LINNELLS NUMBER TEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Statement of capital following an allotment of shares on 2025-03-12

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

24/02/2424 February 2024 Appointment of Dr Bryan James Saunders as a director on 2023-12-13

View Document

24/02/2424 February 2024 Appointment of Mr Robert James Saunders as a director on 2023-12-13

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/03/2227 March 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

26/03/2226 March 2022 Notification of a person with significant control statement

View Document

10/11/2110 November 2021 Termination of appointment of Peter Arthur Henry Saunders as a director on 2021-07-25

View Document

10/11/2110 November 2021 Cessation of Peter Arthur Henry Saunders as a person with significant control on 2021-07-25

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/05/1619 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/05/1515 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/05/1416 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/02/1412 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037710050013

View Document

12/02/1412 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037710050012

View Document

21/05/1321 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037710050012

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037710050013

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/06/1230 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

13/06/1213 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

15/05/1215 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

14/05/1114 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/05/1014 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN STIRLING SAUNDERS / 14/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ARTHUR HENRY SAUNDERS / 14/05/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: ORCHARD DENE HOUSE BLEWBURY DIDCOT OXFORDSHIRE OX11 9PS

View Document

22/05/0622 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

01/05/041 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1TW

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

06/01/016 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0017 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/0017 November 2000 ALTER ARTICLES 03/11/00

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 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