LINTON PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

26/09/2426 September 2024 Appointment of Mr Philip Dupont as a director on 2024-09-25

View Document

16/08/2416 August 2024 Termination of appointment of Roy Deacon as a director on 2024-08-16

View Document

16/08/2416 August 2024 Termination of appointment of James Bruce as a director on 2024-08-16

View Document

16/08/2416 August 2024 Termination of appointment of Roderick James Ware as a director on 2024-08-16

View Document

16/08/2416 August 2024 Director's details changed for Mr Kevin Glass on 2024-08-16

View Document

16/08/2416 August 2024 Director's details changed for Mr Tristan Bruce on 2024-08-16

View Document

16/08/2416 August 2024 Director's details changed for Mr Vincent Geoffrey Woodcock on 2024-08-16

View Document

25/04/2425 April 2024 Registered office address changed from 1 Mantle Close Off Bingham Road Sittingbourne ME10 3BW England to Unit 6 Wallbrook Business Park Queenborough Road Minster on Sea Sheerness Kent ME12 3XS on 2024-04-25

View Document

25/03/2425 March 2024 Termination of appointment of Richard James Beattie as a director on 2024-03-22

View Document

25/03/2425 March 2024 Appointment of Mr Carlson Daniel Lewis as a director on 2024-03-22

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

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

View Accounts

23/10/2323 October 2023 Appointment of Mr Vincent Geoffrey Woodcock as a director on 2023-10-20

View Document

23/10/2323 October 2023 Appointment of Mr Glyn Joseph Hathorn as a director on 2023-10-20

View Document

23/10/2323 October 2023 Termination of appointment of Lloyd Johnston as a director on 2023-10-20

View Document

23/10/2323 October 2023 Termination of appointment of Roy Timothy Brown as a director on 2023-10-20

View Document

23/10/2323 October 2023 Termination of appointment of Guy Elliot Brown as a director on 2023-10-20

View Document

23/10/2323 October 2023 Termination of appointment of Stuart Gavin Bell as a director on 2023-10-20

View Document

23/10/2323 October 2023 Appointment of Mr Tristan Bruce as a director on 2023-10-20

View Document

23/10/2323 October 2023 Appointment of Mr Richard James Beattie as a director on 2023-10-20

View Document

23/10/2323 October 2023 Appointment of Mr Roy Deacon as a director on 2023-10-20

View Document

23/10/2323 October 2023 Appointment of Mr Kevin Glass as a director on 2023-10-20

View Document

09/08/239 August 2023 Registered office address changed from Oneschoolglobal Maidstone Campus Heath Road Maidstone Kent ME17 4HT England to 1 Mantle Close Off Bingham Road Sittingbourne ME10 3BW on 2023-08-09

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Director's details changed for Mr Guy Elliot Brown on 2021-06-29

View Document

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

View Accounts

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR GARTH WORSLEY

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR JACK MUMFORD

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR LLOYD JOHNSTON

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR BRENDAN LEWIS

View Document

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM LINTON PARK CAMPUS HEATH ROAD LINTON MAIDSTONE KENT ME17 4HT ENGLAND

View Document

31/03/2031 March 2020 Registered office address changed from , Linton Park Campus Heath Road, Linton, Maidstone, Kent, ME17 4HT, England to Unit 6 Wallbrook Business Park Queenborough Road Minster on Sea Sheerness Kent ME12 3XS on 2020-03-31

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

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

View Accounts

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS ALLEN

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR SETH HICKS

View Document

15/04/1915 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

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

View Accounts

18/04/1818 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

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

View Accounts

06/06/176 June 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

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

View Accounts

15/06/1615 June 2016 Registered office address changed from , 46 Orchard Street, Gillingham, Kent, ME8 9AB to Unit 6 Wallbrook Business Park Queenborough Road Minster on Sea Sheerness Kent ME12 3XS on 2016-06-15

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 46 ORCHARD STREET GILLINGHAM KENT ME8 9AB

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/01/1628 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR SETH HICKS

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR BRENDAN JOHN LEWIS

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR GARTH RUSSELL WORSLEY

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR RODERICK JAMES WARE

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR ROY TIMOTHY BROWN

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR ROSS ALLEN

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR GUY ELLIOT BROWN

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES CAMPBELL

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR TIMOTHY DUPONT

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCMULLAN

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LYON

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/03/1510 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

28/04/1428 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR RICHARD MCMULLAN

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES HATHORN

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN FLECK

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN FLECK

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK LYON / 25/01/2013

View Document

03/02/143 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/02/1314 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK LYON / 23/01/2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALLAN CAMPBELL / 23/01/2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES FLECK / 23/01/2012

View Document

28/03/1228 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/02/117 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/09/1013 September 2010 PREVSHO FROM 31/01/2011 TO 31/07/2010

View Document

27/04/1027 April 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/05/0922 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN FLECK / 06/04/2007

View Document

11/05/0911 May 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 RETURN MADE UP TO 23/01/08; CHANGE OF MEMBERS

View Document

02/12/082 December 2008

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM THE WHEELWRIGHTS THE GREEN BOUGHTON MONCHELSEA MAIDSTONE KENT ME17 4LT

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HOLDING

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED CHARLES WILLIAM HATHORN

View Document

01/02/081 February 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 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