LINAREX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

09/07/249 July 2024 Change of details for Mr Nigel Sawtell as a person with significant control on 2024-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

04/07/244 July 2024 Termination of appointment of Deborah Sawtell as a secretary on 2024-06-30

View Document

04/07/244 July 2024 Termination of appointment of Deborah Sawtell as a director on 2024-06-30

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

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

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MRS DEBORAH SAWTELL

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SAWTELL / 02/07/2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SAWTELL / 02/07/2014

View Document

07/10/147 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/09/1318 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM C/O THE COOK PARTNERSHIP LIMITED SUITES F11 - F12 AKEMAN BUSINESS PARK AKEMAN STREET TRING HERTFORDSHIRE HP23 6AF UNITED KINGDOM

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 12 RYLANDS MEWS LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1SP UNITED KINGDOM

View Document

14/09/1214 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SAWTELL / 14/09/2012

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SAWTELL / 14/09/2012

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SAWTELL / 10/09/2010

View Document

17/09/1017 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SAWTELL / 17/09/2010

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SAWTELL / 17/09/2010

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SAWTELL / 17/09/2010

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SAWTELL / 17/09/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/10/0926 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 1 POTASH FARM BUNGALOWS PUTTENHAM TRING HERTFORDSHIRE HP23 4PP

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 REGISTERED OFFICE CHANGED ON 21/10/07 FROM: 12 RYLANDS MEWS, LAKE STREET LEIGHTON BUZZARD BEDS LU7 1SP

View Document

21/10/0721 October 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 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