LINNEY TUNING LIMITED

The Pheasantry The Pheasantry, Hertfordshire, SG4 8PL
StatusACTIVE
Company No.04558107
CategoryPrivate Limited Company
Incorporated09 Oct 2002
Age21 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

LINNEY TUNING LIMITED is an active private limited company with number 04558107. It was incorporated 21 years, 8 months, 9 days ago, on 09 October 2002. The company address is The Pheasantry The Pheasantry, Hertfordshire, SG4 8PL.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-25

Officer name: Mrs Tuyet Mai Le Linney

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-25

Officer name: Samantha Charlotte Mclean

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gtc racing technology LTD\certificate issued on 02/09/14

Documents

View document PDF

Change of name notice

Date: 02 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2011

Action Date: 09 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-09

Officer name: Mrs Samantha Charlotte Mclean

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2011

Action Date: 09 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-09

Officer name: Mrs Navtej Kaur Linney

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2011

Action Date: 09 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Linney

Change date: 2011-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Charlotte Mclean

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Tony Linney

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Tony Linney

Documents

View document PDF

Termination secretary company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Mclean

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Navtej Kaur Linney

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Linney

Change date: 2009-10-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-09

Officer name: Samantha Mclean

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary richard linney logged form

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed samantha mclean

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard linney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gt culture LTD\certificate issued on 12/02/08

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 16 Aug 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed linney.org LIMITED\certificate issued on 16/08/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 18/10/02 from: the pheasantry heath road, breachwood green hitchin hertfordshire SG4 8PL

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 16/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 09 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHENE VENTURE CAPITAL SOLUTIONS LTD

MITTON MANOR MITTON,STAFFORD,ST19 5QW

Number:10945695
Status:ACTIVE
Category:Private Limited Company

AUDIOGAINS LTD

40 LAMBARDE ROAD,SEVENOAKS,TN13 3HU

Number:08030601
Status:ACTIVE
Category:Private Limited Company

BEAGLE INVESTIGATIONS LTD

73 BELVOIR DRIVE,KETTERING,NN15 6RD

Number:11137766
Status:ACTIVE
Category:Private Limited Company

BURDOREE ENGINEERING LIMITED

239 BULLSMOOR LANE,ENFIELD,EN1 4SB

Number:03581876
Status:ACTIVE
Category:Private Limited Company

CHESHIRE HEALTH CONSULTANCY LTD

256A EDLESTON ROAD,CREWE,CW2 7EH

Number:11858949
Status:ACTIVE
Category:Private Limited Company

THE OUTLOOK (SPETISBURY) MANAGEMENT LIMITED

9 HINTON WOOD AVENUE,CHRISTCHURCH,BH23 5AB

Number:11836556
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