LINTON AND HIRST GROUP LIMITED

Fourth Floor St Andrews House Fourth Floor St Andrews House, Woking, GU21 6EB, Surrey, England
StatusACTIVE
Company No.02721642
CategoryPrivate Limited Company
Incorporated09 Jun 1992
Age31 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

LINTON AND HIRST GROUP LIMITED is an active private limited company with number 02721642. It was incorporated 31 years, 11 months, 7 days ago, on 09 June 1992. The company address is Fourth Floor St Andrews House Fourth Floor St Andrews House, Woking, GU21 6EB, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sharan Jeer-Marajo

Appointment date: 2023-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-30

Officer name: Lynton David Boardman

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-30

Officer name: Mr Ian Buckley

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Lynton David Boardman

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Charles Couchman

Termination date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Ms Jennifer Marianne Alison Chase

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-08

Officer name: Mr Thomas Charles Couchman

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Neil George Clark

Termination date: 2022-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 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: 22 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 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: 07 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Adrian Jewell

Termination date: 2019-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Neil George Clark

Appointment date: 2019-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2018

Action Date: 12 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Automotive Electronic Systems Limited

Change date: 2016-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: John Leighton-Jones

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-30

Officer name: Mr Stephen Giles Harrow

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2017

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lynton David Boardman

Change date: 2016-09-12

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Leighton-Jones

Change date: 2016-09-12

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2017

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-12

Officer name: Lynton David Boardman

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Address

Type: AD01

New address: Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB

Old address: Clive House, 12-18 Queens Road Weybridge Surrey KT13 9XB

Change date: 2016-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Adrian Jewell

Appointment date: 2016-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-06

Officer name: John Stynes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 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: 20 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stynes

Appointment date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Shatish Damodar Dasani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Auditors resignation company

Date: 03 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 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: 23 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sameet Vohra

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Felbeck

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Sharp

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Leighton-Jones

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynton David Boardman

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lynton David Boardman

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Sharp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-20

Officer name: Mr Shatish Damodar Dasani

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 18 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-18

Officer name: Sameet Vohra

Documents

View document PDF

Statement of companys objects

Date: 05 Nov 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 05 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 08 Oct 2010

Category: Miscellaneous

Type: MISC

Description: Section 522

Documents

View document PDF

Auditors resignation company

Date: 08 Sep 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Felbeck

Change date: 2010-05-18

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sameet Vohra

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Matthews

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wendy Sharp

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Wendy Jill Sharp

Documents

View document PDF

Change person director company

Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shatish Damodar Dasani

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Felbeck

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed shatish damodar dasani

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roderick weaver

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 05 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 17/06/05 from: parsonage road stratton st. Margaret swindon wiltshire SN3 4RN

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BLUM & BLUM LIMITED

34A EGMONT ROAD,SUTTON,SM2 5JN

Number:08473683
Status:ACTIVE
Category:Private Limited Company

COYER LLP

364 HIGH STREET,HAYES,UB3 5LF

Number:OC425846
Status:ACTIVE
Category:Limited Liability Partnership
Number:AC001806
Status:ACTIVE
Category:Other company type

I CHECK SERVICES LIMITED

122 HITHER GREEN LANE,LONDON,SE13 6QA

Number:08856151
Status:ACTIVE
Category:Private Limited Company
Number:11763228
Status:ACTIVE
Category:Private Limited Company

THE BRITISH SEABUCKTHORN COMPANY LTD

THE OLD RECTORY,GT. HOLLAND,CO13 0JP

Number:07752118
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