LINZI JAY LIMITED
Status | ACTIVE |
Company No. | 06349688 |
Category | Private Limited Company |
Incorporated | 21 Aug 2007 |
Age | 16 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
LINZI JAY LIMITED is an active private limited company with number 06349688. It was incorporated 16 years, 9 months, 9 days ago, on 21 August 2007. The company address is C2 Hurstwood Court, C2 Hurstwood Court,, Industrial Estate, Blackburn, BB1 2QR, Lancashire.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Accounts with accounts type total exemption full
Date: 03 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type total exemption full
Date: 10 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 04 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063496880002
Charge creation date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Change person director company with change date
Date: 18 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Neil Flatley
Change date: 2012-09-01
Documents
Change person secretary company with change date
Date: 18 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Anthony Neil Flatley
Change date: 2012-09-01
Documents
Termination director company with name
Date: 29 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Flatley
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Accounts with accounts type total exemption small
Date: 11 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Legacy
Date: 18 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 18/09/2009 from unit C2 hurstwood court, duttons way, shadsworth industrial estate, blackburn lancashire BB1 2PT
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Legacy
Date: 22 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/10/07--------- £ si 500@1=500 £ ic 34000/34500
Documents
Legacy
Date: 22 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/10/07--------- £ si 500@1=500 £ ic 33500/34000
Documents
Legacy
Date: 22 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/10/07--------- £ si 500@1=500 £ ic 33000/33500
Documents
Legacy
Date: 22 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/10/07--------- £ si 30998@1=30998 £ ic 2002/33000
Documents
Legacy
Date: 22 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/10/07--------- £ si 2000@1=2000 £ ic 2/2002
Documents
Legacy
Date: 03 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 03 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 01 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed a n f holdings LTD\certificate issued on 01/10/07
Documents
Legacy
Date: 21 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/08 to 30/09/08
Documents
Some Companies
ALLISON CONTRACTING SERVICES LIMITED
29 BRADING TERRACE,HAMMERSMITH,W12 8ES
Number: | 08252976 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LG HARRIS & CO LTD HANBURY ROAD,BROMSGROVE,B60 4AE
Number: | 04157102 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED
CLOCK HOUSE,SHEPPERTON,TW17 8AN
Number: | 10607497 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 RIVERSIDE,LIVERPOOL,L12 0AA
Number: | 09651585 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTER HOUSE,LEIGH-ON-SEA,SS9 1JL
Number: | 08173454 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 LADY NAIRNE ROAD,DUNFERMLINE,KY12 9YD
Number: | SC093271 |
Status: | ACTIVE |
Category: | Private Limited Company |