Company NameLindustries UK Limited
DirectorSimon John Lind
Company StatusActive
Company Number05806720
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameSimon John Lind
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2006(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Beech Court
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9NE
Secretary NameSusan Lind
NationalityBritish
StatusCurrent
Appointed05 May 2006(same day as company formation)
RoleHousewife
Correspondence Address47 Beech Court
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9NE

Contact

Websitelindustries.co.uk
Email address[email protected]
Telephone01661 825491
Telephone regionPrudhoe

Location

Registered Address47 Beech Court
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9NE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaPonteland

Shareholders

500 at £1Simon John Lind
50.00%
Ordinary
500 at £1Susan Lind
50.00%
Ordinary

Financials

Year2014
Net Worth£1,004
Current Liabilities£18,829

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (2 weeks, 6 days from now)

Charges

4 December 2007Delivered on: 18 December 2007
Satisfied on: 26 March 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 January 2007Delivered on: 27 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

23 January 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
25 May 2023Confirmation statement made on 5 May 2023 with updates (5 pages)
26 January 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
1 July 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
21 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
13 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
18 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
13 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
15 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
11 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
5 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(5 pages)
7 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(5 pages)
2 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(5 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(5 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 June 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
25 May 2011Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
25 May 2011Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 May 2010Director's details changed for Simon John Lind on 5 May 2010 (2 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Director's details changed for Simon John Lind on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Simon John Lind on 5 May 2010 (2 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
25 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Director's change of particulars / simon lind / 01/05/2009 (1 page)
13 May 2009Registered office changed on 13/05/2009 from 47 beech court darras hall ponteland newcastle upon tyne tyne & wear NE20 9NE (1 page)
13 May 2009Return made up to 05/05/09; full list of members (3 pages)
13 May 2009Secretary's change of particulars / susan lind / 01/05/2009 (1 page)
13 May 2009Secretary's change of particulars / susan lind / 01/05/2009 (1 page)
13 May 2009Registered office changed on 13/05/2009 from 47 beech court darras hall ponteland newcastle upon tyne tyne & wear NE20 9NE (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Director's change of particulars / simon lind / 01/05/2009 (1 page)
13 May 2009Return made up to 05/05/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 May 2008Return made up to 05/05/08; full list of members (3 pages)
15 May 2008Return made up to 05/05/08; full list of members (3 pages)
14 May 2008Location of register of members (1 page)
14 May 2008Location of register of members (1 page)
18 December 2007Particulars of mortgage/charge (7 pages)
18 December 2007Particulars of mortgage/charge (7 pages)
16 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 May 2007Return made up to 05/05/07; full list of members (2 pages)
23 May 2007Return made up to 05/05/07; full list of members (2 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
3 June 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 June 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006Registered office changed on 26/05/06 from: 47 beech court, darras hall ponteland newcastle upon tyne tyne & wear NE20 9NE (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Registered office changed on 26/05/06 from: 47 beech court, darras hall ponteland newcastle upon tyne tyne & wear NE20 9NE (1 page)
26 May 2006New director appointed (2 pages)
5 May 2006Incorporation (15 pages)
5 May 2006Incorporation (15 pages)