LINTEN TECHNOLOGIES LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

20/07/2320 July 2023 Termination of appointment of Steven Paul Allan as a secretary on 2023-07-19

View Document

20/07/2320 July 2023 Notification of Linten Group Limited as a person with significant control on 2023-07-19

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

05/12/225 December 2022 Registered office address changed from Wellington Mill Duke Street Manchester M3 4NF England to 481 481 Chester Road Old Trafford Manchester M16 9HF on 2022-12-05

View Document

05/12/225 December 2022 Registered office address changed from 481 481 Chester Road Old Trafford Manchester M16 9HF England to 481 Chester Road Old Trafford Manchester M16 9HF on 2022-12-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Registered office address changed from Binks Building 30-32 Thomas Street Manchester M4 1ER England to Wellington Mill Duke Street Manchester M3 4NF on 2022-04-08

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

02/03/222 March 2022 Change of details for Mr Daniel David Burford as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Change of details for Mr Steven Paul Allan as a person with significant control on 2022-03-02

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/10/1931 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL BURFORD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

15/10/1815 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068081240001

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/05/176 May 2017 REGISTERED OFFICE CHANGED ON 06/05/2017 FROM 7 CHRISTIE WAY CHRISTIE FIELDS MANCHESTER M21 7QY ENGLAND

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 792 WILMSLOW ROAD MANCHESTER M20 6UG

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/07/158 July 2015 PREVEXT FROM 28/02/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/02/134 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/02/1222 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

29/07/1129 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN PAUL ALLAN / 29/07/2011

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL ALLAN / 29/07/2011

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAVID BURFORD / 29/07/2011

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM LINTEN HOUSE 792 WILMSLOW ROAD MANCHESTER GREATER MANCHESTER M20 6UG ENGLAND

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAVID BURFORD / 08/02/2010

View Document

09/02/109 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL ALLAN / 08/02/2010

View Document

03/02/093 February 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