Lindisfarne 2000 Limited FLEET


Founded in 1998, Lindisfarne 2000, classified under reg no. 03674994 is an active company. Currently registered at Calthorpe Lodge GU51 4LN, Fleet the company has been in the business for twenty six years. Its financial year was closed on February 28 and its latest financial statement was filed on Tue, 28th Feb 2023.

At present there are 3 directors in the the firm, namely Helen J., Anthony R. and Kathleen P.. In addition one secretary - Kathleen P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lindisfarne 2000 Limited Address / Contact

Office Address Calthorpe Lodge
Office Address2 Calthorpe Road
Town Fleet
Post code GU51 4LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03674994
Date of Incorporation Fri, 27th Nov 1998
Industry Other accommodation
End of financial Year 28th February
Company age 26 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Helen J.

Position: Director

Appointed: 17 February 2024

Anthony R.

Position: Director

Appointed: 19 October 2005

Kathleen P.

Position: Secretary

Appointed: 08 October 2005

Kathleen P.

Position: Director

Appointed: 24 February 2001

Richard B.

Position: Secretary

Appointed: 01 August 2003

Resigned: 06 September 2005

Margaret M.

Position: Secretary

Appointed: 27 March 2001

Resigned: 04 April 2003

Paul D.

Position: Director

Appointed: 12 January 2001

Resigned: 16 November 2016

Margaret M.

Position: Director

Appointed: 12 January 2001

Resigned: 01 November 2003

Richard B.

Position: Director

Appointed: 19 May 2000

Resigned: 06 September 2005

Suzanne C.

Position: Secretary

Appointed: 27 November 1998

Resigned: 05 March 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 November 1998

Resigned: 27 November 1998

Stuart M.

Position: Director

Appointed: 27 November 1998

Resigned: 12 January 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 1998

Resigned: 27 November 1998

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Kathleen P. The abovementioned PSC and has 25-50% shares.

Kathleen P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-28
Balance Sheet
Current Assets5 1026 1046 646
Net Assets Liabilities4 9665 9676 477
Other
Creditors216216247
Fixed Assets807978
Net Current Assets Liabilities4 8865 8886 399
Total Assets Less Current Liabilities4 9665 9676 477

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 16th, October 2023
Free Download (3 pages)

Company search

Advertisements