LINDSAY COURT LIMITED

Address:
Flat 5 Lindsay Court, Ampthill Road No.72, Bedford, Bedfordshire, MK42 9HP

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address FLAT 5 LINDSAY COURT
AMPTHILL ROAD NO.72
Post Town BEDFORD
County BEDFORDSHIRE
Post Code MK42 9HP

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town BEDFORD
Post Code MK42 9HP
SIC Code 98000 - Residents property management

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches