LINDSAY COURT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04288237. The registration start date is September 17, 2001. The current status is Active.
Company Number | 04288237 |
Company Name | LINDSAY COURT LIMITED |
Registered Address |
Flat 5 Lindsay Court Ampthill Road No.72 Bedford Bedfordshire MK42 9HP |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2001-09-17 |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-09-30 |
Returns Due Date | 2016-10-15 |
Returns Last Update | 2015-09-17 |
Confirmation Statement Due Date | 2021-10-01 |
Confirmation Statement Last Update | 2020-09-17 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
FLAT 5 LINDSAY COURT AMPTHILL ROAD NO.72 |
Post Town | BEDFORD |
County | BEDFORDSHIRE |
Post Code | MK42 9HP |
Entity Name | Office Address |
---|---|
KWICLO YOGA LIMITED | 66 Ampthill Road, Bedford, MK42 9HP, England |
JEMZ CARIBBEAN LTD | 76 Ampthill Road, Bedford, Bedfordshire, MK42 9HP, England |
CAMPBELL'S CONTRACTING LTD | Flat 10 St Leonards Court, 68 Ampthill Road, Bedford, MK42 9HP, England |
UK MEDICAL DIRECT LTD | Flat 5, 76 Ampthill Road, Bedford, MK42 9HP, England |
Entity Name | Office Address |
---|---|
7 STAR HOMES LTD | 4 Egglestone Close, Kempston, Bedford, Bedfordshire, MK42 8QE, United Kingdom |
ARMIN LOGISTICS LTD | 5 Crisp Meadows, Wootton, Bedford, MK43 9QB, England |
C&P TRANS LOGISTICS LTD | 13 Chantry Avenue, Kempston, Bedford, MK42 7QX, England |
ESTAIRE CONSULTING LTD | 2 Observer Close, Biddenham, Bedford, MK40 4EU, England |
LOAK LTD | 10 Loak Close, Clapham, Bedford, MK41 6GQ, England |
MASHAKA LOGISTICS LTD | 146 Hilton Close, Kempston, Bedford, MK42 7FT, England |
TURBOSPORT LTD | 39 Rookery Road, Bedford, Bedfordshire, MK443AX, United Kingdom |
ALOCHID LTD | 28 Conder Boulevard, Shortstown, Bedford, MK42 0GL, England |
AR USED CARS LTD | 17 Ivel Close, Bedford, MK41 7EJ, England |
COMMERCIAL RESTORATIONS LTD | 2 Bramley Court, Harrold, Bedford, MK43 7BG, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BARNISH, Rita | Secretary (Active) | Flat 5 Lindsay Court, Ampthill Road No.72, Bedford, Bedfordshire, MK42 9HP | / 17 September 2001 |
/ |
|
AKHTAR, Naureen | Director (Active) | 5 Kingsbrook Road, Bedford, Bedfordshire, MK42 0BH | September 1961 / 19 October 2001 |
British / England |
None |
BARNISH, Rita | Director (Active) | Flat 5 Lindsay Court, Ampthill Road No.72, Bedford, Bedfordshire, MK42 9HP | May 1955 / 17 September 2001 |
British / United Kingdom |
Chartered Shipbroker |
DUNMOW, Laura Rica | Director (Active) | 20 Mardley Heights, 20 Mardley Heights, Welwyn, Herts, England, AL6 06X | August 1962 / 11 July 2013 |
British / British |
Graphic Designer |
HODGKIN, Kerry Joanna | Director (Active) | Flat 1 Lindsay Court, 72 Ampthill Road, Bedford, Bedfordshire, MK42 9HP | November 1970 / 18 January 2003 |
British / England |
Vocalist |
SAMUEL, John | Director (Active) | 43 Devon Road, Bedford, Bedfordshire, England, MK40 3DF | June 1957 / 27 November 2014 |
British / England |
Call Centre Advisor |
ABSALOM, Vivien Anne | Director (Resigned) | Walton House, 17-19 Thrapston Road, Spaldwick, Huntingdon, Cambridgeshire, PE28 0TA | April 1939 / 19 October 2001 |
British / |
Retired |
BARTLETT, Natasha Lee | Director (Resigned) | Flat 2, Lindsay Court, 72 Ampthill Road, Bedford, Bedfordshire, England, MK42 9HP | May 1975 / 11 July 2013 |
British / British |
Office Manager |
CAMPBELL, David | Director (Resigned) | 98 Stratford Road, Wolverton, Milton Keynes, Buckinghamshire, MK12 5LX | September 1960 / 18 January 2003 |
British / |
Chartered Surveyor |
IATROU, John | Director (Resigned) | Flat 3, Lindsay Court, 72 Ampthill Road, Bedford, Bedfordshire, England, MK42 9HP | February 1968 / 1 December 2008 |
British / England |
Quality Manager |
KING, Matthew | Director (Resigned) | Flat 3, 72 Ampthill Road, Bedford, Bedfordshire, MK42 9HP | April 1975 / 19 October 2001 |
British / |
Civil Servant |
LAZENBY, Anna | Director (Resigned) | Flat 1 72 Ampthill Road, Bedford, Bedfordshire, MK42 9HP | February 1967 / 17 September 2001 |
British / |
Audiological Scientist |
MAYNARD, Phil | Director (Resigned) | 26a Howard Avenue, Bedford, Bedfordshire, MK40 4EB | December 1974 / 19 October 2001 |
British / |
Marketing |
OFFIN, Leonard | Director (Resigned) | Flat 4, 72 Ampthill Road, Bedford, Bedfordshire, MK42 9HP | May 1933 / 18 January 2003 |
British / England |
Retired |
SEEBY, Glen William | Director (Resigned) | Flat 2 72 Ampthill Road, Bedford, Bedfordshire, MK42 9HP | March 1982 / 18 January 2003 |
British / England |
Sales Advisor |
Post Town | BEDFORD |
Post Code | MK42 9HP |
SIC Code | 98000 - Residents property management |
Please provide details on LINDSAY COURT LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.