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
9 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1981New secretary appointed (1 page)
11 December 1964Incorporation (22 pages)
11 December 1964Incorporation (22 pages)