LINBROOK DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/04/2416 April 2024 Change of details for Mr Paul Buchanan as a person with significant control on 2024-04-15

View Document

16/04/2416 April 2024 Change of details for Mr Paul Buchanan as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Change of details for Mr Paul Buchanan as a person with significant control on 2024-04-15

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

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

View Accounts

19/10/2319 October 2023 Notification of Alison Buchanan as a person with significant control on 2023-10-01

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

12/02/2112 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

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

View Accounts

24/04/2024 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

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

View Accounts

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON BUCHANAN / 01/11/2009

View Document

13/01/1013 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/0919 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/09/049 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/049 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0415 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: C/O RST FAVA & CO QUEENS COURT BUSINESS CENTRE 73 GILES STREET MIDDLESBOROUGH TS1 5EH

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

01/03/021 March 2002 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