LINDEN COURT GARAGES LIMITED

Saxon House Saxon House, Hertford, SG14 1JA, Hertfordshire, England
StatusACTIVE
Company No.01732713
CategoryPrivate Limited Company
Incorporated20 Jun 1983
Age40 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

LINDEN COURT GARAGES LIMITED is an active private limited company with number 01732713. It was incorporated 40 years, 11 months, 14 days ago, on 20 June 1983. The company address is Saxon House Saxon House, Hertford, SG14 1JA, Hertfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 29 May 2024

Action Date: 25 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Noake

Termination date: 2022-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-20

Officer name: Mr John Paul Davies

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 May 2019

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-11-14

Officer name: Management Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

New address: Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA

Old address: Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE

Change date: 2017-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Davies

Appointment date: 2014-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-27

Officer name: Mr Russell Mccree

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Resolution

Date: 02 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adebola Abosede Fadero

Termination date: 2014-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Narbay Assadoorian

Termination date: 2014-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Joseph Sexton

Termination date: 2014-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Brenda Jennifer Klug

Termination date: 2014-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-13

Officer name: Lookmattie Ramnarine

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-13

Officer name: Franciso Javier Parbo-Salcedo

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-13

Officer name: Rehana Rashid

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-13

Officer name: Elizabeth Marie Jordan

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-13

Officer name: Beryl Hewson Gough

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saad Al Saraf

Termination date: 2014-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Khalil Naoom Nabboud

Termination date: 2014-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cumming Kemp

Termination date: 2014-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-13

Officer name: Reza Keyvan -Fouladi

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bashar Karoomi

Termination date: 2014-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-13

Officer name: Shirley Farhina Islam

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-13

Officer name: Patricia May Harding

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-13

Officer name: Zina Hassan

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Ewing Harding

Termination date: 2014-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Luisa Diez De Rivera

Termination date: 2014-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-13

Officer name: Jimmy Cheung

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Narbay Assadoorian

Termination date: 2014-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-13

Officer name: Saad Al Saraf

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Usman Ahmed

Termination date: 2014-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Usman Ahmed

Termination date: 2014-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-13

Officer name: Jimmy Cheung

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Usman Ahmed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarfraz Ahmed

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Change person director company with change date

Date: 30 May 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lookmattie Ramnarine

Change date: 2013-05-30

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Orford

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Narbay Assadoorian

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alys Smith

Documents

View document PDF

Termination director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joyce Price

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lookmattie Ramnarine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 25 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-25

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rebecca Brenda Jennifer Klug

Change date: 2011-05-25

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Cumming Kemp

Change date: 2011-05-25

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-25

Officer name: Rehana Rashid

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-25

Officer name: Miss Alys Kathleen Smith

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-25

Officer name: Maria Luisa Diez De Rivera

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Ewing Harding

Change date: 2011-05-25

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-25

Officer name: Paul James Orford

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adebola Abosede Fadero

Change date: 2011-05-25

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-25

Officer name: Mr Anthony Joseph Sexton

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-25

Officer name: Mary Khalil Naoom Nabboud

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Noake

Change date: 2011-05-25

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-25

Officer name: Saad Al Saraf

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-25

Officer name: Mrs Beryl Hewson Gough

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Joyce Audrey Price

Change date: 2011-05-25

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jimmy Cheung

Change date: 2011-05-25

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Franciso Javier Parbo-Salcedo

Change date: 2011-05-25

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-25

Officer name: Sarfraz Ahmed

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-25

Officer name: Reza Keyvan -Fouladi

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bashar Karoomi

Change date: 2011-05-25

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shirley Farhina Islam

Change date: 2011-05-25

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Elizabeth Marie Jordan

Change date: 2011-05-25

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia May Harding

Change date: 2011-05-25

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-25

Officer name: Zina Hassan

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Management Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Noake

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2010

Action Date: 14 Sep 2010

Category: Address

Type: AD01

Old address: 195 Linden Court Brunswick Road Ealing London W5 1AL

Change date: 2010-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 25 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-25

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: Miss Alys Kathleen Smith

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: Reza Keyvan -Fouladi

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: Paul James Orford

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: Rehana Rashid

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: Miss Joyce Audrey Price

Documents

View document PDF


Some Companies

LYON PROPERTY INVESTMENTS LIMITED

13 HIGH STREET EAST,GLOSSOP,SK13 8DA

Number:11799914
Status:ACTIVE
Category:Private Limited Company

PARTNERSHIP FINANCIAL PLANNING LIMITED

30 DOCTORS LANE,YARM,TS15 0EQ

Number:07298504
Status:ACTIVE
Category:Private Limited Company

PHOENIX PROPERTY MANAGEMENT SOLUTIONS LIMITED

90 MIDDLEWOOD ROAD,SHEFFIELD,S6 4HA

Number:07467981
Status:ACTIVE
Category:Private Limited Company

PRESENT PA LTD

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:09241493
Status:ACTIVE
Category:Private Limited Company

RAMBOLL MIDDLE EAST LIMITED

240 BLACKFRIARS ROAD,LONDON,SE1 8NW

Number:02019473
Status:ACTIVE
Category:Private Limited Company

SPEEDY SPANNERS AUTOMOTIVE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11817287
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source