Company NameLindsay Park (Italy) Limited
DirectorWenceslaus Faria
Company StatusActive
Company Number03602743
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Wenceslaus Faria
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(7 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Hinton Avenue
Hounslow
Middlesex
TW4 6AP
Director NameMr Brian Kirsch
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oldfield Close
Stanmore
Middx
HA7 3AS
Secretary NameMr Roy Broadbent
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGrassy Glade 4 Higher Down
Kenton
Exeter
EX6 8NG
Secretary NameMrs Jeanne Broadbent
NationalityBritish
StatusResigned
Appointed31 January 2000(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 March 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Higher Down
Kenton
Exeter
Devon
EX6 8NG
Director NameMrs Jeanne Broadbent
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 year, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Higher Down
Kenton
Exeter
Devon
EX6 8NG
Secretary NameDiogo Xavier Joseph Faria
StatusResigned
Appointed01 September 2005(7 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 10 March 2018)
RoleCompany Director
Correspondence Address121 Spencer Road
Osterley
Middlesex
TW7 4BW
Director NameWimpole Street Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB
Secretary NameWimpole Street Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB

Location

Registered Address21 Hinton Avenue
Hounslow
Middlesex
TW4 6AP
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Harding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£355,613
Current Liabilities£1,942,741

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return28 February 2023 (1 year, 2 months ago)
Next Return Due14 March 2024 (overdue)

Filing History

3 June 2023Compulsory strike-off action has been discontinued (1 page)
2 June 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
2 June 2023Micro company accounts made up to 31 July 2022 (3 pages)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
3 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
3 May 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
5 August 2021Micro company accounts made up to 31 July 2020 (3 pages)
5 August 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
10 July 2021Compulsory strike-off action has been suspended (1 page)
14 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
6 May 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
29 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
29 March 2019Termination of appointment of Diogo Xavier Joseph Faria as a secretary on 10 March 2018 (1 page)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
22 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 October 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-28
  • GBP 2
(4 pages)
28 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-28
  • GBP 2
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
24 June 2011Termination of appointment of Jeanne Broadbent as a director (1 page)
24 June 2011Termination of appointment of Jeanne Broadbent as a director (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Mrs Jeanne Broadbent on 24 June 2010 (2 pages)
26 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Mrs Jeanne Broadbent on 24 June 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
12 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
24 October 2008Return made up to 23/07/08; full list of members (3 pages)
24 October 2008Return made up to 23/07/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
13 November 2007Return made up to 23/07/07; full list of members (2 pages)
13 November 2007Return made up to 23/07/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
26 October 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
26 October 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
25 October 2006Return made up to 23/07/06; full list of members (2 pages)
25 October 2006Return made up to 23/07/06; full list of members (2 pages)
21 March 2006Total exemption full accounts made up to 31 July 2004 (9 pages)
21 March 2006Total exemption full accounts made up to 31 July 2004 (9 pages)
21 March 2006Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
21 March 2006Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
21 December 2005New secretary appointed (1 page)
21 December 2005New director appointed (1 page)
21 December 2005Registered office changed on 21/12/05 from: 4 higher down kenton exeter devon EX6 8NG (1 page)
21 December 2005Registered office changed on 21/12/05 from: 4 higher down kenton exeter devon EX6 8NG (1 page)
21 December 2005New director appointed (1 page)
21 December 2005New secretary appointed (1 page)
29 December 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
29 December 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
21 July 2003Return made up to 23/07/03; full list of members (6 pages)
21 July 2003Return made up to 23/07/03; full list of members (6 pages)
12 December 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
12 December 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
24 July 2002Return made up to 23/07/02; full list of members (6 pages)
24 July 2002Return made up to 23/07/02; full list of members (6 pages)
9 March 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
9 March 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
1 August 2001Return made up to 23/07/01; full list of members (6 pages)
1 August 2001Return made up to 23/07/01; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 31 July 2000 (12 pages)
20 November 2000Accounts for a small company made up to 31 July 2000 (12 pages)
24 July 2000Return made up to 23/07/00; full list of members (6 pages)
24 July 2000Return made up to 23/07/00; full list of members (6 pages)
27 March 2000Secretary resigned (2 pages)
27 March 2000Registered office changed on 27/03/00 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page)
27 March 2000Secretary resigned (2 pages)
27 March 2000New director appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
10 November 1999Full accounts made up to 31 July 1999 (13 pages)
10 November 1999Full accounts made up to 31 July 1999 (13 pages)
23 July 1999Return made up to 23/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 1999Return made up to 23/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998Registered office changed on 30/07/98 from: 9 wimpole street london W1M 8LB (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Registered office changed on 30/07/98 from: 9 wimpole street london W1M 8LB (1 page)
30 July 1998Director resigned (1 page)
23 July 1998Incorporation (18 pages)
23 July 1998Incorporation (18 pages)