LINWOODS DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Satisfaction of charge 046571580014 in full

View Document

07/03/247 March 2024 Satisfaction of charge 046571580013 in full

View Document

07/03/247 March 2024 Satisfaction of charge 046571580015 in full

View Document

09/02/249 February 2024 Registration of charge 046571580016, created on 2024-02-07

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

09/08/239 August 2023 Cessation of Tersem Kaur Hallaith as a person with significant control on 2021-02-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Satisfaction of charge 046571580010 in full

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-03-31

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046571580012

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046571580011

View Document

06/03/206 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046571580008

View Document

06/03/206 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046571580009

View Document

06/03/206 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046571580007

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046571580010

View Document

17/01/2017 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/10/1915 October 2019 DISS40 (DISS40(SOAD))

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 FIRST GAZETTE

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046571580009

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/11/1626 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046571580007

View Document

26/11/1626 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046571580008

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MRS TERSEM KAUR HALLAITH

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR AVTAR HALLAITH

View Document

12/06/1612 June 2016 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/06/1612 June 2016 COMPANY RESTORED ON 12/06/2016

View Document

12/06/1612 June 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

12/06/1612 June 2016 Annual return made up to 5 February 2015 with full list of shareholders

View Document

12/06/1612 June 2016 05/02/13 NO CHANGES

View Document

12/06/1612 June 2016 05/02/14 NO CHANGES

View Document

12/06/1612 June 2016 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1612 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1612 June 2016 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1612 June 2016 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/08/1412 August 2014 STRUCK OFF AND DISSOLVED

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

14/09/1314 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

17/05/1217 May 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY TERSEM HALLAITH

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/03/1130 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0925 November 2009 Annual return made up to 5 February 2009 with full list of shareholders

View Document

15/10/0915 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

15/10/0915 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0915 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2006

View Document

10/02/0910 February 2009 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/08/0814 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY IDALEE LINTON

View Document

05/08/085 August 2008 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS; AMEND

View Document

05/08/085 August 2008 SECRETARY APPOINTED TERSEM KAUR HALLAITH

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 29 WATERLOO ROAD WOLVERHAMPTON WV1 4DJ

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / AVTAR HALLAITH / 01/11/2007

View Document

27/04/0727 April 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS; AMEND

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

05/03/035 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 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