Background WavePink WaveYellow Wave

LINTEL HOLDINGS LTD (16008912)

LINTEL HOLDINGS LTD (16008912) is a dissolved UK company. incorporated on 9 October 2024. with registered office in Kidderminster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LINTEL HOLDINGS LTD has been registered for 1 year. Current directors include ADEY, Lexen.

Company Number
16008912
Status
dissolved
Type
ltd
Incorporated
9 October 2024
Age
1 years
Address
Empire House, Kidderminster, DY11 7AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ADEY, Lexen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINTEL HOLDINGS LTD

LINTEL HOLDINGS LTD is an dissolved company incorporated on 9 October 2024 with the registered office located in Kidderminster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LINTEL HOLDINGS LTD was registered 1 year ago.(SIC: 70100)

Status

dissolved

Active since 1 years ago

Company No

16008912

LTD Company

Age

1 Years

Incorporated 9 October 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Empire House Beauchamp Avenue Kidderminster, DY11 7AQ,

Previous Addresses

First Floor Falcon Point, Park Plaza Cannock WS12 2DE United Kingdom
From: 9 October 2024To: 28 March 2025
Timeline

5 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ADEY, Lexen

Active
Beauchamp Avenue, KidderminsterDY11 7AQ
Born October 1988
Director
Appointed 23 Oct 2024

DE VRIES, Evert Pieter

Resigned
Falcon Point, Park Plaza, CannockWS12 2DE
Born May 1961
Director
Appointed 09 Oct 2024
Resigned 23 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2024

Mr Colin John Carter

Ceased
Falcon Point, Park Plaza, CannockWS12 2DE
Born May 1962

Nature of Control

Significant influence or control
Notified 09 Oct 2024
Ceased 28 Oct 2024
Falcon Point, Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2024
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

9

Gazette Dissolved Compulsory
17 March 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Incorporation Company
9 October 2024
NEWINCIncorporation