Founded in 2014, Lindow Logistics, classified under reg no. 09067667 is an active company. Currently registered at 15 Mosborough Road S13 8AZ, Sheffield the company has been in the business for ten years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.
The company has one director. Joseph E., appointed on 9 June 2020. There are currently no secretaries appointed. As of 26 April 2024, there were 9 ex directors - Paul H., Mukhtar A. and others listed below. There were no ex secretaries.
Office Address | 15 Mosborough Road |
Town | Sheffield |
Post code | S13 8AZ |
Country of origin | United Kingdom |
Registration Number | 09067667 |
Date of Incorporation | Tue, 3rd Jun 2014 |
Industry | Licensed carriers |
End of financial Year | 30th June |
Company age | 10 years old |
Account next due date | Sun, 31st Mar 2024 (26 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Mon, 17th Jun 2024 (2024-06-17) |
Last confirmation statement dated | Sat, 3rd Jun 2023 |
The register of persons with significant control who own or control the company includes 7 names. As BizStats found, there is Joseph E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Paul H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Mukhtar A., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Joseph E.
Notified on | 9 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Paul H.
Notified on | 29 November 2019 |
Ceased on | 9 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mukhtar A.
Notified on | 22 August 2019 |
Ceased on | 29 November 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Martin D.
Notified on | 7 August 2018 |
Ceased on | 22 August 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 5 April 2018 |
Ceased on | 7 August 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Craig L.
Notified on | 31 October 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 3 April 2017 |
Ceased on | 31 October 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-06-30 | 2016-06-30 | 2017-06-30 | 2018-06-30 | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Net Worth | 1 | 1 | |||||||
Balance Sheet | |||||||||
Current Assets | 537 | 2 047 | 1 | 1 | 1 | 135 | 950 | 149 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | |||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 1 | 1 | |||||||
Shareholder Funds | 1 | 1 | |||||||
Other | |||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||||
Creditors | 2 046 | 134 | 949 | 148 | |||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Accruals Deferred Income | -1 | -1 | |||||||
Creditors Due Within One Year | 536 | 2 047 |
Type | Category | Free download | |
---|---|---|---|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2023 filed on: 24th, January 2024 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy