LINDEN SQUARE LLP

Company Documents

DateDescription
03/01/253 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

08/01/248 January 2024 Cessation of William Robert Stanton as a person with significant control on 2016-04-06

View Document

08/01/248 January 2024 Cessation of Nigel Charles Gambier as a person with significant control on 2016-04-06

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, LLP MEMBER ENZA INVESTMENTS LIMITED

View Document

26/02/1926 February 2019 CORPORATE LLP MEMBER APPOINTED ENZA INVESTMENTS LIMITED

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENZA INVESTMENTS LIMITED

View Document

26/02/1926 February 2019 CESSATION OF ENZA INVESTMENTS LIMITED AS A PSC

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ENZA INVESTMENTS LIMITED / 19/07/2018

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MORUGA VENTURES LIMITED / 30/11/2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/01/1611 January 2016 ANNUAL RETURN MADE UP TO 05/12/15

View Document

09/12/159 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/11/1514 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3807570002

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM LINDEN SQUARE 146 KINGS ROAD BURY ST. EDMUNDS SUFFOLK IP33 3DJ

View Document

23/12/1423 December 2014 ANNUAL RETURN MADE UP TO 05/12/14

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM LINDEN HOUSE 147 KINGS ROAD BURY ST EDMUNDS ENGLAND IP33 3DJ

View Document

13/12/1313 December 2013 ANNUAL RETURN MADE UP TO 05/12/13

View Document

02/05/132 May 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP/CO EXTEND / CHARGE NO: 1

View Document

05/12/125 December 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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