LINTEN TECHNOLOGIES LTD

481 Chester Road 481 Chester Road, Manchester, M16 9HF, England
StatusACTIVE
Company No.06808124
CategoryPrivate Limited Company
Incorporated03 Feb 2009
Age15 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

LINTEN TECHNOLOGIES LTD is an active private limited company with number 06808124. It was incorporated 15 years, 3 months, 13 days ago, on 03 February 2009. The company address is 481 Chester Road 481 Chester Road, Manchester, M16 9HF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2023

Action Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-07-19

Psc name: Linten Group Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Paul Allan

Termination date: 2023-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

Old address: 481 481 Chester Road Old Trafford Manchester M16 9HF England

Change date: 2022-12-05

New address: 481 Chester Road Old Trafford Manchester M16 9HF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

Old address: Wellington Mill Duke Street Manchester M3 4NF England

Change date: 2022-12-05

New address: 481 481 Chester Road Old Trafford Manchester M16 9HF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-08

Old address: Binks Building 30-32 Thomas Street Manchester M4 1ER England

New address: Wellington Mill Duke Street Manchester M3 4NF

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel David Burford

Change date: 2022-03-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Paul Allan

Change date: 2022-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel David Burford

Appointment date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Daniel David Burford

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2018

Action Date: 28 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-28

Charge number: 068081240001

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2017

Action Date: 06 May 2017

Category: Address

Type: AD01

New address: Binks Building 30-32 Thomas Street Manchester M4 1ER

Old address: 7 Christie Way Christie Fields Manchester M21 7QY England

Change date: 2017-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

Old address: 792 Wilmslow Road Manchester M20 6UG

New address: 7 Christie Way Christie Fields Manchester M21 7QY

Change date: 2016-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2011

Action Date: 29 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel David Burford

Change date: 2011-07-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2011

Action Date: 29 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Steven Paul Allan

Change date: 2011-07-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2011

Action Date: 29 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-29

Officer name: Mr Steven Paul Allan

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2011

Action Date: 13 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-13

Old address: Linten House 792 Wilmslow Road Manchester Greater Manchester M20 6UG England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Change sail address company

Date: 09 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel David Burford

Change date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Paul Allan

Change date: 2010-02-08

Documents

View document PDF

Incorporation company

Date: 03 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASYST HOLDINGS LIMITED

CHART HOUSE,REIGATE,RH2 7JN

Number:06295626
Status:ACTIVE
Category:Private Limited Company

BAKARE WORKS LTD

19B BENSON ROAD,LEWISHAM,SE23 3RL

Number:08541990
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL TRADING AND PROCESSING COMPANY LTD

60 LARCHMONT ROAD,LEICESTER,LE4 0BE

Number:08866436
Status:ACTIVE
Category:Private Limited Company

LEARN STARTUP LTD.

79 MARITIME WAY, ASHTON-ON-RIBBLE, PRESTON 79 MARITIME WAY,PRESTON,PR2 2HT

Number:07673648
Status:ACTIVE
Category:Private Limited Company

LOVEENS PARLOUR LTD

40 KILMARNOCK DRIVE,LUTON,LU2 7YP

Number:10216383
Status:ACTIVE
Category:Private Limited Company

QUIKPLAN LIMITED

SOUTH WING GUILDHALL,WORCESTER,WR1 2EY

Number:05307104
Status:ACTIVE
Category:Private Limited Company

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