THE LINNETTS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Appointment of Mrs Pamela Hamley as a director on 2023-11-24

View Document

24/11/2324 November 2023 Termination of appointment of Constance Anne Riley as a director on 2023-11-23

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/04/2029 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET BLAND

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR EDITH WHITE

View Document

02/09/192 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HOUGHTON

View Document

29/06/1829 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR DENNIS RILEY

View Document

02/08/172 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/11/1524 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/11/1426 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR LILY GUMMER

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR LILY GUMMER

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/12/1312 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR APPOINTED BARBARA WOODWARD

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/01/1314 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER DENHAM ROSS / 01/09/2012

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 1 THE CLOSE KETTERING NORTHAMPTONSHIRE NN15 6AG

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED BARBARA WOODWARD

View Document

06/01/126 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC GUMMER

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES HOUGHTON / 22/11/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDITH CAROLINE WHITE / 22/11/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD HOUGHTON / 22/11/2010

View Document

14/12/1014 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILY GUMMER / 22/11/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MAVIS KENNY / 22/11/2010

View Document

24/05/1024 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BLAND / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY RICHARD HOUGHTON

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM THE LINNETTS, 11 PARK ROAD RUSHDEN NORTHAMPTONSHIRE NN10 0RW

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/04/0715 April 2007 NEW SECRETARY APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0523 November 2005 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