LINBOB LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2024-12-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

18/12/2318 December 2023 Notification of Leeds Graphic Press Limited as a person with significant control on 2023-03-31

View Document

18/12/2318 December 2023 Change of details for Mr Philip Andrew Stead as a person with significant control on 2023-03-31

View Document

29/11/2329 November 2023 Change of details for Mr Philip Andrew Stead as a person with significant control on 2016-04-06

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2022-12-23 with updates

View Document

17/01/2317 January 2023 Secretary's details changed for Mr Philip Andrew Stead on 2022-12-14

View Document

17/01/2317 January 2023 Director's details changed for Mr Philip Andrew Stead on 2023-01-17

View Document

12/05/2212 May 2022 Secretary's details changed for Mr Philip Stead on 2022-05-12

View Document

12/05/2212 May 2022 Registered office address changed from 11 Park Place Leeds LS1 2RX England to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2022-05-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

10/07/1810 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

04/04/164 April 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

29/03/1629 March 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR PHILIP STEAD

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEAD / 30/12/2015

View Document

24/12/1524 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information