LINUS LETAP LIMITED
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Termination of appointment of Sunil Khandubhai Patel as a director on 2025-07-06 |
18/07/2518 July 2025 New | Voluntary strike-off action has been suspended |
18/07/2518 July 2025 New | Voluntary strike-off action has been suspended |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | Application to strike the company off the register |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
20/02/2420 February 2024 | Director's details changed for Mr Sunil Khandubhai Patel on 2024-02-20 |
20/02/2420 February 2024 | Change of details for Mr Sunil Khandubhai Patel as a person with significant control on 2024-02-20 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-02-28 |
05/06/235 June 2023 | Registered office address changed from Unit 5 Theale Lakes Business Park, Moulden Way Sulhamstead Reading Berkshire RG7 4GB to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2023-06-05 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
18/02/1818 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
11/03/1611 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
01/04/151 April 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
09/05/149 May 2014 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 8 HEMMELLS BASILDON ESSEX SS15 6ED |
09/05/149 May 2014 | SAIL ADDRESS CHANGED FROM: 4 CENTRAL HEIGHTS MANHATTAN AVENUE WATFORD WD18 7AG ENGLAND |
09/05/149 May 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
09/05/149 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL KHANDUBHAI PATEL / 08/05/2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/04/134 April 2013 | 16/02/13 NO CHANGES |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
01/03/121 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
01/03/121 March 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
29/02/1229 February 2012 | SAIL ADDRESS CREATED |
29/02/1229 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL KHANDUBHAI PATEL / 01/11/2011 |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/02/1117 February 2011 | APPOINTMENT TERMINATED, SECRETARY COSEC ANGELS LIMITED |
17/02/1117 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
29/11/1029 November 2010 | REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 7 PLAZA PARADE, MAIDA VALE LONDON GREATER LONDON NW6 5RP |
05/07/105 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
11/03/1011 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC ANGELS LIMITED / 01/03/2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUNIL KHANDUBHAI PATEL / 01/03/2010 |
11/03/1011 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
06/03/096 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | NEW SECRETARY APPOINTED |
08/03/068 March 2006 | NEW DIRECTOR APPOINTED |
23/02/0623 February 2006 | SECRETARY RESIGNED |
23/02/0623 February 2006 | DIRECTOR RESIGNED |
16/02/0616 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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