LINLEY & SIMPSON LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Registration of charge 038233910015, created on 2025-04-17

View Document

20/12/2420 December 2024 Termination of appointment of David William Linley as a secretary on 2024-12-12

View Document

18/12/2418 December 2024 Termination of appointment of David William Linley as a director on 2024-12-12

View Document

18/12/2418 December 2024 Termination of appointment of Martin Paul Elliott as a director on 2024-12-12

View Document

13/10/2413 October 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Registration of charge 038233910014, created on 2024-04-29

View Document

08/03/248 March 2024 Change of details for Linley & Simpson Group Limited as a person with significant control on 2024-03-08

View Document

07/12/237 December 2023 Director's details changed for Mr Martin Paul Elliott on 2023-01-31

View Document

07/12/237 December 2023 Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07

View Document

07/12/237 December 2023 Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07

View Document

15/11/2315 November 2023 Full accounts made up to 2022-12-31

View Document

13/10/2313 October 2023 Registration of charge 038233910013, created on 2023-10-10

View Document

03/10/233 October 2023 Termination of appointment of Nicholas David Simpson as a director on 2023-09-25

View Document

27/09/2327 September 2023 Registration of charge 038233910012, created on 2023-09-25

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

19/07/2319 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 2023-07-19

View Document

18/07/2318 July 2023 Appointment of Mr Edward Anthony Bassett Phillips as a director on 2023-07-05

View Document

17/07/2317 July 2023 Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05

View Document

16/05/2316 May 2023 Registration of charge 038233910011, created on 2023-05-05

View Document

21/10/2121 October 2021 Registration of charge 038233910009, created on 2021-10-14

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

13/08/1913 August 2019 ADOPT ARTICLES 09/07/2019

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038233910006

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038233910005

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038233910004

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038233910003

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID SIMPSON / 20/05/2016

View Document

16/10/1516 October 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 ARTICLES OF ASSOCIATION

View Document

12/01/1512 January 2015 ALTER ARTICLES 16/12/2014

View Document

30/12/1430 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038233910002

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM LINLEY / 29/08/2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LINLEY / 29/08/2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID SIMPSON / 29/08/2013

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/123 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM LINLEY / 22/02/2012

View Document

13/09/1113 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/12/102 December 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

18/08/1018 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID SIMPSON / 11/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM LINLEY / 11/06/2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM LINLEY / 11/06/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID SIMPSON / 14/10/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 56 STREET LANE ROUNDHAY LEEDS WEST YORKSHIRE LS8 2ET

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 641 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 4BA

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 RETURN MADE UP TO 11/08/07; CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS; AMEND

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 REGISTERED OFFICE CHANGED ON 01/09/99 FROM: 1 CHELTENHAM MOUNT HARROGATE NORTH YORKSHIRE HG1 1DW

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: 29 GREENHILL STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6LE

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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