Company NameLinda Bird Limited
DirectorLinda Bird
Company StatusActive
Company Number01942859
CategoryPrivate Limited Company
Incorporation Date29 August 1985(38 years, 8 months ago)
Previous NamesFaceplan Limited and Linda Bird Plant Life Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Linda Bird
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleLandscape Designer & Artwork & Sculpture Design Co
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Secretary NameMr Thomas Andrew Bird
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 June 2010)
RoleCompany Director
Correspondence Address3 Riverbank
Warkworth
Morpeth
Northumberland
NE65 0UZ

Contact

Websitewww.lindabird.co.uk/
Telephone020 87880099
Telephone regionLondon

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Linda Bird
100.00%
Ordinary

Financials

Year2014
Net Worth£288,909
Cash£296,351
Current Liabilities£165,978

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

14 November 1986Delivered 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

Filing History

16 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
9 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
28 July 2021Change of details for Linda Bird as a person with significant control on 28 July 2021 (2 pages)
28 July 2021Director's details changed for Ms Linda Bird on 28 July 2021 (2 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 January 2020Director's details changed for Ms Linda Bird on 19 December 2019 (2 pages)
7 January 2020Change of details for Linda Bird as a person with significant control on 19 December 2019 (2 pages)
11 November 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
7 March 2019Registered 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 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 January 2017Director's details changed for Linda Bird on 31 December 2016 (2 pages)
18 January 2017Director's details changed for Linda Bird on 31 December 2016 (2 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 February 2015Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
17 February 2015Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Registered office address changed from 76a King Street Southall Middlesex UB2 4DD on 25 June 2014 (1 page)
25 June 2014Registered office address changed from 76a King Street Southall Middlesex UB2 4DD on 25 June 2014 (1 page)
11 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(3 pages)
11 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
28 January 2011Termination of appointment of Thomas Bird as a secretary (1 page)
28 January 2011Termination of appointment of Thomas Bird as a secretary (1 page)
1 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
26 January 2010Director's details changed for Linda Bird on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Registered office address changed from 1a Manston Avenue Norwood Green Southall Middlesex UB2 4HE on 26 January 2010 (1 page)
26 January 2010Director's details changed for Linda Bird on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Registered office address changed from 1a Manston Avenue Norwood Green Southall Middlesex UB2 4HE on 26 January 2010 (1 page)
2 August 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
2 August 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
13 February 2009Return made up to 31/12/08; full list of members (3 pages)
13 February 2009Return made up to 31/12/08; full list of members (3 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
21 February 2007Return made up to 31/12/06; full list of members (2 pages)
21 February 2007Return made up to 31/12/06; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
22 January 2006Return made up to 31/12/05; full list of members (2 pages)
22 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
27 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
20 January 2004Return made up to 31/12/03; full list of members (6 pages)
20 January 2004Registered office changed on 20/01/04 from: 7 wimborne avenue norwood green southall middlesex UB2 4HB (1 page)
20 January 2004Registered office changed on 20/01/04 from: 7 wimborne avenue norwood green southall middlesex UB2 4HB (1 page)
20 January 2004Return made up to 31/12/03; full list of members (6 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (11 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (11 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 November 2002Registered office changed on 28/11/02 from: 5TH floor 17 hanover square london W1R 9AJ (1 page)
28 November 2002Registered office changed on 28/11/02 from: 5TH floor 17 hanover square london W1R 9AJ (1 page)
3 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 March 2001Return made up to 31/12/00; full list of members (6 pages)
9 March 2001Return made up to 31/12/00; full list of members (6 pages)
22 February 2001Accounts made up to 30 September 2000 (10 pages)
22 February 2001Accounts made up to 30 September 2000 (10 pages)
2 August 2000Accounts made up to 30 September 1999 (10 pages)
2 August 2000Accounts made up to 30 September 1999 (10 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 March 1999Return made up to 31/12/98; full list of members (6 pages)
22 March 1999Registered 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 1999Return made up to 31/12/98; full list of members (6 pages)
22 March 1999Registered 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 1998Accounts for a small company made up to 30 September 1997 (5 pages)
10 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 April 1998Declaration of mortgage charge released/ceased (1 page)
16 April 1998Declaration of mortgage charge released/ceased (1 page)
4 March 1998Return made up to 31/12/97; no change of members (4 pages)
4 March 1998Return made up to 31/12/97; no change of members (4 pages)
6 February 1998Company name changed linda bird plant life LIMITED\certificate issued on 09/02/98 (4 pages)
6 February 1998Company name changed linda bird plant life LIMITED\certificate issued on 09/02/98 (4 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
17 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
23 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
24 June 1996Registered office changed on 24/06/96 from: 75 dukes avenue london W4 2AQ (1 page)
24 June 1996Registered office changed on 24/06/96 from: 75 dukes avenue london W4 2AQ (1 page)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
24 September 1985Company name changed\certificate issued on 24/09/85 (2 pages)
24 September 1985Company name changed\certificate issued on 24/09/85 (2 pages)
29 August 1985Incorporation (16 pages)
29 August 1985Certificate of incorporation (1 page)
29 August 1985Incorporation (16 pages)
29 August 1985Certificate of incorporation (1 page)