LINNELL MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Registered office address changed from Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY England to 31 Wall Road Norwich Norfolk NR3 4HJ on 2021-12-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP LINNELL / 25/11/2020

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 97 YARMOUTH ROAD NORWICH NORFOLK NR7 0HF UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 5 ST. FAITHS LANE NORWICH NORFOLK NR1 1NN

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP LINNELL / 06/03/2019

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN LINNELL / 07/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM FAIRPORT, ROPES HILL NORWICH NORFOLK NR12 8PB

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 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