Background WavePink WaveYellow Wave

LINDSAY COURT MANAGEMENT (HIGH WYCOMBE) LIMITED (07543719)

LINDSAY COURT MANAGEMENT (HIGH WYCOMBE) LIMITED (07543719) is an active UK company. incorporated on 25 February 2011. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. LINDSAY COURT MANAGEMENT (HIGH WYCOMBE) LIMITED has been registered for 15 years. Current directors include FAIRHEAD, David Paul, SAVIC, Vedran.

Company Number
07543719
Status
active
Type
ltd
Incorporated
25 February 2011
Age
15 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAIRHEAD, David Paul, SAVIC, Vedran
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDSAY COURT MANAGEMENT (HIGH WYCOMBE) LIMITED

LINDSAY COURT MANAGEMENT (HIGH WYCOMBE) LIMITED is an active company incorporated on 25 February 2011 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LINDSAY COURT MANAGEMENT (HIGH WYCOMBE) LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07543719

LTD Company

Age

15 Years

Incorporated 25 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

Unit L Turnpike Way High Wycombe Buckinghamshire HP12 3TF
From: 29 March 2016To: 18 February 2026
Unit L Castle Estate Turnpike Way Cressex Business Park High Wycombe Buckinghamshire HP12 3TF
From: 9 April 2015To: 29 March 2016
Cas House Hillbottom Road Sands Industrial Estate High Wycombe Buckinghamshire HP12 4HJ
From: 21 March 2013To: 9 April 2015
14 & 15 Craven Street London WC2N 5AD
From: 25 February 2011To: 21 March 2013
Timeline

9 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Feb 12
Director Left
Mar 13
Director Left
Jun 20
Director Joined
Oct 23
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LMS SHERIDANS LIMITED

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 18 Feb 2026

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 20 Mar 2026

SAVIC, Vedran

Active
Manor Courtyard, High WycombeHP13 5RE
Born February 1985
Director
Appointed 23 Mar 2026

ROBERTS, Richard Thomas

Resigned
Hillbottom Road, High WycombeHP12 4HJ
Secretary
Appointed 31 Jan 2012
Resigned 01 Oct 2023

K.R.B (SECRETARIES) LIMITED

Resigned
Craven Street, LondonWC2N 5AD
Corporate secretary
Appointed 25 Feb 2011
Resigned 03 Jun 2011

ROBERTS, Michael Guy

Resigned
Hillbottom Road, High WycombeHP12 4HJ
Born May 1946
Director
Appointed 25 Feb 2011
Resigned 20 Mar 2026

SAMWAYS, Roy

Resigned
Hillbottom Road, High WycombeHP12 4HJ
Born November 1952
Director
Appointed 25 Feb 2011
Resigned 30 Aug 2011

WIGGINTON, Martin Paul

Resigned
Hillbottom Road, High WycombeHP12 4HJ
Born December 1960
Director
Appointed 01 Sept 2011
Resigned 30 Jun 2020

WRIGHT, Caroline Mary

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born August 1962
Director
Appointed 01 Oct 2023
Resigned 20 Mar 2026

Persons with significant control

1

Turnpike Way, High WycombeHP12 3TF

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

53

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
18 February 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
14 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
28 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Appoint Person Secretary Company With Name
21 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Termination Secretary Company With Name
21 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Administrative Restoration Company
21 March 2013
RT01RT01
Gazette Dissolved Compulsary
9 October 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
26 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Incorporation Company
25 February 2011
NEWINCIncorporation