LINVEX LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Statement of capital following an allotment of shares on 2025-03-12

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025 Memorandum and Articles of Association

View Document

24/03/2524 March 2025 Particulars of variation of rights attached to shares

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

02/05/242 May 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-07-31

View Document

18/01/2218 January 2022 Change of details for Mr Dean Kevin Hall as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Registered office address changed from 23 Chantry Lane Grimsby DN31 2LP United Kingdom to Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mr Dean Kevin Hall on 2022-01-18

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MR DEAN KEVIN HALL / 31/12/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEER

View Document

24/06/1924 June 2019 CESSATION OF MATTHEW STEER AS A PSC

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1724 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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