LINMARI GROUP LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Statement of affairs

View Document

09/06/259 June 2025 Resolutions

View Document

09/06/259 June 2025 Appointment of a voluntary liquidator

View Document

05/06/255 June 2025 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to C/O Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston PR1 3JJ on 2025-06-05

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-10-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

01/08/231 August 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

15/02/2215 February 2022 Satisfaction of charge 098254480002 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 098254480001 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 098254480005 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 098254480006 in full

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2018-10-31

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2019-10-31

View Document

09/07/219 July 2021 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 116 Duke Street Liverpool Merseyside L1 5JW on 2021-07-09

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098254480006

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098254480005

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098254480004

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098254480003

View Document

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098254480001

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098254480002

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM, PEEL HOUSE PEEL ROAD, SKELMERSDALE, LANCASHIRE, WN8 9PT, ENGLAND

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/09/1726 September 2017 DISS40 (DISS40(SOAD))

View Document

25/09/1725 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM, 55 HOGHTON STREET SOUTHPORT, MERSEYSIDE, PR9 0PG, UNITED KINGDOM

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HOWARD / 04/11/2016

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM, 18A LONDON STREET, SOUTHPORT, MERSEYSIDE, PR9 0UE, ENGLAND

View Document

15/10/1515 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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