LINEAR PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
18/07/2518 July 2025 New | Confirmation statement made on 2025-05-21 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-03-31 |
09/10/249 October 2024 | Administrative restoration application |
09/10/249 October 2024 | Total exemption full accounts made up to 2022-03-31 |
09/10/249 October 2024 | Total exemption full accounts made up to 2023-03-31 |
09/10/249 October 2024 | Confirmation statement made on 2022-05-21 with no updates |
09/10/249 October 2024 | Registered office address changed from Field Barn Derby Road Wingerworth Chesterfield S42 6LX England to The Quadrant 99 Parkway Avenue Sheffield S9 4WG on 2024-10-09 |
09/10/249 October 2024 | Confirmation statement made on 2023-05-21 with no updates |
09/10/249 October 2024 | Confirmation statement made on 2024-05-21 with no updates |
25/10/2225 October 2022 | Final Gazette dissolved via compulsory strike-off |
25/10/2225 October 2022 | Final Gazette dissolved via compulsory strike-off |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
20/05/2220 May 2022 | Registered office address changed from Commerce House Chatsworth Road Chesterfield Derbyshire S40 3JZ to Field Barn Derby Road Wingerworth Chesterfield S42 6LX on 2022-05-20 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PETER LEGGE |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLEUR LOUISE LEGGE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | SOLVENCY STATEMENT DATED 27/03/17 |
28/03/1728 March 2017 | REDUCE ISSUED CAPITAL 27/03/2017 |
28/03/1728 March 2017 | 28/03/17 STATEMENT OF CAPITAL GBP 1000 |
28/03/1728 March 2017 | STATEMENT BY DIRECTORS |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/08/1617 August 2016 | DISS40 (DISS40(SOAD)) |
16/08/1616 August 2016 | FIRST GAZETTE |
11/08/1611 August 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/07/1527 July 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/07/1412 July 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
12/07/1412 July 2014 | Registered office address changed from , Field Barn Birdholme Farm Derby Road, Wingerworth, Derbyshire, S42 6LX, England on 2014-07-12 |
12/07/1412 July 2014 | REGISTERED OFFICE CHANGED ON 12/07/2014 FROM FIELD BARN BIRDHOLME FARM DERBY ROAD WINGERWORTH DERBYSHIRE S42 6LX ENGLAND |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/08/1311 August 2013 | REGISTERED OFFICE CHANGED ON 11/08/2013 FROM FIELD BARN DERBY ROAD WINGERWORTH CHESTERFIELD DERBYSHIRE S42 6LX ENGLAND |
11/08/1311 August 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
11/08/1311 August 2013 | Registered office address changed from , Field Barn Derby Road, Wingerworth, Chesterfield, Derbyshire, S42 6LX, England on 2013-08-11 |
09/07/139 July 2013 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM HOLIDAY HOUSE VALLEY ROAD ILKLEY WEST YORKSHIRE LS29 8PA |
09/07/139 July 2013 | Registered office address changed from , Holiday House, Valley Road, Ilkley, West Yorkshire, LS29 8PA on 2013-07-09 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/06/128 June 2012 | PREVEXT FROM 30/09/2011 TO 31/03/2012 |
08/06/128 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
18/07/1118 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / FLEUR LOUISE LEGGE / 30/09/2010 |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
01/02/111 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
01/02/111 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
06/08/106 August 2010 | 09/07/09 STATEMENT OF CAPITAL GBP 30000 |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
31/07/1031 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FLEUR LOUISE LEGGE / 01/10/2009 |
31/07/1031 July 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
31/07/1031 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER LEGGE / 01/10/2009 |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
19/06/0919 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
03/07/083 July 2008 | GBP NC 1000/100000 01/09/2007 |
03/07/083 July 2008 | NC INC ALREADY ADJUSTED 01/09/07 |
23/06/0823 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
14/07/0614 July 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
31/01/0631 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/0512 July 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
08/07/058 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
09/06/059 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
09/06/059 June 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/02/051 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/06/0415 June 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | |
28/05/0428 May 2004 | REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 21 OAKDENE WAY SHADWELL LANE LEEDS WEST YORKSHIRE LS17 8XR |
24/03/0424 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
14/01/0414 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
18/06/0318 June 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03 |
25/01/0325 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/06/0217 June 2002 | REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
17/06/0217 June 2002 | NEW DIRECTOR APPOINTED |
17/06/0217 June 2002 | NEW DIRECTOR APPOINTED |
17/06/0217 June 2002 | NEW DIRECTOR APPOINTED |
17/06/0217 June 2002 | SECRETARY RESIGNED |
17/06/0217 June 2002 | |
17/06/0217 June 2002 | DIRECTOR RESIGNED |
21/05/0221 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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