LINDEN TREE PROPERTY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 03/11/253 November 2025 New | Confirmation statement made on 2025-11-03 with updates | 
| 20/06/2520 June 2025 | Cessation of Kevin Anthony Hobson as a person with significant control on 2025-06-18 | 
| 20/06/2520 June 2025 | Notification of Matthew Hawkins as a person with significant control on 2025-06-18 | 
| 20/06/2520 June 2025 | Notification of Martin Logan as a person with significant control on 2025-06-18 | 
| 20/06/2520 June 2025 | Appointment of Mr Matthew Hawkins as a director on 2025-06-18 | 
| 20/06/2520 June 2025 | Registered 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 | 
| 20/06/2520 June 2025 | Appointment of Mr Martin Logan as a director on 2025-06-18 | 
| 28/04/2528 April 2025 | Micro company accounts made up to 2024-07-31 | 
| 17/02/2517 February 2025 | Confirmation statement made on 2025-01-19 with updates | 
| 17/02/2517 February 2025 | Cessation of Alan Price as a person with significant control on 2024-03-03 | 
| 01/10/241 October 2024 | Compulsory strike-off action has been discontinued | 
| 01/10/241 October 2024 | Compulsory strike-off action has been discontinued | 
| 29/09/2429 September 2024 | Termination of appointment of Alan Price as a director on 2024-03-03 | 
| 28/09/2428 September 2024 | Micro company accounts made up to 2023-07-31 | 
| 24/09/2424 September 2024 | First Gazette notice for compulsory strike-off | 
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 | 
| 30/01/2430 January 2024 | Confirmation statement made on 2024-01-19 with no updates | 
| 26/10/2326 October 2023 | Change of details for Mr Kevin Anthony Hobson as a person with significant control on 2023-10-26 | 
| 26/10/2326 October 2023 | Change of details for Mr Alan Price as a person with significant control on 2023-10-26 | 
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 | 
| 31/07/2331 July 2023 | Change of details for Mr Alan Price as a person with significant control on 2023-07-31 | 
| 31/07/2331 July 2023 | Change of details for Mr Kevin Anthony Hobson as a person with significant control on 2023-07-31 | 
| 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 | 
| 31/07/2331 July 2023 | Director's details changed for Mr Kevin Anthony Hobson on 2023-07-31 | 
| 31/07/2331 July 2023 | Director's details changed for Mr Alan Price on 2023-07-31 | 
| 27/07/2327 July 2023 | Total exemption full accounts made up to 2022-07-31 | 
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-19 with no updates | 
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 | 
| 29/04/2229 April 2022 | Total exemption full accounts made up to 2020-07-31 | 
| 29/04/2229 April 2022 | Administrative restoration application | 
| 29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 | 
| 29/04/2229 April 2022 | Confirmation statement made on 2022-01-19 with no updates | 
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off | 
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off | 
| 31/07/2031 July 2020 | 31/07/19 TOTAL EXEMPTION FULL | 
| 20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES | 
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 | 
| 28/05/1928 May 2019 | 31/07/18 TOTAL EXEMPTION FULL | 
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES | 
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 | 
| 26/03/1826 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108750550001 | 
| 19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES | 
| 18/01/1818 January 2018 | PSC'S CHANGE OF PARTICULARS / MR ALAN PRICE / 18/01/2018 | 
| 18/01/1818 January 2018 | DIRECTOR APPOINTED MR KEVIN ANTHONY HOBSON | 
| 18/01/1818 January 2018 | 18/01/18 STATEMENT OF CAPITAL GBP 150 | 
| 18/01/1818 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ANTHONY HOBSON | 
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES | 
| 20/07/1720 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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