LINTON EXPLORATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

27/10/2427 October 2024 Micro company accounts made up to 2024-01-31

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2023-01-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/11/2111 November 2021 Micro company accounts made up to 2021-01-31

View Document

08/07/218 July 2021 Resolutions

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 521A OLD YORK ROAD LONDON SW18 1TG

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/05/1521 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

06/06/146 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

09/10/139 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

30/05/1330 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

10/10/1210 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

10/10/1110 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

16/11/1016 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BECKETT LINTON / 15/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BECKETT LINTON / 15/05/2010

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM UPDATA HOUSE OLD YORK ROAD LONDON SW18 1TG

View Document

23/06/1023 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA LINTON

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY PAMELA LINTON

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN LINTON

View Document

09/07/099 July 2009 SECRETARY APPOINTED DAVID BECKETT LINTON

View Document

18/06/0918 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

03/09/943 September 1994 REGISTERED OFFICE CHANGED ON 03/09/94 FROM: 22 THE GREEN SOUTH WARBOROUGH OXON OX10 7DN

View Document

11/08/9411 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

11/08/9411 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9411 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

12/08/9112 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/90

View Document

12/08/9112 August 1991 EXEMPTION FROM APPOINTING AUDITORS 31/01/90

View Document

18/07/9118 July 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 REGISTERED OFFICE CHANGED ON 20/12/89 FROM: 2 BACHES ST LONDON N1 6UB

View Document

20/12/8920 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/8920 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/8911 December 1989 COMPANY NAME CHANGED TRIPORB LIMITED CERTIFICATE ISSUED ON 12/12/89

View Document

07/12/897 December 1989 ALTER MEM AND ARTS 13/09/89

View Document

15/05/8915 May 1989 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