LINMAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewPrevious accounting period extended from 2024-11-30 to 2025-05-31

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

14/06/2314 June 2023 Change of details for Mr Paul Morgan as a person with significant control on 2023-05-19

View Document

13/06/2313 June 2023 Cessation of Roberta Linda Morgan as a person with significant control on 2023-05-19

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/09/171 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CESSATION OF PAUL MORGAN AS A PSC

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MORGAN

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODIE MORGAN

View Document

19/05/1719 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/07/2016

View Document

17/05/1717 May 2017 08/02/16 STATEMENT OF CAPITAL GBP 3

View Document

31/08/1631 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

22/02/1622 February 2016 SECRETARY APPOINTED MISS JODIE MORGAN

View Document

06/09/156 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

28/07/1528 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

04/09/144 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

04/09/134 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

12/07/1312 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

04/09/124 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR KENVIN MORRIS

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY KENVIN MORRIS

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/07/1115 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM COMPASS ROAD ROATH DOCK CARDIFF DOCKS CF10 4LT

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/08/103 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/07/0923 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORGAN / 30/10/2007

View Document

01/10/081 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORGAN / 04/07/2007

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/11/07

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 15 BRADENHAM PLACE PENARTH SOUTH GLAMORGAN CF64 2AG

View Document

23/09/0223 September 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02

View Document

03/10/013 October 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 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