LINFIT DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

05/07/245 July 2024 Director's details changed for Mr John Vincent Munnelly on 2024-07-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/09/2318 September 2023 Cessation of John Vincent Munnelly as a person with significant control on 2023-05-31

View Document

18/09/2318 September 2023 Cessation of Jan Munnelly as a person with significant control on 2023-05-31

View Document

18/09/2318 September 2023 Notification of Linfit Group Holdings Ltd as a person with significant control on 2023-05-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-28 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/01/217 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/11/1925 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/11/1830 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/01/1826 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VINCENT MUNNELLY / 20/05/2016

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/09/1510 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/09/143 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/08/1329 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/09/123 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM UNIT 11 LINFIT COURT COLLIERS WAY CLAYTON WEST HUDDERSFIELD WEST YORKSHIRE HD8 9WL

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT MUNNELLY / 02/01/2012

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JAN MUNNELLY / 02/01/2012

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/08/1130 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/10/1013 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/10/1013 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

12/10/1012 October 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM UNIT 6 CLARKE HALL FARM ABERFORD ROAD WAKEFIELD WEST YORKSHIRE WF1 4AL

View Document

02/06/102 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JAN MUNNELLY / 19/04/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VINCENT MUNNELLY / 19/04/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/11/097 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/09/0924 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

15/09/0615 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

16/09/0516 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

24/03/0524 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 COMPANY NAME CHANGED ADLINGTON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/05/04

View Document

15/03/0415 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/05/02

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 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