LINSWORTH LIMITED

Company Documents

DateDescription
14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM PIGHTLES BARN THE COMMON CHELSWORTH,IPSWICH SUFFOLK IP7 7HY

View Document

10/09/1810 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/09/1810 September 2018 SPECIAL RESOLUTION TO WIND UP

View Document

10/09/1810 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/07/1816 July 2018 PREVEXT FROM 30/04/2018 TO 30/06/2018

View Document

16/07/1816 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/07/1629 July 2016 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY KIEVENAAR / 14/06/2016

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MRS GABRIELLA KIEVENAAR

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MRS JANE ELIZABETH HELEN WINCER

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY KIEVENAAR / 14/06/2016

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/11/1520 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/12/133 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/12/1217 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual return made up to 8 November 2011 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/12/1024 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT WINCER / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY KIEVENAAR / 05/01/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/03/091 March 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 23/11/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

24/01/9424 January 1994 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 REGISTERED OFFICE CHANGED ON 01/12/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

01/12/921 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 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