Background WavePink WaveYellow Wave

LINDHURST 2013 LIMITED (08805781)

LINDHURST 2013 LIMITED (08805781) is an active UK company. incorporated on 6 December 2013. with registered office in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LINDHURST 2013 LIMITED has been registered for 12 years. Current directors include BHOGAITA, Daksha, BHOGAITA, Dhara, BHOGAITA, Rameshchandra Amritlal.

Company Number
08805781
Status
active
Type
ltd
Incorporated
6 December 2013
Age
12 years
Address
Sterling House, Leicester, LE4 5GR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BHOGAITA, Daksha, BHOGAITA, Dhara, BHOGAITA, Rameshchandra Amritlal
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDHURST 2013 LIMITED

LINDHURST 2013 LIMITED is an active company incorporated on 6 December 2013 with the registered office located in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LINDHURST 2013 LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08805781

LTD Company

Age

12 Years

Incorporated 6 December 2013

Size

N/A

Accounts

ARD: 30/8

Up to Date

6 weeks left

Last Filed

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

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Sterling House 2 Law Street Leicester, LE4 5GR,

Previous Addresses

Sterling House Law Street Leicester LE4 5GR England
From: 24 April 2024To: 15 May 2024
First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY
From: 8 December 2014To: 24 April 2024
C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY England
From: 19 September 2014To: 8 December 2014
St Michaels Mews 18-22 St. Michaels Road Leeds West Yorkshire LS6 3AW United Kingdom
From: 6 December 2013To: 19 September 2014
Timeline

6 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Feb 14
Loan Secured
Sept 15
Director Joined
Apr 23
Director Joined
Dec 25
New Owner
Mar 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BHOGAITA, Daksha

Active
2 Law Street, LeicesterLE4 5GR
Born April 1957
Director
Appointed 20 Mar 2023

BHOGAITA, Dhara

Active
2 Law Street, LeicesterLE4 5GR
Born October 1989
Director
Appointed 07 Dec 2025

BHOGAITA, Rameshchandra Amritlal

Active
2 Law Street, LeicesterLE4 5GR
Born September 1952
Director
Appointed 06 Dec 2013

Persons with significant control

2

Mrs Daksha Bhogaita

Active
2 Law Street, LeicesterLE4 5GR
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Mar 2026

Mr Rameshchandra Amritlal Bhogaita

Active
2 Law Street, LeicesterLE4 5GR
Born September 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Notification Of A Person With Significant Control
30 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
15 January 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
20 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2023
AA01Change of Accounting Reference Date
Memorandum Articles
22 April 2023
MAMA
Capital Name Of Class Of Shares
22 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
9 January 2017
AAMDAAMD
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Resolution
12 February 2014
RESOLUTIONSResolutions
Incorporation Company
6 December 2013
NEWINCIncorporation