LINTHORPE DEVELOPMENTS LIMITED

Robson Scott Associates Ltd Robson Scott Associates Ltd, Darlington, DL3 7SD, County Durham
StatusLIQUIDATION
Company No.07831723
CategoryPrivate Limited Company
Incorporated02 Nov 2011
Age12 years, 7 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078317230003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 07 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078317230003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Leonard

Documents

View document PDF

Legacy

Date: 21 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 18 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 19 Dec 2011

Action Date: 07 Dec 2011

Category: Capital

Type: SH01

Capital : 204 GBP

Date: 2011-12-07

Documents

View document PDF

Incorporation company

Date: 02 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7O3 ASSOCIATES LIMITED

5 COURTENAY CROFT,MILTON KEYNES,MK17 7AL

Number:10736039
Status:ACTIVE
Category:Private Limited Company

BRITANNIA FILMS LIMITED

4TH FLOOR 3-4,LONDON,W1G 0JL

Number:02268167
Status:ACTIVE
Category:Private Limited Company

KARJANWILL LIMITED

CARTHY ACCOUNTANTS LIMITED,STAFFORD,ST16 2LZ

Number:03618167
Status:ACTIVE
Category:Private Limited Company

MELISSA COGAVIN LTD

77 COTTIMORE AVENUE,WALTON-ON-THAMES,KT12 2AF

Number:07175124
Status:ACTIVE
Category:Private Limited Company

SOLMIA LLP

BOUNDARY HOUSE,CHELMSFORD,CM2 0RE

Number:OC331283
Status:ACTIVE
Category:Limited Liability Partnership

STONEGATE SONOGRAPHY LTD

7-9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:11064231
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