LIN PROPERTIES (SERVICE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/01/257 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

29/02/2429 February 2024 Notification of Kjr & Associates Limited as a person with significant control on 2024-02-27

View Document

29/02/2429 February 2024 Cessation of Cheryl Gay Kendle as a person with significant control on 2024-02-27

View Document

29/02/2429 February 2024 Cessation of Christopher Kim Rayment as a person with significant control on 2024-02-27

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 1ST FLOOR, SPRINGBANK HOUSE 13 PEMBROKE ROAD SEVENOAKS TN13 1XR ENGLAND

View Document

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

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

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

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

06/01/166 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/01/1515 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009118570005

View Document

25/06/1425 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009118570004

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

13/01/1413 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1315 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 14TH FLOOR 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM

View Document

07/02/127 February 2012 SECRETARY APPOINTED CHERYL GAY KENDLE

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR HENRY RAYMENT

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY HENRY RAYMENT

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR RICHARD JOHN KENDLE

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM TARGET WINTERS 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE

View Document

09/08/119 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL GAY KENDLE / 03/01/2011

View Document

18/01/1118 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY JAMES RAYMENT / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL GAY KENDLE / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE

View Document

24/08/0924 August 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

15/01/0915 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9822 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS

View Document

14/04/9314 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 03/01/92; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/01/9111 January 1991 RETURN MADE UP TO 03/01/91; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

27/04/8927 April 1989 RETURN MADE UP TO 30/12/88; NO CHANGE OF MEMBERS

View Document

23/02/8923 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

16/02/8816 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

27/01/8827 January 1988 RETURN MADE UP TO 12/09/87; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

11/07/8611 July 1986 RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS

View Document

28/07/6728 July 1967 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