DAVE LINFORD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Previous accounting period shortened from 2024-10-31 to 2024-10-30 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-27 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
12/01/2212 January 2022 | Confirmation statement made on 2021-10-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Director's details changed for Mr Dave Linford on 2021-10-15 |
15/10/2115 October 2021 | Director's details changed for Leigh Linford on 2021-10-15 |
15/10/2115 October 2021 | Secretary's details changed for Leigh Linford on 2021-10-15 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/07/209 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/01/167 January 2016 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/12/1316 December 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/04/1320 April 2013 | DISS40 (DISS40(SOAD)) |
18/04/1318 April 2013 | Annual return made up to 27 October 2012 with full list of shareholders |
18/04/1318 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE LINFORD / 19/12/2012 |
17/04/1317 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH LINFORD / 19/12/2012 |
17/04/1317 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / LEIGH LINFORD / 19/12/2012 |
04/04/134 April 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
26/02/1326 February 2013 | FIRST GAZETTE |
27/12/1227 December 2012 | REGISTERED OFFICE CHANGED ON 27/12/2012 FROM 36 CONNAUGHT AVENUE GRIMSBY N E LINCS DN32 0BS |
03/11/123 November 2012 | DISS40 (DISS40(SOAD)) |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | FIRST GAZETTE |
23/11/1123 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/02/1128 February 2011 | Annual return made up to 27 October 2010 with full list of shareholders |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/12/099 December 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH LINFORD / 24/10/2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVE LINFORD / 24/10/2009 |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/11/0821 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/11/0729 November 2007 | RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS |
21/07/0721 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
12/12/0612 December 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
03/10/063 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/07/0611 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/12/051 December 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
30/11/0430 November 2004 | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS |
24/08/0424 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
23/12/0323 December 2003 | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS |
23/08/0323 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
31/12/0231 December 2002 | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS |
20/08/0220 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
31/10/0131 October 2001 | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS |
29/08/0129 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
15/01/0115 January 2001 | REGISTERED OFFICE CHANGED ON 15/01/01 FROM: LITTLEFIELD HOUSE 15 DUDLEY STREET, GRIMSBY SOUTH HUMBERSIDE DN31 2AW |
08/11/008 November 2000 | RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS |
09/08/009 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
03/12/993 December 1999 | RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS |
26/04/9926 April 1999 | £ NC 2/10000 11/03/ |
11/02/9911 February 1999 | PARTICULARS OF MORTGAGE/CHARGE |
16/11/9816 November 1998 | SECRETARY RESIGNED |
27/10/9827 October 1998 | 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