MICHAEL LINNELL AND CO. LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Director's details changed for Mrs Sharon Ann Manning on 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/04/2220 April 2022 Memorandum and Articles of Association

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Change of details for Mr Michael Charles Linnell as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mr Michael Charles Linnell on 2022-02-14

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 APPROVED UNDER SECTION 190 OF THE COMPANIES ACT 2006 01/05/2019

View Document

09/05/199 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 121

View Document

12/04/1912 April 2019 CESSATION OF SHARON MANNING AS A PSC

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES LINNELL / 03/01/2017

View Document

12/04/1912 April 2019 CESSATION OF MICHAEL CHARLES LINNELL AS A PSC

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM UNIT 5 LONEBARN LINK SPRINGFIELD BUSINESS PARK CHELMSFORD ESSEX CM2 5AR ENGLAND

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CHARLES LINNELL

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MANNING / 06/04/2016

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON MANNING

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CHARLES LINNELL

View Document

18/04/1818 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/04/2018

View Document

14/07/1714 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 SECRETARY APPOINTED MS SHARON MANNING

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY LINDA LINNELL

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA LINNELL

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM UNIT 5 LONEBARN LINK LONEBARN LINK SPRINGFIELD BUSINESS PARK CHELMSFORD CM2 5AR ENGLAND

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 75 NEW HARBOURS RIVER ROAD BARKING ESSEX IG11 0DR

View Document

10/04/1510 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES LINNELL / 21/02/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ROSE LINNELL / 21/02/2014

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES LINNELL / 21/02/2013

View Document

02/04/132 April 2013 SECRETARY'S CHANGE OF PARTICULARS / LINDA ROSE LINNELL / 21/02/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MANNING / 21/02/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ROSE LINNELL / 21/02/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES LINNELL / 21/02/2013

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

07/09/107 September 2010 RE SECT 28 CA 2006 20/08/2010

View Document

07/09/107 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

07/09/107 September 2010 ARTICLES OF ASSOCIATION

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 27 CAMBRIDGE HOUSE CAMBRIDGE PARK LONDON E11 2PU

View Document

10/03/0910 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 22/02/08; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0418 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

29/10/0129 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 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