THE LINELL GROUP LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

02/10/242 October 2024 Change of details for Mr Michael George Elliott as a person with significant control on 2024-04-29

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/05/246 May 2024 Director's details changed for Mr Michael George Elliott on 2024-04-29

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-09-27 with updates

View Document

19/11/2119 November 2021 Director's details changed for Mr Derek Fraser Whyte on 2021-11-16

View Document

19/11/2119 November 2021 Change of details for Mr Derek Fraser Whyte as a person with significant control on 2021-11-16

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/05/193 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK FRASER WHYTE

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE ELLIOTT / 06/04/2016

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE ELLIOTT / 03/10/2017

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1716 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1716 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 100000

View Document

16/10/1716 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 95220

View Document

12/10/1712 October 2017 SUB-DIVISION 03/10/17

View Document

12/10/1712 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1712 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1712 October 2017 SHARES SUB-DIVIDED 03/10/2017

View Document

12/10/1712 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 7162

View Document

12/10/1712 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 2.00

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE ELLIOT / 15/02/2017

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

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

View Accounts

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/10/1528 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/10/1431 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/11/137 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/11/125 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK FRASER WHYTE / 01/10/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE ELLIOT / 01/10/2012

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM HOMELEA HOUSE FAITH AVENUE QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3SX

View Document

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/10/1127 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/10/1028 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

06/05/106 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/12/094 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WHYTE / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED DEREK WHYTE

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MICHAEL ELLIOTT

View Document

11/11/0811 November 2008 CURRSHO FROM 31/10/2009 TO 31/03/2009

View Document

24/10/0824 October 2008 ADOPT MEM AND ARTS 17/10/2008

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

17/10/0817 October 2008 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