LINNEY TUNING LIMITED
Status | ACTIVE |
Company No. | 04558107 |
Category | Private Limited Company |
Incorporated | 09 Oct 2002 |
Age | 21 years, 8 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 02 Sep 2014
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samantha Charlotte Mclean
Documents
Appoint person director company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Tony Linney
Documents
Appoint person secretary company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Tony Linney
Documents
Termination secretary company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Mclean
Documents
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
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
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
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
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
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary richard linney logged form
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed samantha mclean
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary richard linney
Documents
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
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
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/07; no change of members
Documents
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
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/06; full list of members
Documents
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
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/05; full list of members
Documents
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
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
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/03; full list of members
Documents
Legacy
Date: 01 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/03/04
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 16 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Some Companies
ATHENE VENTURE CAPITAL SOLUTIONS LTD
MITTON MANOR MITTON,STAFFORD,ST19 5QW
Number: | 10945695 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 LAMBARDE ROAD,SEVENOAKS,TN13 3HU
Number: | 08030601 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 BELVOIR DRIVE,KETTERING,NN15 6RD
Number: | 11137766 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |