LINTHORPE INSTALLATIONS LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

26/07/2326 July 2023 Application to strike the company off the register

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 46-48 COATHAM ROAD REDCAR TS10 1RS ENGLAND

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/06/2020 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS O'CONNOR

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/08/1810 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 5

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

03/08/183 August 2018 04/04/18 STATEMENT OF CAPITAL GBP 4

View Document

03/08/183 August 2018 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LYNN / 01/08/2018

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LYNN / 01/08/2018

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 5 BAKER STREET MIDDLESBROUGH TS1 2LF

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/06/1624 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/06/1523 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LYNN / 20/10/2014

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LYNN / 20/10/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LYNN / 20/10/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/07/149 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/06/1326 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/06/1129 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS O'CONNOR / 01/11/2009

View Document

06/07/106 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LYNN / 01/11/2009

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/09/0913 September 2009 30/09/08 PARTIAL EXEMPTION

View Document

24/08/0924 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 30/09/07 PARTIAL EXEMPTION

View Document

02/08/072 August 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

29/08/0629 August 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 COMPANY NAME CHANGED LINTHORPE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 26/06/03

View Document

19/06/0319 June 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