Company NameLindisfarne Consultancy Limited
Company StatusDissolved
Company Number07619675
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 11 months ago)
Dissolution Date24 February 2023 (1 year, 1 month ago)
Previous NameCalton Solutions Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Christopher Brealey Schofield
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(1 month, 4 weeks after company formation)
Appointment Duration11 years, 8 months (closed 24 February 2023)
RoleOrthopaedic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address197 Kingston Road
Epsom
Surrey
KT19 0AB
Secretary NameDr Jane Madeleine Evans
StatusClosed
Appointed01 May 2013(1 year, 12 months after company formation)
Appointment Duration9 years, 10 months (closed 24 February 2023)
RoleCompany Director
Correspondence Address84 Brookwood Road
London
SW18 5BY
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Director NameDr Jane Madeleine Evans
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(1 month, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 23 May 2014)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressBrookwood House 84 Brookwood Road
London
SW18 5BY
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2011(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2011(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

100 at £1Christopher Brealey Schofield
100.00%
Ordinary

Financials

Year2014
Net Worth£479,943
Cash£427,140
Current Liabilities£27,477

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 June 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 January 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 July 2014Termination of appointment of Jane Madeleine Evans as a director on 23 May 2014 (1 page)
16 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
6 June 2013Appointment of Dr Jane Madeleine Evans as a secretary (2 pages)
2 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
29 July 2011Appointment of Dr Jane Madeleine Evans as a director (2 pages)
29 July 2011Appointment of Mr Christopher Brealey Schofield as a director (2 pages)
19 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(4 pages)
19 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(4 pages)
11 July 2011Termination of appointment of Online Corporate Secretaries Limited as a secretary (2 pages)
11 July 2011Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 11 July 2011 (2 pages)
11 July 2011Termination of appointment of Samuel Lloyd as a director (2 pages)
11 July 2011Termination of appointment of Online Nominees Limited as a director (2 pages)
5 July 2011Company name changed calton solutions LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2011Incorporation (36 pages)