LINENS FINE LIMITED
Status | ACTIVE |
Company No. | 03961375 |
Category | Private Limited Company |
Incorporated | 31 Mar 2000 |
Age | 24 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
LINENS FINE LIMITED is an active private limited company with number 03961375. It was incorporated 24 years, 1 month, 7 days ago, on 31 March 2000. The company address is The Tower The Tower, Ulverston, LA12 7AJ, Cumbria.
Company Fillings
Dissolution application strike off company
Date: 25 Mar 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 21 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 18 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Eclipse Storage Limited
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Mark Birkby
Change date: 2016-11-15
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Statement of companys objects
Date: 03 Sep 2014
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 03 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 12 Apr 2013
Action Date: 12 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Mark Birkby
Change date: 2013-04-12
Documents
Change registered office address company with date old address
Date: 18 Feb 2013
Action Date: 18 Feb 2013
Category: Address
Type: AD01
Old address: the Tower Daltongate Business Centre Ulverston Cumbria LA12 7AJ United Kingdom
Change date: 2013-02-18
Documents
Change registered office address company with date old address
Date: 18 Feb 2013
Action Date: 18 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-18
Old address: the Tower Daltongate Business Centre Daltongate Ulverston Cumbria LA12 7AJ
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary iris birkby
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Legacy
Date: 20 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2008 to 31/03/2008
Documents
Accounts with accounts type total exemption full
Date: 29 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ian birkby / 27/05/2008
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/06; full list of members
Documents
Legacy
Date: 28 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 28/09/05 from: 7 daltongate business centre ulverston cumbria LA12 7AJ
Documents
Certificate change of name company
Date: 27 Sep 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 4CP LIMITED\certificate issued on 27/09/05
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 02 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/05; full list of members
Documents
Legacy
Date: 30 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 31/07/04
Documents
Legacy
Date: 27 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/04; full list of members
Documents
Legacy
Date: 05 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 31/08/03--------- £ si 1005@1=1005 £ ic 2/1007
Documents
Accounts with accounts type dormant
Date: 06 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/03; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 05 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/02; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/01; full list of members
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL012048 |
Status: | ACTIVE |
Category: | Limited Partnership |
3 BATH MEWS,CHELTENHAM,GL53 7HL
Number: | 10720124 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL A. TETT VAN & TRUCK SALES LIMITED
RAIKES FARM,PRESTON,PR4 0RP
Number: | 04370237 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTION AUTOHOUSE DERWENTHAUGH,GATESHEAD,NE16 3DJ
Number: | 08114278 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 ROMAN AVENUE,NEWCASTLE UPON TYNE,NE6 2RH
Number: | 08831686 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR,NORTHAMPTON,NN1 4EF
Number: | 11816379 |
Status: | ACTIVE |
Category: | Private Limited Company |