LINNEY DIRECT LIMITED

Adamsway Adamsway, Nottinghamshire, NG18 4FW
StatusACTIVE
Company No.03142051
CategoryPrivate Limited Company
Incorporated28 Dec 1995
Age28 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

LINNEY DIRECT LIMITED is an active private limited company with number 03142051. It was incorporated 28 years, 5 months, 8 days ago, on 28 December 1995. The company address is Adamsway Adamsway, Nottinghamshire, NG18 4FW.



Company Fillings

Accounts with accounts type dormant

Date: 23 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-01

Officer name: Mr Charles Harwood Cash Linney

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2023

Action Date: 01 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2021

Action Date: 02 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2020

Action Date: 03 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2019

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2019

Action Date: 28 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2018

Action Date: 29 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-25

Officer name: Mr Shaun Finn

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-25

Officer name: Carl Darren Drake

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-12

Officer name: Robert Roy Neilson Munro

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2016

Action Date: 01 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2015

Action Date: 03 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-03

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Roy Neilson Munro

Change date: 2015-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2014

Action Date: 04 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2013

Action Date: 05 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-05

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Steven Linney

Change date: 2013-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2013

Action Date: 29 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-29

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Carl Darren Drake

Documents

View document PDF

Termination secretary company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Munro

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2012

Action Date: 01 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-01

Documents

View document PDF

Resolution

Date: 14 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2010

Action Date: 02 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2009

Action Date: 03 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-03

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2009

Action Date: 04 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-04

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john bewick

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2007

Action Date: 27 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-27

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2005

Action Date: 01 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-01

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2004

Action Date: 02 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2004

Action Date: 04 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-04

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2003

Action Date: 05 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-05

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2002

Action Date: 29 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-29

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castle communication systems lim ited\certificate issued on 10/07/00

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2000

Action Date: 02 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-02

Documents

View document PDF

Legacy

Date: 30 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/99; no change of members

Documents

View document PDF

Legacy

Date: 30 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 1999

Action Date: 03 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-03

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/98; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/97; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 11/01/98 from: 121 newgate lane mansfield nottinghamshire NG18 2PA

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1997

Action Date: 04 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-04

Documents

View document PDF

Legacy

Date: 18 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/96; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 26 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 08/03/96 from: 12 york place leeds LS1 2DS

Documents

View document PDF

Incorporation company

Date: 28 Dec 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSTIS TRANS LTD

FLAT,BURNLEY,BB10 4AB

Number:11653045
Status:ACTIVE
Category:Private Limited Company

BROADWEY LIMITED

SARNIA HOUSE,ST PETER PORT,GY1 4NA

Number:FC029047
Status:ACTIVE
Category:Other company type

BRUGES CONSULTANTS LIMITED

9A TILMORE ROAD,PETERSFIELD,GU32 2HG

Number:09124497
Status:ACTIVE
Category:Private Limited Company

KAYMIA RESOURCES LP

9-10 DOCK STREET,DUNDEE,DD1 4BT

Number:SL030403
Status:ACTIVE
Category:Limited Partnership

REBEL SYSTEMS LIMITED

POACHERS REST, NORWICH ROAD,NORWICH,NR9 5BZ

Number:02945356
Status:ACTIVE
Category:Private Limited Company

STOUR COURT RESIDENTS CO. LIMITED

WESTGATE HOUSE,CANTERBURY,CT2 8AE

Number:01456707
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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