LINTRON ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewCessation of Erik Anders Magnusson as a person with significant control on 2024-08-26

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

29/08/2529 August 2025 NewCessation of Jan Magnusson as a person with significant control on 2024-08-26

View Document

29/08/2529 August 2025 NewCessation of Karl Niklas Magnusson as a person with significant control on 2024-08-26

View Document

15/07/2515 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

07/12/237 December 2023 Secretary's details changed for Gunilla Margit Magnusson on 2023-08-26

View Document

27/11/2327 November 2023 Termination of appointment of Karl Niklas Magnusson as a director on 2023-11-24

View Document

27/11/2327 November 2023 Termination of appointment of Erik Anders Magnusson as a director on 2023-11-24

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-08-25 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

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL NIKLAS MAGNUSSON

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED KARL NIKLAS MAGNUSSON

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED ERIK ANDERS MAGNUSSON

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIK ANDERS MAGNUSSON

View Document

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

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN MAGNUSSON / 24/08/2016

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/157 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/09/1412 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN MAGNUSSON / 24/08/2014

View Document

12/09/1412 September 2014 SECRETARY'S CHANGE OF PARTICULARS / GUNILLA MARGIT MAGNUSSON / 24/08/2014

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1114 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/101 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0828 August 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAN MAGNUSSON / 25/08/2008

View Document

27/08/0827 August 2008 SECRETARY'S CHANGE OF PARTICULARS / GUNILLA MAGNUSSON / 25/08/2008

View Document

11/09/0711 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 25/08/06; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 REGISTERED OFFICE CHANGED ON 05/12/06 FROM: UNIT 66 WANSBECK BUSINESS PARK ROTARY PARKWAY ASHINGTON NORTHUMBERLAND NE63 8QW

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 £ NC 10000/110000 03/03

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/08/0229 August 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/09/992 September 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/09/988 September 1998 RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/09/9416 September 1994 RETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS

View Document

31/07/9331 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9318 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/09/9225 September 1992 RETURN MADE UP TO 25/08/92; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9123 September 1991 RETURN MADE UP TO 25/08/91; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/05/911 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/9123 April 1991 REGISTERED OFFICE CHANGED ON 23/04/91 FROM: 29 ABINGDON ROAD KENSINGTON LONDON W8 6AH

View Document

20/02/9120 February 1991 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 25/08/89 AMEND

View Document

09/01/919 January 1991 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS; AMEND

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/11/891 November 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/11/8814 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/881 November 1988 £ NC 1000/10000

View Document

08/06/888 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/06/881 June 1988 ALTER MEM AND ARTS 030588

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

16/05/8816 May 1988 COMPANY NAME CHANGED CAMBOOST LIMITED CERTIFICATE ISSUED ON 17/05/88

View Document

26/04/8826 April 1988 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