Background WavePink WaveYellow Wave

LINDHOLT SPRINGETT LIMITED (02900668)

LINDHOLT SPRINGETT LIMITED (02900668) is an active UK company. incorporated on 21 February 1994. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. LINDHOLT SPRINGETT LIMITED has been registered for 32 years. Current directors include LINDHOLT, Morten, SPRINGETT, Roderick Bryce Evan.

Company Number
02900668
Status
active
Type
ltd
Incorporated
21 February 1994
Age
32 years
Address
Fourth Floor, Bolton, BL6 4SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
LINDHOLT, Morten, SPRINGETT, Roderick Bryce Evan
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDHOLT SPRINGETT LIMITED

LINDHOLT SPRINGETT LIMITED is an active company incorporated on 21 February 1994 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. LINDHOLT SPRINGETT LIMITED was registered 32 years ago.(SIC: 71111)

Status

active

Active since 32 years ago

Company No

02900668

LTD Company

Age

32 Years

Incorporated 21 February 1994

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Fourth Floor Unit 5b The Parklands Bolton, BL6 4SD,

Previous Addresses

Regency House 45-53 Chorley New Road Bolton BL1 4QR England
From: 29 December 2018To: 19 December 2023
500 Hartshill Road Hartshill Stoke on Trent Staffs ST4 6AD
From: 21 February 1994To: 29 December 2018
Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
Feb 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SPRINGETT, Roderick Bryce Evan

Active
Unit 5b The Parklands, BoltonBL6 4SD
Secretary
Appointed 28 Feb 1994

LINDHOLT, Morten

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born February 1955
Director
Appointed 28 Feb 1994

SPRINGETT, Roderick Bryce Evan

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born September 1953
Director
Appointed 28 Feb 1994

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 21 Feb 1994
Resigned 28 Feb 1994

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 21 Feb 1994
Resigned 28 Feb 1994

Persons with significant control

2

Mr Morten Lindholt

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Roderick Bryce Evan Springett

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2010
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 December 2007
AAAnnual Accounts
Legacy
7 November 2007
287Change of Registered Office
Legacy
30 October 2007
287Change of Registered Office
Legacy
25 July 2007
287Change of Registered Office
Legacy
22 February 2007
363aAnnual Return
Legacy
21 February 2007
288cChange of Particulars
Legacy
5 January 2007
288cChange of Particulars
Legacy
5 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2003
AAAnnual Accounts
Resolution
24 April 2003
RESOLUTIONSResolutions
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 January 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2002
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
287Change of Registered Office
Legacy
5 March 2000
363sAnnual Return (shuttle)
Legacy
29 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
26 June 1997
395Particulars of Mortgage or Charge
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 December 1996
AAAnnual Accounts
Legacy
29 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Legacy
16 March 1994
287Change of Registered Office
Legacy
16 March 1994
288288
Legacy
16 March 1994
288288
Legacy
16 March 1994
224224
Legacy
16 March 1994
288288
Incorporation Company
21 February 1994
NEWINCIncorporation