London
WC1H 9BQ
Secretary Name | Mr Thomas Andrew Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | 3 Riverbank Warkworth Morpeth Northumberland NE65 0UZ |
Website | www.lindabird.co.uk/ |
---|---|
Telephone | 020 87880099 |
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Linda Bird 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £288,909 |
Cash | £296,351 |
Current Liabilities | £165,978 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
14 November 1986 | Delivered on: 24 November 1986 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
16 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
28 July 2021 | Change of details for Linda Bird as a person with significant control on 28 July 2021 (2 pages) |
28 July 2021 | Director's details changed for Ms Linda Bird on 28 July 2021 (2 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 January 2020 | Director's details changed for Ms Linda Bird on 19 December 2019 (2 pages) |
7 January 2020 | Change of details for Linda Bird as a person with significant control on 19 December 2019 (2 pages) |
11 November 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
7 March 2019 | Registered office address changed from The Lodge 55 Roehampton High Street London SW15 4HH to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 7 March 2019 (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
18 January 2017 | Director's details changed for Linda Bird on 31 December 2016 (2 pages) |
18 January 2017 | Director's details changed for Linda Bird on 31 December 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 February 2015 | Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
17 February 2015 | Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 June 2014 | Registered office address changed from 76a King Street Southall Middlesex UB2 4DD on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from 76a King Street Southall Middlesex UB2 4DD on 25 June 2014 (1 page) |
11 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
28 January 2011 | Termination of appointment of Thomas Bird as a secretary (1 page) |
28 January 2011 | Termination of appointment of Thomas Bird as a secretary (1 page) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
26 January 2010 | Director's details changed for Linda Bird on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Registered office address changed from 1a Manston Avenue Norwood Green Southall Middlesex UB2 4HE on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for Linda Bird on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Registered office address changed from 1a Manston Avenue Norwood Green Southall Middlesex UB2 4HE on 26 January 2010 (1 page) |
2 August 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
2 August 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
22 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
22 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
27 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
23 July 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
23 July 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: 7 wimborne avenue norwood green southall middlesex UB2 4HB (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 7 wimborne avenue norwood green southall middlesex UB2 4HB (1 page) |
20 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (11 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (11 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: 5TH floor 17 hanover square london W1R 9AJ (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 5TH floor 17 hanover square london W1R 9AJ (1 page) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 February 2001 | Accounts made up to 30 September 2000 (10 pages) |
22 February 2001 | Accounts made up to 30 September 2000 (10 pages) |
2 August 2000 | Accounts made up to 30 September 1999 (10 pages) |
2 August 2000 | Accounts made up to 30 September 1999 (10 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
22 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: 47/49 the arches new covent garden market nine elms lane london SW8 5PP (1 page) |
22 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: 47/49 the arches new covent garden market nine elms lane london SW8 5PP (1 page) |
10 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
10 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
16 April 1998 | Declaration of mortgage charge released/ceased (1 page) |
16 April 1998 | Declaration of mortgage charge released/ceased (1 page) |
4 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 February 1998 | Company name changed linda bird plant life LIMITED\certificate issued on 09/02/98 (4 pages) |
6 February 1998 | Company name changed linda bird plant life LIMITED\certificate issued on 09/02/98 (4 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
17 March 1997 | Return made up to 31/12/96; no change of members
|
17 March 1997 | Return made up to 31/12/96; no change of members
|
23 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
23 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
24 June 1996 | Registered office changed on 24/06/96 from: 75 dukes avenue london W4 2AQ (1 page) |
24 June 1996 | Registered office changed on 24/06/96 from: 75 dukes avenue london W4 2AQ (1 page) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
24 September 1985 | Company name changed\certificate issued on 24/09/85 (2 pages) |
24 September 1985 | Company name changed\certificate issued on 24/09/85 (2 pages) |
29 August 1985 | Incorporation (16 pages) |
29 August 1985 | Certificate of incorporation (1 page) |
29 August 1985 | Incorporation (16 pages) |
29 August 1985 | Certificate of incorporation (1 page) |