LINSHELL HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2527 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Registered office address changed from Second Floor 34 Lime Street London EC3M 7AT England to 34-35 Clarges Street Mayfair London W1J 7EJ on 2024-09-26

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 CHANGE PERSON AS SECRETARY

View Document

27/06/2027 June 2020 REGISTERED OFFICE CHANGED ON 27/06/2020 FROM 39A WELBECK STREET LONDON W1G 8DH

View Document

27/06/2027 June 2020 PSC'S CHANGE OF PARTICULARS / MRS LINDSEY GEE / 27/06/2020

View Document

27/06/2027 June 2020 PSC'S CHANGE OF PARTICULARS / MRS SHELLEY-ANNE SALISBURY / 27/06/2020

View Document

27/06/2027 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY JULIA JANE GEE / 25/06/2020

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR SHELLEY SALISBURY

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/02/1612 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY ANNE SALISBURY / 27/06/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS. LINDSEY JULIA JANE GEE / 27/06/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS. LINDSEY JULIA JANE WALKER-GEE / 27/06/2011

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SHELLEY ANNE SALISBURY / 27/06/2011

View Document

22/03/1122 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/03/104 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHELLEY SALISBURY / 27/09/2008

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 06/02/05; NO CHANGE OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

16/05/0316 May 2003 NC INC ALREADY ADJUSTED 29/04/03

View Document

16/05/0316 May 2003 ARTICLES OF ASSOCIATION

View Document

16/05/0316 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0316 May 2003 £ NC 1000/1000000 29/0

View Document

16/05/0316 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 21 CYPRUS AVENUE LONDON N3 1SS

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

06/02/036 February 2003 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