LINEN SELECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Micro company accounts made up to 2025-06-30 |
30/06/2530 June 2025 New | Annual accounts for year ending 30 Jun 2025 |
11/06/2511 June 2025 | Secretary's details changed for Mr Lawrence Salvoni on 2025-06-11 |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
03/03/253 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-06-30 |
12/02/2412 February 2024 | Termination of appointment of Sam Tidball as a director on 2024-02-11 |
12/02/2412 February 2024 | Termination of appointment of Sam Tidball as a secretary on 2024-02-12 |
12/02/2412 February 2024 | Appointment of Mr Lawrence Salvoni as a secretary on 2024-02-12 |
15/03/2315 March 2023 | Director's details changed for Mrs Julie Elizabeth Dedman on 2023-03-02 |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-06-30 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
17/09/1917 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
01/03/161 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/03/1513 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
06/03/146 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH DEDMAN / 01/04/2013 |
05/03/145 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/04/133 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH DEDMAN / 01/01/2013 |
03/04/133 April 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/03/127 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
28/02/1228 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
17/03/1117 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/01/1114 January 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBIN SAUNDERS |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
09/03/109 March 2010 | 01/03/10 NO CHANGES |
19/05/0919 May 2009 | RETURN MADE UP TO 14/02/09; NO CHANGE OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/03/094 March 2009 | APPOINTMENT TERMINATED DIRECTOR SARAH SAWYER |
16/01/0916 January 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD SOWERBY |
15/01/0915 January 2009 | DIRECTOR AND SECRETARY APPOINTED SAM TIDBALL |
21/11/0821 November 2008 | APPOINTMENT TERMINATED DIRECTOR SALLY ATKINS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/02/0818 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
15/05/0715 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/04/0726 April 2007 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06 |
17/02/0717 February 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | NEW DIRECTOR APPOINTED |
27/11/0627 November 2006 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05 |
27/11/0627 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
17/07/0617 July 2006 | NEW DIRECTOR APPOINTED |
05/07/065 July 2006 | NEW DIRECTOR APPOINTED |
28/03/0628 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | COMPANY NAME CHANGED LINENS SELECT LIMITED CERTIFICATE ISSUED ON 10/01/06 |
02/12/052 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
17/11/0517 November 2005 | DIRECTOR RESIGNED |
19/10/0519 October 2005 | NEW SECRETARY APPOINTED |
18/10/0518 October 2005 | NEW DIRECTOR APPOINTED |
18/10/0518 October 2005 | SECRETARY RESIGNED |
06/10/056 October 2005 | COMPANY NAME CHANGED LUPFAW 175 LIMITED CERTIFICATE ISSUED ON 06/10/05 |
13/07/0513 July 2005 | NEW DIRECTOR APPOINTED |
13/07/0513 July 2005 | REGISTERED OFFICE CHANGED ON 13/07/05 FROM: CORPORATE DEPARTMENT YORKSHIRE HOUSE GREEK STREET LEEDS WEST YORKSHIRE LS1 5SX |
13/07/0513 July 2005 | NEW DIRECTOR APPOINTED |
14/02/0514 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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