LINDEN SYSTEMS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

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

View Accounts

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

View Accounts

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Micro company accounts made up to 2020-12-31

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

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

View Accounts

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM C/O WIGAN RUGBY LEAGUE CLUB, CENTRAL PARK MONTROSE AVENUE PEMBERTON WIGAN LANCASHIRE WN5 9XL ENGLAND

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

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

View Accounts

01/12/171 December 2017 SECRETARY APPOINTED MR DAVID MOORE

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY PETER BARRATT

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 1ST FLOOR, 508 ELDER HOUSE ELDER GATE STATION SQUARE MILTON KEYNES BUCKS MK9 1LR ENGLAND

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

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

View Accounts

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM CENTRAL PARK MONTROSE AVENUE WIGAN GREATER MANCHESTER WN5 9XL

View Document

13/10/1613 October 2016 SECRETARY APPOINTED MR PETER NORMAN BARRATT

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, SECRETARY DAVID TULLY

View Document

23/03/1623 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

27/01/1627 January 2016 31/12/14 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

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

View Accounts

17/03/1517 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 DISS40 (DISS40(SOAD))

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL HANSFORD

View Document

07/07/147 July 2014 SECRETARY APPOINTED MR DAVID JOHN TULLY

View Document

04/03/144 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

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

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, SECRETARY PETER BARRATT

View Document

20/11/1220 November 2012 SECRETARY APPOINTED NIGEL ANTONY HANSFORD

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM WORKPLACE SYSTEMS PLC PRECEDENT DRIVE ROOKSLEY MILTON KEYNES BUCKINGHAMSHIRE MK13 8PP

View Document

09/05/129 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/03/104 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

03/09/093 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WAILING

View Document

12/02/0912 February 2009 SECRETARY APPOINTED MR PETER NORMAN BARRATT

View Document

12/02/0912 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/02/046 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 REGISTERED OFFICE CHANGED ON 29/01/99 FROM: 31 HIGH STREET WOODSTOCK OXFORDSHIRE OX20 1TE

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 REGISTERED OFFICE CHANGED ON 02/04/96 FROM: 7 MILL SQUARE FEATHERSTONE ROAD WOLVERTON MILL SOUTH MILTON KEYNES MK12 5RA

View Document

24/03/9624 March 1996 SECRETARY RESIGNED

View Document

24/03/9624 March 1996 NEW SECRETARY APPOINTED

View Document

24/03/9624 March 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/02/953 February 1995 AUDITOR'S RESIGNATION

View Document

14/02/9414 February 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/05/935 May 1993 REGISTERED OFFICE CHANGED ON 05/05/93

View Document

05/05/935 May 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/07/9216 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/07/9216 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/04/9216 April 1992 RETURN MADE UP TO 07/02/91; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS

View Document

03/03/913 March 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/892 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/892 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989 REGISTERED OFFICE CHANGED ON 02/10/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/09/8925 September 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/09/89

View Document

25/09/8925 September 1989 COMPANY NAME CHANGED BROOKSPOT LIMITED CERTIFICATE ISSUED ON 26/09/89

View Document

23/08/8923 August 1989 ALTER MEM AND ARTS 100789

View Document

07/02/897 February 1989 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