LINDEN LEA PROPERTIES (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

21/01/2521 January 2025 Change of details for Mrs Stephanie Kate Wearden as a person with significant control on 2024-12-06

View Document

21/01/2521 January 2025 Notification of a person with significant control statement

View Document

21/01/2521 January 2025 Notification of Stephen Russell Dobson as a person with significant control on 2024-12-06

View Document

21/01/2521 January 2025 Withdrawal of a person with significant control statement on 2025-01-21

View Document

28/12/2428 December 2024 Resolutions

View Document

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Change of share class name or designation

View Document

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Resolutions

View Document

19/12/2419 December 2024 Particulars of variation of rights attached to shares

View Document

19/12/2419 December 2024 Particulars of variation of rights attached to shares

View Document

05/11/245 November 2024 Appointment of Mr Stephen Russell Dobson as a director on 2024-11-05

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/05/243 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/04/2412 April 2024 Director's details changed for Mrs Stephanie Kate Wearden on 2024-04-05

View Document

12/04/2412 April 2024 Change of details for Mrs Stephanie Kate Wearden as a person with significant control on 2024-04-05

View Document

05/02/245 February 2024 Registration of charge 070084520001, created on 2024-02-01

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/02/2320 February 2023 Termination of appointment of Stephen Russell Dobson as a director on 2023-02-17

View Document

11/01/2311 January 2023 Certificate of change of name

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-11 with updates

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/214 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE KATE WEARDEN / 04/05/2021

View Document

04/05/214 May 2021 PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE KATE WEARDEN / 04/05/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

21/05/2021 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR MATTHEW LEWIS DOBSON

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE KATE WEARDEN / 05/05/2020

View Document

05/05/205 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW LEWIS DOBSON / 04/05/2020

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LEWIS DOBSON

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE KATE WEARDEN

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE KATE DOBSON / 11/09/2017

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE KATE WEARDEN / 05/05/2020

View Document

05/05/205 May 2020 PREVEXT FROM 29/09/2019 TO 30/09/2019

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM C/O SHENWARD JOSEPHS WELL SUITE 2C HANOVER WALK LEEDS LS3 1AB UNITED KINGDOM

View Document

04/05/204 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/05/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE KATE DOBSON / 04/05/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RUSSELL DOBSON / 04/05/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE KATE DOBSON / 04/05/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM C/O COX COSTELLO, 2C JOSEPHS WELL HANOVER WALK WESTGATE LEEDS LS3 1AB ENGLAND

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX ENGLAND

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/11/1727 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CESSATION OF STEPHEN RUSSELL DOBSON AS A PSC

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 NOTIFICATION OF PSC STATEMENT ON 02/09/2017

View Document

26/09/1726 September 2017 CESSATION OF JANE ALISON DOBSON AS A PSC

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

14/06/1614 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

23/05/1623 May 2016 COMPANY NAME CHANGED IKON BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/05/16

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE KATE DOBSON / 22/12/2015

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUSSELL DOBSON / 22/12/2015

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM LINDEN HOUSE RAWDON HALL DRIVE RAWDON LEEDS WEST YORKSHIRE LS19 6HD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 DIRECTOR APPOINTED STEPHANIE KATE DOBSON

View Document

10/09/1210 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM HUTCHINSON

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

07/11/117 November 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/09/1029 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW LEWIS DOBSON / 02/10/2009

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHRISTOPHER ROSS HUTCHINSON / 02/10/2009

View Document

03/09/093 September 2009 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