LINTHORPE DEVELOPMENTS LIMITED
Status | LIQUIDATION |
Company No. | 07831723 |
Category | Private Limited Company |
Incorporated | 02 Nov 2011 |
Age | 12 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
LINTHORPE DEVELOPMENTS LIMITED is an liquidation private limited company with number 07831723. It was incorporated 12 years, 7 months, 7 days ago, on 02 November 2011. The company address is Robson Scott Associates Ltd Robson Scott Associates Ltd, Darlington, DL3 7SD, County Durham.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jul 2023
Action Date: 30 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Jul 2022
Action Date: 30 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jul 2021
Action Date: 30 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jul 2020
Action Date: 30 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jul 2019
Action Date: 30 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Mortgage satisfy charge full
Date: 29 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Address
Type: AD01
Old address: Cleveland Business Centre Watson Street Middlesbrough Cleveland TS1 2RQ England
New address: Robson Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD
Change date: 2018-06-21
Documents
Liquidation voluntary declaration of solvency
Date: 19 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-02
Old address: 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW
New address: Cleveland Business Centre Watson Street Middlesbrough Cleveland TS1 2RQ
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 08 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078317230003
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Address
Type: AD01
New address: 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW
Old address: Teeside House 108 Borough Road Middlesbrough Cleveland TS1 2HJ
Change date: 2015-03-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Dec 2014
Action Date: 22 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-22
Charge number: 078317230004
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Appoint person director company with name date
Date: 12 Dec 2014
Action Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-22
Officer name: Mrs Victoria Hogg
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 07 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078317230003
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Address
Type: AD01
Old address: 27 Normanby Hall Park Normanby Middlesbrough TS6 0SX
Change date: 2013-07-02
Documents
Change account reference date company previous extended
Date: 02 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-11-30
New date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 21 Feb 2013
Action Date: 21 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-21
Old address: Clevestone Works Slapewath Guisborough TS14 6PX United Kingdom
Documents
Termination director company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Leonard
Documents
Legacy
Date: 21 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 18 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Capital allotment shares
Date: 19 Dec 2011
Action Date: 07 Dec 2011
Category: Capital
Type: SH01
Capital : 204 GBP
Date: 2011-12-07
Documents
Some Companies
5 COURTENAY CROFT,MILTON KEYNES,MK17 7AL
Number: | 10736039 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR 3-4,LONDON,W1G 0JL
Number: | 02268167 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARTHY ACCOUNTANTS LIMITED,STAFFORD,ST16 2LZ
Number: | 03618167 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 COTTIMORE AVENUE,WALTON-ON-THAMES,KT12 2AF
Number: | 07175124 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOUNDARY HOUSE,CHELMSFORD,CM2 0RE
Number: | OC331283 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
7-9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 11064231 |
Status: | ACTIVE |
Category: | Private Limited Company |