LINPAC ENVIRONMENTAL LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/08/2422 August 2024 Director's details changed for Mr. Ethan James O'brien on 2024-07-05

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

12/07/2412 July 2024 Appointment of Mr. Ethan James O'brien as a director on 2024-07-05

View Document

10/07/2410 July 2024 Termination of appointment of James Andrew Diprose as a director on 2023-12-31

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/08/2322 August 2023 Termination of appointment of Paul Simon Fox as a director on 2023-08-21

View Document

22/08/2322 August 2023 Appointment of Benjamin James Spencer Elkington as a director on 2023-08-21

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

13/10/2213 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

23/06/2123 June 2021 Termination of appointment of Roxane Manuela Tamas as a secretary on 2021-06-18

View Document

26/07/1426 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR RICHARD NEIL PAUL

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAY

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 3180 PARK SQUARE BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7YN

View Document

20/09/1220 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/08/121 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/09/1129 September 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BLACK

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CORBETT

View Document

02/12/102 December 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

23/08/1023 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ELLIOT JOSEPH / 19/07/2010

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

14/05/1014 May 2010 PREVSHO FROM 31/12/2009 TO 30/11/2009

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE TANTY

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR STEPHEN DOUGLAS RAY

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR JOHN FINBARR CORBETT

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR PAUL DENNIS BLACK

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR SIMON ELLIOT JOSEPH

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/12/0916 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0921 August 2009 SECRETARY APPOINTED SIMON ELLIOT JOSEPH

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY RICHARD FENSOME

View Document

21/07/0921 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR MARK TENTORI

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR ROSS STUART

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED LAURENCE JACQUELINE TANTY

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED IAN ROBINSON

View Document

23/01/0823 January 2008 S366A DISP HOLDING AGM 03/09/07

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: G OFFICE CHANGED 01/09/05 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

19/07/0519 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TADEUSZ TOMALA LTD


  • 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