Background WavePink WaveYellow Wave

LINDSEY BOOTH CONSULTING LIMITED (07374732)

LINDSEY BOOTH CONSULTING LIMITED (07374732) is an active UK company. incorporated on 14 September 2010. with registered office in Rochford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LINDSEY BOOTH CONSULTING LIMITED has been registered for 15 years. Current directors include BOOTH, Lindsey Maxine.

Company Number
07374732
Status
active
Type
ltd
Incorporated
14 September 2010
Age
15 years
Address
Ground Floor The Maltings, Rochford, SS4 1BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOOTH, Lindsey Maxine
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDSEY BOOTH CONSULTING LIMITED

LINDSEY BOOTH CONSULTING LIMITED is an active company incorporated on 14 September 2010 with the registered office located in Rochford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LINDSEY BOOTH CONSULTING LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07374732

LTD Company

Age

15 Years

Incorporated 14 September 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Ground Floor The Maltings Locks Hill Rochford, SS4 1BB,

Previous Addresses

44 Southchurch Road Southend-on-Sea Essex SS1 2LZ
From: 14 September 2010To: 29 March 2016
Timeline

4 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Aug 15
Funding Round
Jul 18
Funding Round
Dec 19
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BOOTH, Lindsey Maxine

Active
Locks Hill, RochfordSS4 1BB
Born May 1971
Director
Appointed 14 Sept 2010

BOOTH, Adam Neil

Resigned
Grove Road, TringHP23 5FE
Born July 1966
Director
Appointed 14 Sept 2010
Resigned 13 Aug 2015

Persons with significant control

1

Mrs Lindsey Maxine Booth

Active
Locks Hill, RochfordSS4 1BB
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Account Reference Date Company Current Shortened
30 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
14 September 2010
NEWINCIncorporation