LINFIX LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Satisfaction of charge 027691580013 in full

View Document

24/03/2524 March 2025 Accounts for a small company made up to 2024-06-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

06/11/236 November 2023 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

11/11/2211 November 2022 Accounts for a small company made up to 2022-06-30

View Document

28/03/2228 March 2022 Accounts for a small company made up to 2021-06-30

View Document

16/12/2116 December 2021 Appointment of Mr Symon Anthony Wooldridge as a director on 2021-12-11

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

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

View Accounts

07/05/217 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET DELANY

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

11/09/2011 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027691580016

View Document

01/09/201 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027691580015

View Document

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

View Accounts

27/03/2027 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR DOMINIC JOHN WILKINSON

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

26/03/1926 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

11/04/1811 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027691580012

View Document

03/04/183 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027691580014

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027691580013

View Document

02/01/182 January 2018 ARTICLES OF ASSOCIATION

View Document

20/12/1720 December 2017 ADOPT ARTICLES 07/12/2017

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEAMSPORT RACING LIMITED

View Document

16/10/1716 October 2017 CESSATION OF TEAMSPORT HOLDINGS LTD AS A PSC

View Document

05/04/175 April 2017 30/06/16 UNAUDITED ABRIDGED

View Document

27/01/1727 January 2017 ARTICLES OF ASSOCIATION

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 ALTER ARTICLES 18/10/2016

View Document

28/10/1628 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027691580012

View Document

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027691580011

View Document

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

04/04/164 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

04/12/154 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

07/04/157 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

17/12/1417 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027691580011

View Document

06/12/136 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

05/06/135 June 2013 AUDITOR'S RESIGNATION

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR DOMINIC GAYNOR

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHTMAN

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHTMAN

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR GERALDINE WRIGHTMAN

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MS MARGARET PATRICIA DELANY

View Document

21/02/1321 February 2013 ALTER MEM AND ARTS 08/02/2013

View Document

15/02/1315 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

15/02/1315 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

20/12/1220 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/11/1219 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/12/116 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/12/1016 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/11/0924 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: TEAMSPORT INDOOR KARTING PROGRESS HOUSE ALBERT ROAD, ALDERSHOT HANTS GU11 1SZ

View Document

24/11/0624 November 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0624 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: GO KARTING FOR FUN PROGRESS HOUSE ALBERT ROAD ALDERSHOT GU11 1SZ

View Document

30/01/0630 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0630 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

03/12/013 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/04/0110 April 2001 AUDITOR'S RESIGNATION

View Document

04/04/014 April 2001 AUDITOR'S RESIGNATION

View Document

23/11/0023 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 RETURN MADE UP TO 30/11/99; NO CHANGE OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00

View Document

19/03/9919 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/979 April 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: 1 HIGH STREET GUILDFORD SURREY GU2 5HR

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/11/9528 November 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/05/9527 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9423 November 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 SECRETARY RESIGNED

View Document

20/02/9420 February 1994 REGISTERED OFFICE CHANGED ON 20/02/94

View Document

20/02/9420 February 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

20/02/9420 February 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9210 December 1992 REGISTERED OFFICE CHANGED ON 10/12/92 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

30/11/9230 November 1992 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