LINSAM ACCOUNTING ASSIGNMENTS LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewApplication to strike the company off the register

View Document

13/05/2513 May 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/01/245 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/04/2321 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/07/1815 July 2018 REGISTERED OFFICE CHANGED ON 15/07/2018 FROM 4 CONIFER GROVE LEAMINGTON SPA WARWICKSHIRE CV31 3QS ENGLAND

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

19/03/1719 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

12/06/1612 June 2016 REGISTERED OFFICE CHANGED ON 12/06/2016 FROM 11 CHERRY ROAD BANBURY OXFORDSHIRE OX16 0RL

View Document

10/12/1510 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

06/08/156 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/04/146 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/08/1318 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/12/1226 December 2012 REGISTERED OFFICE CHANGED ON 26/12/2012 FROM C/O 32 HOLLIES COURT HOLLIES COURT BRITANNIA ROAD BANBURY OXFORDSHIRE OX16 5DR ENGLAND

View Document

13/08/1213 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM C/O 25 MANOR CLOSE 25 MANOR CLOSE GLASTONBURY SOMERSET BA6 9DL UNITED KINGDOM

View Document

07/08/117 August 2011 REGISTERED OFFICE CHANGED ON 07/08/2011 FROM 32 HOLLIES COURT BRITTANNIA ROAD BANBURY OXEN OX16 5DR

View Document

07/08/117 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

07/08/117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA ANN SWANSON / 07/02/2011

View Document

07/08/117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA ANN SWANSON / 07/02/2011

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA ANN SWANSON / 01/10/2009

View Document

19/07/1019 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

16/07/0916 July 2009 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