LINLEY & SIMPSON HOLDINGS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/09/254 September 2025 NewApplication to strike the company off the register

View Document

01/09/251 September 2025 New

View Document

01/09/251 September 2025 NewStatement of capital on 2025-09-01

View Document

01/09/251 September 2025 NewResolutions

View Document

01/09/251 September 2025 New

View Document

27/08/2527 August 2025 NewStatement of capital following an allotment of shares on 2025-08-22

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

24/12/2424 December 2024 Termination of appointment of David William Linley as a director on 2024-12-12

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Registration of charge 113600620013, created on 2024-04-29

View Document

08/03/248 March 2024 Change of details for Chianti Bidco Limited as a person with significant control on 2024-03-08

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

13/10/2313 October 2023 Registration of charge 113600620012, created on 2023-10-10

View Document

29/09/2329 September 2023 Termination of appointment of Nicholas David Simpson as a director on 2023-09-25

View Document

27/09/2327 September 2023 Registration of charge 113600620011, created on 2023-09-25

View Document

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

View Document

17/07/2317 July 2023 Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

10/05/2310 May 2023 Termination of appointment of Martin Paul Elliott as a director on 2023-04-30

View Document

10/05/2310 May 2023 Registration of charge 113600620010, created on 2023-05-05

View Document

09/02/239 February 2023 Termination of appointment of Peter Raymond Chappelow as a director on 2023-02-09

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

24/09/2224 September 2022

View Document

17/11/2117 November 2021 Director's details changed for Mr Peter Raymond Chappelow on 2021-11-17

View Document

21/10/2121 October 2021 Registration of charge 113600620008, created on 2021-10-14

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-13 with updates

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113600620005

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

26/04/1926 April 2019 CESSATION OF DAVID WILLIAM LINLEY AS A PSC

View Document

19/07/1819 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 1266.00

View Document

19/07/1819 July 2018 SUB-DIVISION 28/06/18

View Document

17/07/1817 July 2018 ADOPT ARTICLES 28/06/2018

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR GARETH MARSHALL

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR PETER RAYMOND CHAPPELOW

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM LINLEY

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC VII LP

View Document

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113600620003

View Document

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113600620004

View Document

29/06/1829 June 2018 CESSATION OF PAUL DOUGLAS LAND AS A PSC

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113600620002

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113600620001

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM LINLEY

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR DAVID WILLIAM LINLEY

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR MARTIN PAUL ELLIOTT

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LAND

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR NICHOLAS DAVID SIMPSON

View Document

14/05/1814 May 2018 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