LINLEY AND SIMPSON SALES LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
18/12/2418 December 2024 | Termination of appointment of David William Linley as a director on 2024-12-12 |
18/12/2418 December 2024 | Termination of appointment of Martin Paul Elliott as a director on 2024-12-12 |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | Total exemption full accounts made up to 2023-12-31 |
29/10/2429 October 2024 | |
01/05/241 May 2024 | Registration of charge 087519130012, created on 2024-04-29 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with updates |
08/03/248 March 2024 | Change of details for Linley & Simpson Group Limited as a person with significant control on 2024-03-08 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with updates |
07/12/237 December 2023 | Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07 |
07/12/237 December 2023 | Director's details changed for Mr Martin Paul Elliott on 2023-01-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-29 with no updates |
26/10/2326 October 2023 | |
26/10/2326 October 2023 | |
26/10/2326 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
26/10/2326 October 2023 | |
13/10/2313 October 2023 | Registration of charge 087519130011, created on 2023-10-10 |
02/10/232 October 2023 | Termination of appointment of Nicholas David Simpson as a director on 2023-09-25 |
27/09/2327 September 2023 | Registration of charge 087519130010, created on 2023-09-25 |
18/07/2318 July 2023 | Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2023-07-18 |
18/07/2318 July 2023 | Appointment of Mr Edward Anthony Bassett Phillips as a director on 2023-07-05 |
17/07/2317 July 2023 | Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05 |
10/05/2310 May 2023 | Registration of charge 087519130009, created on 2023-05-05 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-29 with no updates |
24/09/2224 September 2022 | |
24/09/2224 September 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
24/09/2224 September 2022 | |
24/09/2224 September 2022 | |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
08/11/218 November 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
08/11/218 November 2021 | |
21/10/2121 October 2021 | Registration of charge 087519130007, created on 2021-10-14 |
20/10/2120 October 2021 | |
20/10/2120 October 2021 | |
18/03/1518 March 2015 | ADOPT ARTICLES 04/03/2015 |
12/01/1512 January 2015 | ARTICLES OF ASSOCIATION |
30/12/1430 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087519130002 |
11/11/1411 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
05/09/145 September 2014 | CURREXT FROM 31/10/2014 TO 31/12/2014 |
08/02/148 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087519130001 |
19/12/1319 December 2013 | DIRECTOR APPOINTED MR MARK WILLIAM CHRISTOPHER |
29/10/1329 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company