LINSLADE OLD STABLES MANAGEMENT CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewTermination of appointment of George Harrison as a director on 2025-09-10

View Document

16/09/2516 September 2025 NewAppointment of Mr Bruce Robert Martin Benedickter as a director on 2025-09-10

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

19/05/2519 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/04/2420 April 2024 Micro company accounts made up to 2023-08-31

View Document

02/09/232 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-08-31

View Document

25/11/2225 November 2022 Appointment of Mr Martyn Robert Ottaway as a director on 2022-11-01

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-01 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALENA HARRISON / 03/09/2020

View Document

17/11/2017 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ALENA HARRISON / 03/09/2020

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, SECRETARY JEREMY BEVAN

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 13 GOLDEN RIDDY 13 GOLDEN RIDDY LEIGHTON BUZZARD BEDFORDSHIRE LU7 2RH ENGLAND

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 36 CHURCH ROAD LINSLADE LEIGHTON BUZZARD LU7 2LR

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR LEE RICHARDS

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR GEORGE HARRISON

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MRS ALENA HARRISON

View Document

01/09/201 September 2020 SECRETARY APPOINTED MRS ALENA HARRISON

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVIA BEVAN

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY BEVAN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR ELTON NASH

View Document

30/04/2030 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA BEVAN / 01/10/2014

View Document

21/09/1521 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARTIN EUGENE BEVAN / 30/08/2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA BEVAN / 30/08/2011

View Document

12/09/1112 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

29/05/1129 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/10/108 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 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