LINLEY & SIMPSON HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
04/09/254 September 2025 New | Application to strike the company off the register |
01/09/251 September 2025 New | |
01/09/251 September 2025 New | Statement of capital on 2025-09-01 |
01/09/251 September 2025 New | Resolutions |
01/09/251 September 2025 New | |
27/08/2527 August 2025 New | Statement of capital following an allotment of shares on 2025-08-22 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
24/12/2424 December 2024 | Termination of appointment of David William Linley as a director on 2024-12-12 |
30/10/2430 October 2024 | |
30/10/2430 October 2024 | |
30/10/2430 October 2024 | |
30/10/2430 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
01/05/241 May 2024 | Registration of charge 113600620013, created on 2024-04-29 |
08/03/248 March 2024 | Change of details for Chianti Bidco Limited as a person with significant control on 2024-03-08 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with updates |
24/10/2324 October 2023 | |
24/10/2324 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
24/10/2324 October 2023 | |
24/10/2324 October 2023 | |
13/10/2313 October 2023 | Registration of charge 113600620012, created on 2023-10-10 |
29/09/2329 September 2023 | Termination of appointment of Nicholas David Simpson as a director on 2023-09-25 |
27/09/2327 September 2023 | Registration of charge 113600620011, created on 2023-09-25 |
02/08/232 August 2023 | Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2023-08-02 |
17/07/2317 July 2023 | Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
10/05/2310 May 2023 | Termination of appointment of Martin Paul Elliott as a director on 2023-04-30 |
10/05/2310 May 2023 | Registration of charge 113600620010, created on 2023-05-05 |
09/02/239 February 2023 | Termination of appointment of Peter Raymond Chappelow as a director on 2023-02-09 |
24/09/2224 September 2022 | |
24/09/2224 September 2022 | |
24/09/2224 September 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
24/09/2224 September 2022 | |
17/11/2117 November 2021 | Director's details changed for Mr Peter Raymond Chappelow on 2021-11-17 |
21/10/2121 October 2021 | Registration of charge 113600620008, created on 2021-10-14 |
08/10/218 October 2021 | Group of companies' accounts made up to 2020-12-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-13 with updates |
12/07/1912 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113600620005 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
26/04/1926 April 2019 | CESSATION OF DAVID WILLIAM LINLEY AS A PSC |
19/07/1819 July 2018 | 28/06/18 STATEMENT OF CAPITAL GBP 1266.00 |
19/07/1819 July 2018 | SUB-DIVISION 28/06/18 |
17/07/1817 July 2018 | ADOPT ARTICLES 28/06/2018 |
10/07/1810 July 2018 | DIRECTOR APPOINTED MR GARETH MARSHALL |
10/07/1810 July 2018 | DIRECTOR APPOINTED MR PETER RAYMOND CHAPPELOW |
10/07/1810 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM LINLEY |
10/07/1810 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC VII LP |
06/07/186 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113600620003 |
06/07/186 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113600620004 |
29/06/1829 June 2018 | CESSATION OF PAUL DOUGLAS LAND AS A PSC |
28/06/1828 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113600620002 |
28/06/1828 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113600620001 |
27/06/1827 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM LINLEY |
21/06/1821 June 2018 | DIRECTOR APPOINTED MR DAVID WILLIAM LINLEY |
21/06/1821 June 2018 | DIRECTOR APPOINTED MR MARTIN PAUL ELLIOTT |
21/06/1821 June 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL LAND |
21/06/1821 June 2018 | DIRECTOR APPOINTED MR NICHOLAS DAVID SIMPSON |
14/05/1814 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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