LINENHALL PROPERTIES LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/128 February 2012 APPLICATION FOR STRIKING-OFF

View Document

23/03/1123 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/1121 January 2011 SECTION 190 21/12/2010

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS HUGHES

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/04/1015 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STANANOUGHT / 09/03/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY JANE STANANOUGHT / 09/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY JANE STANANOUGHT / 09/03/2010

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/05/089 May 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

21/12/0521 December 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

10/11/0310 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0310 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0320 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

02/04/022 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/0228 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/07/997 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9919 April 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/07/982 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/10/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/08/9729 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9721 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9721 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9721 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9721 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/979 April 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/04/9615 April 1996 RETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS

View Document

13/04/9613 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

26/08/9526 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9514 August 1995

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9524 April 1995 REGISTERED OFFICE CHANGED ON 24/04/95 FROM: G OFFICE CHANGED 24/04/95 1 STANLEY STREET LIVERPOOL L16 AD

View Document

23/03/9523 March 1995 RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/10/946 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9415 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9425 April 1994

View Document

25/04/9425 April 1994 RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9317 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/09/9315 September 1993 � IC 20000/13333 29/06/93 � SR 6667@1=6667

View Document

09/07/939 July 1993 ALTER MEM AND ARTS 29/06/93

View Document

28/06/9328 June 1993

View Document

28/06/9328 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9325 March 1993 RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993

View Document

25/03/9325 March 1993

View Document

25/03/9325 March 1993 SECRETARY RESIGNED

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

20/07/9220 July 1992 SECRETARY RESIGNED

View Document

20/07/9220 July 1992

View Document

27/05/9227 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992

View Document

15/05/9215 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9214 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9213 May 1992

View Document

13/05/9213 May 1992 NEW SECRETARY APPOINTED

View Document

21/04/9221 April 1992 RETURN MADE UP TO 09/03/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/927 April 1992

View Document

16/02/9216 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

29/10/9129 October 1991

View Document

18/09/9118 September 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/09/91

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

17/06/9117 June 1991 RETURN MADE UP TO 09/03/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991

View Document

19/03/9019 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

16/03/9016 March 1990

View Document

16/03/9016 March 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04

View Document

09/03/909 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/8926 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

28/04/8828 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 231287

View Document

19/04/8819 April 1988 RE SHARES 231287

View Document

22/01/8822 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/01/882 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/8711 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8727 May 1987 RETURN MADE UP TO 02/09/86; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/8731 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/8721 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/8624 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8611 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/09/8611 September 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

23/12/8223 December 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/8223 December 1982 CERTIFICATE OF INCORPORATION

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