LINLUP LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/07/2514 July 2025 NewApplication to strike the company off the register

View Document

01/01/251 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/12/2331 December 2023 Confirmation statement made on 2023-12-30 with no updates

View Document

09/12/239 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/01/2329 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/01/2210 January 2022 Micro company accounts made up to 2021-10-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

13/12/2113 December 2021 Change of details for Dr Greg Duncan as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Notification of Kenebec Ltd as a person with significant control on 2016-04-06

View Document

13/12/2113 December 2021 Change of details for Mrs Valerie Susan Duncan as a person with significant control on 2021-12-13

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/04/1910 April 2019 31/10/18 UNAUDITED ABRIDGED

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

07/05/167 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GREGOR ALASTAIR FRANCOIS DUNCAN / 28/04/2016

View Document

07/05/167 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE SUSAN DUNCAN / 28/04/2016

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 16 WESTON WAY WOKING SURREY GU22 8RW

View Document

01/01/161 January 2016 SECRETARY'S CHANGE OF PARTICULARS / VALERIE SUSAN DUNCAN / 01/01/2016

View Document

01/01/161 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GREGOR ALASTAIR FRANCOIS DUNCAN / 01/01/2016

View Document

01/01/161 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GREGOR ALASTAIR FRANCOIS DUNCAN / 01/01/2016

View Document

01/01/161 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE SUSAN DUNCAN / 01/01/2016

View Document

01/01/161 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GREGOR ALASTAIR FRANCOIS DUNCAN / 01/01/2016

View Document

01/01/161 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GREGOR ALASTAIR FRANCOIS DUNCAN / 01/01/2016

View Document

01/01/161 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GREGOR ALASTAIR FRANCOIS DUNCAN / 01/01/2016

View Document

01/01/161 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GREGOR ALASTAIR FRANCOIS DUNCAN / 01/01/2016

View Document

01/01/161 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

01/01/161 January 2016 REGISTERED OFFICE CHANGED ON 01/01/2016 FROM 1 GENTLE STREET FROME SOMERSET BA11 1JA

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/02/1320 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/02/1228 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/03/1111 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

31/08/1031 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/02/1023 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/02/0825 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM: 48 SORREL GARDENS POOLE DORSET BH18 9WA

View Document

16/11/0016 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0016 November 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/11/0016 November 2000 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

16/11/0016 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0016 November 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/11/0016 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/08/9910 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9925 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/07/982 July 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/02/9810 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: C/O ANDREWS AND PALMER 32 THE SQUARE GILLINGHAM DORSET SP8 4AR

View Document

10/02/9810 February 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/02/9810 February 1998 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

13/01/9813 January 1998 S80A AUTH TO ALLOT SEC 01/09/94

View Document

13/01/9813 January 1998 S366A DISP HOLDING AGM 27/12/97

View Document

13/01/9813 January 1998 S386 DISP APP AUDS 27/12/97

View Document

13/01/9813 January 1998 S252 DISP LAYING ACC 27/12/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

23/07/9623 July 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 SECRETARY RESIGNED

View Document

16/08/9516 August 1995 NEW SECRETARY APPOINTED

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

31/07/9531 July 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

03/08/943 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/943 August 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 REGISTERED OFFICE CHANGED ON 03/08/94 FROM: 44 DENMARK ROAD POOLE DORSET BH15 2DB

View Document

22/11/9322 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

09/07/939 July 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

11/10/9111 October 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

12/10/9012 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9026 September 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 REGISTERED OFFICE CHANGED ON 28/02/90 FROM: 7 LONGHURST CLOSE CAVERSHAM READING RG4 0ER

View Document

26/02/9026 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

27/11/8927 November 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/884 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8821 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

08/06/888 June 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

28/05/8728 May 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

28/05/8728 May 1987 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 DIRECTOR RESIGNED

View Document

09/05/869 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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