LINNEY DIRECT LIMITED
Status | ACTIVE |
Company No. | 03142051 |
Category | Private Limited Company |
Incorporated | 28 Dec 1995 |
Age | 28 years, 5 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 25 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Carl Darren Drake
Documents
Termination secretary company with name
Date: 25 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Munro
Documents
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
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
Resolution
Date: 14 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
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
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john bewick
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
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
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/06; full list of members
Documents
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
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/05; full list of members
Documents
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
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/04; full list of members
Documents
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
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
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/03; full list of members
Documents
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
Legacy
Date: 07 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/02; full list of members
Documents
Legacy
Date: 31 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 09 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/01; full list of members
Documents
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
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/00; full list of members
Documents
Legacy
Date: 13 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 07 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 30 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/99; no change of members
Documents
Legacy
Date: 30 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 24 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/98; full list of members
Documents
Legacy
Date: 01 Jun 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Jun 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Feb 1998
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/97; full list of members
Documents
Legacy
Date: 01 Feb 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 18 Feb 1997
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/96; full list of members
Documents
Legacy
Date: 07 Jul 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 26 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Mar 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
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
Some Companies
FLAT,BURNLEY,BB10 4AB
Number: | 11653045 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARNIA HOUSE,ST PETER PORT,GY1 4NA
Number: | FC029047 |
Status: | ACTIVE |
Category: | Other company type |
9A TILMORE ROAD,PETERSFIELD,GU32 2HG
Number: | 09124497 |
Status: | ACTIVE |
Category: | Private Limited Company |
9-10 DOCK STREET,DUNDEE,DD1 4BT
Number: | SL030403 |
Status: | ACTIVE |
Category: | Limited Partnership |
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) |