LINFORD CZERO LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/02/2412 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/02/2117 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 ACQUISITION OF A CHARGE / CHARGE CODE 067718900003

View Document

16/09/2016 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067718900002

View Document

31/01/2031 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/01/193 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/03/1822 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/05/1719 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/12/1518 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/01/156 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

24/10/1424 October 2014 COMPANY NAME CHANGED SJLL LTD CERTIFICATE ISSUED ON 24/10/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

13/12/1313 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/02/1327 February 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/01/137 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/12/1128 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/07/115 July 2011 01/01/10 STATEMENT OF CAPITAL GBP 101

View Document

17/01/1117 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM C/O THE PENTHOUSE GROSVENOR HOUSE 14 BENNETTS HILL BIRMINGHAM B2 5RS

View Document

01/09/101 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

24/02/1024 February 2010 SUB-DIVISION 01/01/10

View Document

24/02/1024 February 2010 01/01/10 STATEMENT OF CAPITAL GBP 10000

View Document

24/02/1024 February 2010 ADOPT ARTICLES 01/01/2010

View Document

15/01/1015 January 2010 COMPANY NAME CHANGED LINFORD BUILDING GROUP LIMITED CERTIFICATE ISSUED ON 15/01/10

View Document

12/01/1012 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM SUITE 405 FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FD

View Document

06/11/096 November 2009 PREVSHO FROM 31/12/2009 TO 30/09/2009

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

08/06/098 June 2009 DIRECTOR APPOINTED SIMON JOHN LOUIS LINFORD

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR ROY BOTTRILL

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY HARVEY INGRAM SECRETARIES LIMITED

View Document

12/03/0912 March 2009 COMPANY NAME CHANGED HICORP 43 LIMITED CERTIFICATE ISSUED ON 12/03/09

View Document

12/12/0812 December 2008 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