Background WavePink WaveYellow Wave

LINDSAY PROPERTIES LIMITED (03251892)

LINDSAY PROPERTIES LIMITED (03251892) is an active UK company. incorporated on 19 September 1996. with registered office in Aylesbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LINDSAY PROPERTIES LIMITED has been registered for 29 years. Current directors include LINDSAY, Stewart Anthony.

Company Number
03251892
Status
active
Type
ltd
Incorporated
19 September 1996
Age
29 years
Address
Unit 1, The Courtyard, Aylesbury, HP21 7LZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LINDSAY, Stewart Anthony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDSAY PROPERTIES LIMITED

LINDSAY PROPERTIES LIMITED is an active company incorporated on 19 September 1996 with the registered office located in Aylesbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LINDSAY PROPERTIES LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03251892

LTD Company

Age

29 Years

Incorporated 19 September 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

LINDSAY PROPERTY CONSULTANTS LIMITED
From: 19 September 1996To: 10 February 1999
Contact
Address

Unit 1, The Courtyard Milton Road Aylesbury, HP21 7LZ,

Previous Addresses

C/O Roberts Accountancy & Tax Ltd 11 Chartmoor Road Leighton Buzzard LU7 4WG England
From: 19 May 2022To: 3 January 2025
C/O Roberts Accountancy & Tax Limited Gable End Sparrow Hall Business Park Leighton Road Edlesborough Beds LU6 2ES
From: 13 May 2013To: 19 May 2022
Unit 9B Wingbury Business Village Upper Wingbury Farm Wingrave, Aylesbury Buckinghamshire HP22 4LW
From: 19 September 1996To: 13 May 2013
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Sept 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LINDSAY, Brian

Active
Unit 1 The Courtyard, AylesburyHP21 7LZ
Secretary
Appointed 01 Sept 2019

LINDSAY, Stewart Anthony

Active
Milton Road, AylesburyHP21 7LZ
Born July 1971
Director
Appointed 23 Sept 1996

BUNDOCK, Ian George

Resigned
3 St Nicholas Close, Leighton BuzzardLU7 0NB
Secretary
Appointed 19 Sept 1996
Resigned 23 Sept 1996

LINDSAY, Brian

Resigned
122 Narbeth Drive, AylesburyHP20 1PZ
Secretary
Appointed 23 Sept 1996
Resigned 10 Apr 2000

LINDSAY, Susan

Resigned
Cryers Hill Lane, High WycombeHP15 6AA
Secretary
Appointed 10 Apr 2000
Resigned 01 Sept 2019

FITZPATRICK, Stephanie Alison

Resigned
57 Harrow Road, Leighton BuzzardLU7 4UF
Born February 1961
Director
Appointed 19 Sept 1996
Resigned 23 Sept 1996

Persons with significant control

1

Mr Stewart Anthony Lindsay

Active
The Courtyard, AylesburyHP21 7LZ
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 March 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
88(2)R88(2)R
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Certificate Change Of Name Company
9 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1999
288cChange of Particulars
Legacy
2 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
29 April 1997
288cChange of Particulars
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Incorporation Company
19 September 1996
NEWINCIncorporation