LINDEN TREE PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewNotification of Martin Logan as a person with significant control on 2025-06-18

View Document

20/06/2520 June 2025 NewRegistered office address changed from 1 the Cottages Outwood Lane Chipstead Coulsdon CR5 3NJ England to 192 High Street Tonbridge Kent TN9 1BE on 2025-06-20

View Document

20/06/2520 June 2025 NewCessation of Kevin Anthony Hobson as a person with significant control on 2025-06-18

View Document

20/06/2520 June 2025 NewNotification of Matthew Hawkins as a person with significant control on 2025-06-18

View Document

20/06/2520 June 2025 NewAppointment of Mr Martin Logan as a director on 2025-06-18

View Document

20/06/2520 June 2025 NewAppointment of Mr Matthew Hawkins as a director on 2025-06-18

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-19 with updates

View Document

17/02/2517 February 2025 Cessation of Alan Price as a person with significant control on 2024-03-03

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

29/09/2429 September 2024 Termination of appointment of Alan Price as a director on 2024-03-03

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-07-31

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

26/10/2326 October 2023 Change of details for Mr Alan Price as a person with significant control on 2023-10-26

View Document

26/10/2326 October 2023 Change of details for Mr Kevin Anthony Hobson as a person with significant control on 2023-10-26

View Document

31/07/2331 July 2023 Director's details changed for Mr Alan Price on 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Registered office address changed from C/O Clever Accounts Ltd Brookfield Court Selby Road Leeds LS25 1NB England to 1 the Cottages Outwood Lane Chipstead Coulsdon CR5 3NJ on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Kevin Anthony Hobson on 2023-07-31

View Document

31/07/2331 July 2023 Change of details for Mr Alan Price as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Change of details for Mr Kevin Anthony Hobson as a person with significant control on 2023-07-31

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2020-07-31

View Document

29/04/2229 April 2022 Administrative restoration application

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/05/1928 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108750550001

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 150

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR KEVIN ANTHONY HOBSON

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN PRICE / 18/01/2018

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ANTHONY HOBSON

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

20/07/1720 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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