LINEN SELECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

11/06/2511 June 2025 Secretary's details changed for Mr Lawrence Salvoni on 2025-06-11

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/02/2412 February 2024 Termination of appointment of Sam Tidball as a director on 2024-02-11

View Document

12/02/2412 February 2024 Termination of appointment of Sam Tidball as a secretary on 2024-02-12

View Document

12/02/2412 February 2024 Appointment of Mr Lawrence Salvoni as a secretary on 2024-02-12

View Document

15/03/2315 March 2023 Director's details changed for Mrs Julie Elizabeth Dedman on 2023-03-02

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

17/09/1917 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/03/1513 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH DEDMAN / 01/04/2013

View Document

05/03/145 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH DEDMAN / 01/01/2013

View Document

03/04/133 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/03/127 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

17/03/1117 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN SAUNDERS

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/03/109 March 2010 01/03/10 NO CHANGES

View Document

19/05/0919 May 2009 RETURN MADE UP TO 14/02/09; NO CHANGE OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR SARAH SAWYER

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD SOWERBY

View Document

15/01/0915 January 2009 DIRECTOR AND SECRETARY APPOINTED SAM TIDBALL

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR SALLY ATKINS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 COMPANY NAME CHANGED LINENS SELECT LIMITED CERTIFICATE ISSUED ON 10/01/06

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 COMPANY NAME CHANGED LUPFAW 175 LIMITED CERTIFICATE ISSUED ON 06/10/05

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: CORPORATE DEPARTMENT YORKSHIRE HOUSE GREEK STREET LEEDS WEST YORKSHIRE LS1 5SX

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 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