LINFOOT DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Appointment of a voluntary liquidator

View Document

18/10/2418 October 2024 Declaration of solvency

View Document

18/10/2418 October 2024 Registered office address changed from The Manor House Great Alne Warwickshire B49 6HR to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2024-10-18

View Document

18/10/2418 October 2024 Resolutions

View Document

25/09/2425 September 2024 Satisfaction of charge 1 in full

View Document

23/09/2423 September 2024 Termination of appointment of Ellen Theresa Linfoot as a secretary on 2024-09-19

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Termination of appointment of Ellen Theresa Linfoot as a director on 2023-08-23

View Document

24/07/2324 July 2023 Cessation of Ellen Theresa Linfoot as a person with significant control on 2023-06-28

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

24/07/2324 July 2023 Change of details for Mrs Claire Helen Linfoot Mclean as a person with significant control on 2023-06-28

View Document

08/06/238 June 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

18/11/2218 November 2022 Second filing of Confirmation Statement dated 2020-05-10

View Document

21/05/2221 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/07/214 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

02/07/202 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 Confirmation statement made on 2020-05-10 with updates

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

22/03/2022 March 2020 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE HELEN LINFOOT MCLEAN / 28/01/2020

View Document

09/03/209 March 2020 ARTICLES OF ASSOCIATION

View Document

09/03/209 March 2020 ALTER ARTICLES 23/01/2020

View Document

09/03/209 March 2020 28/01/2020

View Document

09/03/209 March 2020 28/01/20 STATEMENT OF CAPITAL GBP 199

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

16/05/1916 May 2019 CESSATION OF KENNETH LINFOOT AS A PSC

View Document

10/04/1910 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH LINFOOT

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

10/04/1810 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

25/05/1625 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/05/1529 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/05/1422 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/05/1314 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/05/1217 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/05/1120 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE HELEN LINFOOT MCLEAN / 20/07/2010

View Document

02/09/102 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/1024 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE HELEN LINFOOT MCLEAN / 10/05/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MRS CLAIRE HELEN LINFOOT MCLEAN

View Document

11/03/1011 March 2010 PREVEXT FROM 30/06/2009 TO 30/09/2009

View Document

18/09/0918 September 2009 COMPANY NAME CHANGED LINFOOT COUNTRY HOMES LIMITED CERTIFICATE ISSUED ON 20/09/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

25/05/0725 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 COMPANY NAME CHANGED OAKBORNE LIMITED CERTIFICATE ISSUED ON 07/02/05

View Document

15/11/0415 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/07/9718 July 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/05/9427 May 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/05/9228 May 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/06/9114 June 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 REGISTERED OFFICE CHANGED ON 06/11/90 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS

View Document

06/11/906 November 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/08/8914 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/06/8914 June 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 NEW SECRETARY APPOINTED

View Document

11/10/8811 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/889 September 1988 ALTER MEM AND ARTS 170888

View Document

09/09/889 September 1988 REGISTERED OFFICE CHANGED ON 09/09/88 FROM: RESEARCH HOUSE 104 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

09/09/889 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 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