Background WavePink WaveYellow Wave

LINDLEY ASSOCIATES LIMITED (08360181)

LINDLEY ASSOCIATES LIMITED (08360181) is an active UK company. incorporated on 15 January 2013. with registered office in Cradley Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LINDLEY ASSOCIATES LIMITED has been registered for 13 years. Current directors include BUTKUS, Johanna Ruth, MCGIVNEY, Christopher Robert.

Company Number
08360181
Status
active
Type
ltd
Incorporated
15 January 2013
Age
13 years
Address
13 Stourdale Road, Cradley Heath, B64 7BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUTKUS, Johanna Ruth, MCGIVNEY, Christopher Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDLEY ASSOCIATES LIMITED

LINDLEY ASSOCIATES LIMITED is an active company incorporated on 15 January 2013 with the registered office located in Cradley Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LINDLEY ASSOCIATES LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08360181

LTD Company

Age

13 Years

Incorporated 15 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

13 Stourdale Road Cradley Heath, B64 7BG,

Previous Addresses

60 Lyde Green Halesowen West Midlands B63 2PQ England
From: 9 March 2015To: 5 May 2020
38 the Factory Centre Woods Lane Cradley Heath West Midlands B64 7AQ
From: 27 February 2014To: 9 March 2015
White Haven Ickleton Road Elmdon Saffron Walden Essex CB11 4LT
From: 12 February 2013To: 27 February 2014
Montague Place Quayside Chatham Kent ME4 4QU United Kingdom
From: 15 January 2013To: 12 February 2013
Timeline

10 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Jan 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Feb 16
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Apr 18
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BUTKUS, Johanna Ruth

Active
Stourdale Road, Cradley HeathB64 7BG
Born December 1966
Director
Appointed 01 Jan 2018

MCGIVNEY, Christopher Robert

Active
Stourdale Road, Cradley HeathB64 7BG
Born April 1968
Director
Appointed 08 Jan 2016

CHASE, Philip Robin

Resigned
Ickleton Road, Saffron WaldenCB11 4LT
Born August 1924
Director
Appointed 15 Jan 2013
Resigned 28 Feb 2014

DAVIES, Madge

Resigned
Lyde Green, HalesowenB63 2PQ
Born November 1949
Director
Appointed 10 Apr 2014
Resigned 31 Oct 2017

DAVIES, Peter Lindley

Resigned
Lyde Green, HalesowenB63 2PQ
Born July 1952
Director
Appointed 15 Mar 2013
Resigned 31 Mar 2018

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 15 Jan 2013
Resigned 15 Jan 2013

Persons with significant control

1

Castle Road, SittingbourneME10 3RF

Nature of Control

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

Filing History

45

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 March 2026
DS01DS01
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Incorporation Company
15 January 2013
NEWINCIncorporation