Company NamePeer Lindgreen Limited
DirectorPeer Lindgreen
Company StatusActive
Company Number06150670
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Peer Lindgreen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 68,Eyot House
Sun Passage
London
SE16 4BP
Secretary NameMr Anthony Edward Morris
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFarthing Cottage
1 Pegmire Lane
Aldenham
Hertfordshire
WD25 8DR
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Contact

Websiterolandellis.co.uk

Location

Registered Address52 High Street
Pinner
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Peer Lindgreen
100.00%
Ordinary

Financials

Year2014
Turnover£82,847
Net Worth-£11,101
Cash£16,884
Current Liabilities£45,671

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 November 2020Registered office address changed from C/O Moss Goodman, Chartered Accountants 24 Lyndhurst Gardens London N3 1TB England to 52 High Street Pinner HA5 5PW on 4 November 2020 (1 page)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
1 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
24 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Termination of appointment of Anthony Edward Morris as a secretary on 12 March 2016 (1 page)
7 April 2016Registered office address changed from Farthing Cottage, 1 Pegmire Lane Aldenham Hertfordshire WD25 8DR to C/O Moss Goodman, Chartered Accountants 24 Lyndhurst Gardens London N3 1TB on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Farthing Cottage, 1 Pegmire Lane Aldenham Hertfordshire WD25 8DR to C/O Moss Goodman, Chartered Accountants 24 Lyndhurst Gardens London N3 1TB on 7 April 2016 (1 page)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Termination of appointment of Anthony Edward Morris as a secretary on 12 March 2016 (1 page)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
11 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
11 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
12 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
14 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
14 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Peer Lindgreen on 11 March 2010 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Peer Lindgreen on 11 March 2010 (2 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007Registered office changed on 13/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
13 March 2007Registered office changed on 13/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
13 March 2007New secretary appointed (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Incorporation (14 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Incorporation (14 pages)