LINLEY POINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/10/2410 October 2024 Registration of charge 105139520006, created on 2024-10-07

View Document

21/06/2421 June 2024 Previous accounting period extended from 2023-12-30 to 2023-12-31

View Document

12/02/2412 February 2024 Accounts for a small company made up to 2022-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

21/12/2321 December 2023 Registration of charge 105139520005, created on 2023-12-14

View Document

15/09/2315 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

10/05/2310 May 2023 Memorandum and Articles of Association

View Document

16/03/2316 March 2023 All of the property or undertaking has been released from charge 105139520003

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

06/03/236 March 2023 Registration of charge 105139520004, created on 2023-02-27

View Document

01/02/231 February 2023 Second filing of Confirmation Statement dated 2021-01-18

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Appointment of Mr Keith Russell Crockett as a director on 2022-03-14

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR LEE STRINGFELLOW

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR CARL SCARLETT

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR RITA SCARLETT

View Document

18/01/2118 January 2021 Confirmation statement made on 2021-01-14 with no updates

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105139520001

View Document

06/08/206 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105139520002

View Document

28/07/2028 July 2020 CESSATION OF GEOHN DEVELOPMENTS LIMITED AS A PSC

View Document

28/07/2028 July 2020 CESSATION OF SEDDON CARE PARTNERSHIPS LIMITED AS A PSC

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANAN DHIR

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA LORD

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES SEDDON

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM SEDDON BUILDING PLODDER LANE FARNWORTH BOLTON BL4 0NN ENGLAND

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, SECRETARY MATTHEW COOK

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON BROOKS

View Document

28/07/2028 July 2020 CESSATION OF BEAUMONT LORD LIMITED AS A PSC

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR CARL SCARLETT

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOVETT CARE LIMITED

View Document

28/07/2028 July 2020 CESSATION OF DAVLOK LIMITED AS A PSC

View Document

28/07/2028 July 2020 CESSATION OF AMANTIUS LIMITED AS A PSC

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR LIAM ASHLEY BEDSON

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR LEE STRINGFELLOW

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MS RITA LYNNE SCARLETT

View Document

27/07/2027 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105139520003

View Document

23/07/2023 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105139520001

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105139520002

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOHN DEVELOPMENTS LIMITED

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEAUMONT LORD LIMITED

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVLOK LIMITED

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANTIUS LIMITED

View Document

28/08/1928 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 ADOPT ARTICLES 18/06/2019

View Document

18/07/1918 July 2019 18/06/19 STATEMENT OF CAPITAL GBP 1

View Document

18/07/1918 July 2019 19/06/19 STATEMENT OF CAPITAL GBP 2

View Document

18/07/1918 July 2019 17/06/19 STATEMENT OF CAPITAL GBP 1

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MRS NICOLA VERYAN LORD

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR JAMES CHRISTOPHER BRUCE SEDDON

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR ANAN KUMAR DHIR

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN GRAHAM

View Document

11/12/1811 December 2018 CESSATION OF SEDDON DEVELOPMENTS LIMITED AS A PSC

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEDDON CARE PARTNERSHIPS LIMITED

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

19/09/1819 September 2018 COMPANY NAME CHANGED DEANSTON HOUSE LIMITED CERTIFICATE ISSUED ON 19/09/18

View Document

26/06/1826 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEDDON DEVELOPMENTS LIMITED

View Document

06/06/186 June 2018 CESSATION OF SEDDON JV LIMITED AS A PSC

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEDDON JV LIMITED

View Document

14/02/1814 February 2018 CESSATION OF SEDDON DEVELOPMENTS LIMITED AS A PSC

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEDDON DEVELOPMENTS LIMITED

View Document

05/02/185 February 2018 CESSATION OF G & J PROJECTS LIMITED AS A PSC

View Document

10/01/1810 January 2018 COMPANY NAME CHANGED MANOR HALL DEANSTON LIMITED CERTIFICATE ISSUED ON 10/01/18

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SEDDON

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR COLIN WILLIAM EDWARD GRAHAM

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM BIRCHWOOD ONE BUSINESS PARK DEWHURST ROAD BIRCHWOOD WARRINGTON WA3 7GB ENGLAND

View Document

08/11/178 November 2017 COMPANY NAME CHANGED GJP GEMINI LIMITED CERTIFICATE ISSUED ON 08/11/17

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM SEDDON BUILDING PLODDER LANE FARNWORTH BOLTON BL4 0NN UNITED KINGDOM

View Document

07/12/167 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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