LINACREST PROPERTIES LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

22/09/2422 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/01/245 January 2024 Appointment of Mr Philip Robin Drew as a director on 2024-01-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/12/2326 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

24/09/2324 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/04/2316 April 2023 Director's details changed for Ms Rui Zhang on 2023-04-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

27/09/2127 September 2021 Notification of a person with significant control statement

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/05/2011 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY MOORDOWN PROPERTY MANAGEMENT LTD

View Document

15/08/1915 August 2019 CORPORATE SECRETARY APPOINTED ADAM CHURCH LTD

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM MOORDOWN PROPERTY MANAGEMENT LTD 256 SOUTHMEAD ROAD WESTBURY-ON-TRYM BRISTOL BS10 5EN ENGLAND

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 CORPORATE SECRETARY APPOINTED MOORDOWN PROPERTY MANAGEMENT LTD

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, SECRETARY ADAM CHURCH

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIA LOUISE VALDAMBRINI / 21/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JENNY OPIE / 21/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME BRUCE LENNOX / 21/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LOCKE / 21/09/2017

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM HARLEYWOOD HOUSE BATH ROAD NAILSWORTH STROUD GL6 0QJ ENGLAND

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY RACHAEL KAYANI

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 SECRETARY APPOINTED MR ADAM CHURCH

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 APPOINTMENT TERMINATED, SECRETARY JULIA VALDAMBRINI

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, SECRETARY JULIA VALDAMBRINI

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 3 QUEENWOOD AVENUE BATH BA1 6EU ENGLAND

View Document

17/11/1617 November 2016 SECRETARY APPOINTED MS RACHAEL KAYANI

View Document

14/10/1614 October 2016 SECRETARY APPOINTED MISS JULIA VALDAMBRINI

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM GARDEN FLAT 20 PORTLAND PLACE BATH BATH & NORTH EAST SOMERSET BA1 2RZ

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR GRAEME BRUCE LENNOX

View Document

01/10/161 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIA LOUISE VALDAMBRINI / 01/10/2016

View Document

01/10/161 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER READ

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALWORTH

View Document

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR ANTHONY JOHN LOCKE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM C/O CHILTON ESTATE MANAGEMENT LTD 6 GAY STREET BATH BANES BA1 2PH UNITED KINGDOM

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH VELLEMAN

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNY OPIE / 12/01/2011

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WALWORTH / 12/01/2011

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY JULIA VALDAMBRINI

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM FLAT 3 20 PORTLAND PLACE BATH AVON & SOMERSET BA1 2RZ

View Document

11/10/1011 October 2010 SECRETARY APPOINTED MRS DEBORAH MARY VELLEMAN

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA LOUISE VALDAMBRINI / 15/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNY OPIE / 15/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WALWORTH / 15/01/2010

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED JENNY OPIE

View Document

02/09/082 September 2008 DIRECTOR APPOINTED JULIA LOUISE VALDAMBRINI

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WALWORTH / 18/08/2008

View Document

08/08/088 August 2008 SECRETARY APPOINTED JULIA LOUISE VALDAMBRINI

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 3A GLOUCESTER STREET BATH BA1 2SE

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY SIOBHAN HOLT

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED MR. PETER READ

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 6 OLD KING STREET BATH BA1 2JW

View Document

21/08/0621 August 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: BATH CITY LETS LTD 6 OLD KING STREET BATH BA1 2JW

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

31/01/0431 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/10/9815 October 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/03/9423 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/03/9326 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9222 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/03/918 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

16/03/9016 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/03/8914 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/06/8711 June 1987 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 RETURN MADE UP TO 31/12/82; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/02/8728 February 1987 REGISTERED OFFICE CHANGED ON 28/02/87 FROM: HAMPTON HALL WESTMINSTER ROAD BATHAMPTON BATH

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