LINRATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

08/11/248 November 2024 Satisfaction of charge 029260160005 in full

View Document

08/11/248 November 2024 Registration of charge 029260160010, created on 2024-11-06

View Document

08/11/248 November 2024 Satisfaction of charge 029260160004 in full

View Document

08/11/248 November 2024 Satisfaction of charge 029260160009 in full

View Document

08/11/248 November 2024 Satisfaction of charge 029260160008 in full

View Document

08/11/248 November 2024 Satisfaction of charge 029260160007 in full

View Document

08/11/248 November 2024 Satisfaction of charge 029260160006 in full

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAY

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRVINE SIDNEY JAY

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029260160008

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029260160009

View Document

09/05/169 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/06/1522 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029260160007

View Document

22/06/1522 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029260160006

View Document

05/05/155 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

02/06/142 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029260160004

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029260160005

View Document

28/11/1328 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/11/1315 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/06/1317 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/05/1230 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/06/112 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/06/103 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 136/144 GOLDERS GREEN ROAD LONDON

View Document

04/11/074 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 S386 DISP APP AUDS 25/10/04

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 S366A DISP HOLDING AGM 16/12/03

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/02

View Document

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

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/98

View Document

20/05/9920 May 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/96

View Document

28/08/9728 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9719 May 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/94

View Document

29/09/9529 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/957 June 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/958 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9419 December 1994 NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/05/9425 May 1994 ALTER MEM AND ARTS 10/05/94

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

05/05/945 May 1994 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