Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUNNINGHAM LINDSEY ADAMS LIMITED
Company Information for

CUNNINGHAM LINDSEY ADAMS LIMITED

LONDON, ENGLAND, EC3M 4AD,
Company Registration Number
02065077
Private Limited Company
Dissolved

Dissolved 2017-06-20

Company Overview

About Cunningham Lindsey Adams Ltd
CUNNINGHAM LINDSEY ADAMS LIMITED was founded on 1986-10-17 and had its registered office in London. The company was dissolved on the 2017-06-20 and is no longer trading or active.

Key Data
Company Name
CUNNINGHAM LINDSEY ADAMS LIMITED
 
Legal Registered Office
LONDON
ENGLAND
EC3M 4AD
Other companies in E1W
 
Previous Names
ADAMS (ADJUSTERS) LIMITED29/06/2000
PACE INTERNATIONAL RACE MANAGEMENT LIMITED30/11/1999
Filing Information
Company Number 02065077
Date formed 1986-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-11-30
Date Dissolved 2017-06-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 15:22:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUNNINGHAM LINDSEY ADAMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CUNNINGHAM LINDSEY ADAMS LIMITED

Current Directors
Officer Role Date Appointed
DOMENICK DI CICCO
Company Secretary 2016-04-08
DOMENICK DI CICCO
Director 2016-03-30
MEERA ODEDRA
Director 2016-04-08
JONATHAN SUTTON
Director 2016-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JULIAN BRUCE
Director 2016-04-08 2016-09-14
ELIZABETH JANET MARY TUBB
Company Secretary 2011-09-14 2016-04-08
ELIZABETH JANET MARY TUBB
Director 2011-09-14 2016-04-08
RUPERT JAMES LEIGH TRAVIS
Director 2013-07-29 2015-02-13
CHRISTOPHER MICHAEL PANES
Director 2010-10-06 2013-07-29
SHARRON TREDGOLD
Company Secretary 2010-12-31 2011-09-14
SHARRON LYNN TREDGOLD
Director 2010-10-06 2011-09-14
EDWARD COUGHLAN
Company Secretary 2000-06-14 2010-12-31
DAVID EDWARD HALL
Director 2000-06-14 2010-10-06
ALEXANDER JAMES GRANT
Director 2000-06-14 2010-09-01
NICHOLAS JOHN ADAMS
Director 1991-11-24 2009-01-30
CHARLES MAURICE ADAMS
Company Secretary 1991-11-24 2000-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMENICK DI CICCO SEDGWICK RISK SERVICES LIMITED Director 2016-04-08 CURRENT 1987-11-11 Active
DOMENICK DI CICCO CL DORMANT 123 LIMITED Director 2016-03-30 CURRENT 1998-05-21 Active - Proposal to Strike off
DOMENICK DI CICCO SEDGWICK OVERSEAS LIMITED Director 2016-03-30 CURRENT 1989-05-16 Active
MEERA ODEDRA CUNNINGHAM LINDSEY HOLDINGS II (DELAWARE), LLC Director 2016-09-14 CURRENT 2015-12-23 Active
MEERA ODEDRA CL INTERMEDIATE (UK) LIMITED Director 2016-06-07 CURRENT 2012-09-19 Active
MEERA ODEDRA CL DORMANT 123 LIMITED Director 2016-04-08 CURRENT 1998-05-21 Active - Proposal to Strike off
MEERA ODEDRA SEDGWICK RISK SERVICES LIMITED Director 2016-04-08 CURRENT 1987-11-11 Active
MEERA ODEDRA SEDGWICK OVERSEAS LIMITED Director 2016-04-08 CURRENT 1989-05-16 Active
MEERA ODEDRA SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED Director 2016-04-08 CURRENT 1987-01-19 Active
MEERA ODEDRA SEDGWICK MORDEN Director 2016-04-08 CURRENT 1992-07-17 Active
MEERA ODEDRA SEDGWICK UK COMPLETION SERVICES LIMITED Director 2016-04-08 CURRENT 1997-04-17 Active
MEERA ODEDRA SEDGWICK REPAIR SOLUTIONS UK LIMITED Director 2016-04-08 CURRENT 1997-10-08 Active
MEERA ODEDRA SEDGWICK MORDEN ACQUISITIONS Director 2016-04-08 CURRENT 1998-05-12 Active
MEERA ODEDRA CUNNINGHAM MARINE LIMITED Director 2016-04-08 CURRENT 1999-03-17 Active
MEERA ODEDRA SEDGWICK UK HOLDINGS LIMITED Director 2016-04-08 CURRENT 2007-12-04 Active
MEERA ODEDRA SEDGWICK UK HOLDINGS II LIMITED Director 2016-04-08 CURRENT 2007-12-04 Active
MEERA ODEDRA CUNNINGHAM LINDSEY HOLDINGS (DELAWARE), LLC Director 2016-04-08 CURRENT 2007-12-03 Active
MEERA ODEDRA SEDGWICK INTERNATIONAL UK Director 2016-04-08 CURRENT 1919-09-23 Active
MEERA ODEDRA SEDGWICK MARINE LIMITED Director 2016-04-08 CURRENT 1987-06-01 Active - Proposal to Strike off
MEERA ODEDRA SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED Director 2016-04-08 CURRENT 1989-03-31 Active - Proposal to Strike off
MEERA ODEDRA SEDGWICK UK IAP LIMITED Director 2016-04-08 CURRENT 1990-11-02 Active
MEERA ODEDRA CUNNINGHAM LINDSEY MARINE LIMITED Director 2016-04-08 CURRENT 1998-02-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-28DS01APPLICATION FOR STRIKING-OFF
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 150
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 150
2016-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 7 WELBECK STREET LONDON W1G 9YE ENGLAND
2016-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SUTTON / 14/09/2016
2016-10-03AP01DIRECTOR APPOINTED MR JONATHAN SUTTON
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE
2016-08-31AA30/11/15 TOTAL EXEMPTION SMALL
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 60 FENCHURCH STREET LONDON EC3M 4AD
2016-04-28AP03SECRETARY APPOINTED MR DOMENICK DI CICCO
2016-04-28TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH TUBB
2016-04-15AP01DIRECTOR APPOINTED MR DAVID JULIAN BRUCE
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TUBB
2016-04-15AP01DIRECTOR APPOINTED MRS MEERA ODEDRA
2016-04-12AP01DIRECTOR APPOINTED MR DOMENICK DI CICCO
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 150
2015-12-18AR0117/12/15 FULL LIST
2015-08-21AA30/11/14 TOTAL EXEMPTION SMALL
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2015 FROM INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON E1W 1UU
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT TRAVIS
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 150
2014-12-16AR0124/11/14 FULL LIST
2014-08-29AA30/11/13 TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 150
2013-12-16AR0124/11/13 FULL LIST
2013-07-30AP01DIRECTOR APPOINTED MR RUPERT JAMES LEIGH TRAVIS
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PANES
2013-07-02AA30/11/12 TOTAL EXEMPTION FULL
2013-01-11MISCSECTION 519 CA 2006
2012-12-19AR0124/11/12 FULL LIST
2012-12-11AUDAUDITOR'S RESIGNATION
2012-06-14AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-12-20AR0124/11/11 FULL LIST
2011-10-26AP03SECRETARY APPOINTED MRS ELIZABETH JANET MARY TUBB
2011-10-26AP01DIRECTOR APPOINTED MRS ELIZABETH JANET MARY TUBB
2011-10-26TM02APPOINTMENT TERMINATED, SECRETARY SHARRON TREDGOLD
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SHARRON TREDGOLD
2011-09-02AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-01-14AP03SECRETARY APPOINTED MRS SHARRON TREDGOLD
2011-01-14TM02APPOINTMENT TERMINATED, SECRETARY EDWARD COUGHLAN
2010-12-21AR0124/11/10 FULL LIST
2010-10-15AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL PANES
2010-10-15AP01DIRECTOR APPOINTED MRS SHARRON LYNN TREDGOLD
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALL
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GRANT
2010-09-06AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-12-22AR0124/11/09 FULL LIST
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD COUGHLAN / 22/12/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS ADAMS
2008-11-24363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-27RES01ALTER ARTICLES 19/06/2008
2007-12-18363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-12-07363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-07-10AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/06
2006-01-23363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-06-22AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-12-15363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-06-10AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-12-13363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-06-02AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/02
2002-12-05363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-05-22AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-12-04363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-10-02AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-11-28363(287)REGISTERED OFFICE CHANGED ON 28/11/00
2000-11-28363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-07-2088(2)RAD 07/06/00--------- £ SI 78@1=78 £ IC 72/150
2000-06-29CERTNMCOMPANY NAME CHANGED ADAMS (ADJUSTERS) LIMITED CERTIFICATE ISSUED ON 29/06/00
2000-06-22288aNEW SECRETARY APPOINTED
2000-06-22288aNEW DIRECTOR APPOINTED
2000-06-22288bSECRETARY RESIGNED
2000-06-22288aNEW DIRECTOR APPOINTED
2000-06-19AUDAUDITOR'S RESIGNATION
2000-06-19ORES04£ NC 100/1000 18/05/0
2000-06-19123NC INC ALREADY ADJUSTED 18/05/00
2000-06-19287REGISTERED OFFICE CHANGED ON 19/06/00 FROM: 4TH FLOOR 7-9 SWALLOW STREET LONDON W1R 8DT
2000-06-19225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/11/00
2000-06-19ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/05/00
2000-03-15AUDAUDITOR'S RESIGNATION
2000-03-15AUDAUDITOR'S RESIGNATION
2000-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-18287REGISTERED OFFICE CHANGED ON 18/01/00 FROM: 7-9 SWALLOW STREET LONDON W1R 8DT
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66210 - Risk and damage evaluation




Licences & Regulatory approval
We could not find any licences issued to CUNNINGHAM LINDSEY ADAMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUNNINGHAM LINDSEY ADAMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CUNNINGHAM LINDSEY ADAMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.136
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.129

This shows the max and average number of mortgages for companies with the same SIC code of 66210 - Risk and damage evaluation

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUNNINGHAM LINDSEY ADAMS LIMITED

Intangible Assets
Patents
We have not found any records of CUNNINGHAM LINDSEY ADAMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUNNINGHAM LINDSEY ADAMS LIMITED
Trademarks
We have not found any records of CUNNINGHAM LINDSEY ADAMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUNNINGHAM LINDSEY ADAMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66210 - Risk and damage evaluation) as CUNNINGHAM LINDSEY ADAMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CUNNINGHAM LINDSEY ADAMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUNNINGHAM LINDSEY ADAMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUNNINGHAM LINDSEY ADAMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.