LINEAR PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-05-21 with no updates

View Document

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

View Accounts

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Administrative restoration application

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2022-03-31

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2022-05-21 with no updates

View Document

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

View Document

09/10/249 October 2024 Confirmation statement made on 2023-05-21 with no updates

View Document

09/10/249 October 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

25/10/2225 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

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

View Document

23/12/2123 December 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

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PETER LEGGE

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLEUR LOUISE LEGGE

View Document

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

View Accounts

28/03/1728 March 2017 SOLVENCY STATEMENT DATED 27/03/17

View Document

28/03/1728 March 2017 REDUCE ISSUED CAPITAL 27/03/2017

View Document

28/03/1728 March 2017 28/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

28/03/1728 March 2017 STATEMENT BY DIRECTORS

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

11/08/1611 August 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/07/1412 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

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

View Document

12/07/1412 July 2014 REGISTERED OFFICE CHANGED ON 12/07/2014 FROM FIELD BARN BIRDHOLME FARM DERBY ROAD WINGERWORTH DERBYSHIRE S42 6LX ENGLAND

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/08/1311 August 2013 REGISTERED OFFICE CHANGED ON 11/08/2013 FROM FIELD BARN DERBY ROAD WINGERWORTH CHESTERFIELD DERBYSHIRE S42 6LX ENGLAND

View Document

11/08/1311 August 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

11/08/1311 August 2013 Registered office address changed from , Field Barn Derby Road, Wingerworth, Chesterfield, Derbyshire, S42 6LX, England on 2013-08-11

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM HOLIDAY HOUSE VALLEY ROAD ILKLEY WEST YORKSHIRE LS29 8PA

View Document

09/07/139 July 2013 Registered office address changed from , Holiday House, Valley Road, Ilkley, West Yorkshire, LS29 8PA on 2013-07-09

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

08/06/128 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / FLEUR LOUISE LEGGE / 30/09/2010

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/02/111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/02/111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/08/106 August 2010 09/07/09 STATEMENT OF CAPITAL GBP 30000

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FLEUR LOUISE LEGGE / 01/10/2009

View Document

31/07/1031 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER LEGGE / 01/10/2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/07/083 July 2008 GBP NC 1000/100000 01/09/2007

View Document

03/07/083 July 2008 NC INC ALREADY ADJUSTED 01/09/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/06/059 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 21 OAKDENE WAY SHADWELL LANE LEEDS WEST YORKSHIRE LS17 8XR

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/01/0414 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 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