LINN MACHINERY LIMITED

1-2 Rhodium Point Spindle Close 1-2 Rhodium Point Spindle Close, Folkestone, CT18 7TQ, Kent, United Kingdom
StatusACTIVE
Company No.07949443
CategoryPrivate Limited Company
Incorporated14 Feb 2012
Age12 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

LINN MACHINERY LIMITED is an active private limited company with number 07949443. It was incorporated 12 years, 4 months, 5 days ago, on 14 February 2012. The company address is 1-2 Rhodium Point Spindle Close 1-2 Rhodium Point Spindle Close, Folkestone, CT18 7TQ, Kent, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Address

Type: AD01

New address: 1-2 Rhodium Point Spindle Close Hawkinge Folkestone Kent CT18 7TQ

Old address: First Floor, Oriac House Unit 10, the Glenmore Centre Shearway Business Park Folkestone Kent CT19 4RJ England

Change date: 2024-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-19

Officer name: Mrs Lynn Patricia Morris

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynn Patricia Morris

Change date: 2016-04-19

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan John Morris

Change date: 2016-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-20

Old address: Seadown the Droveway St. Margarets Bay Dover Kent CT15 6DD England

New address: First Floor, Oriac House Unit 10, the Glenmore Centre Shearway Business Park Folkestone Kent CT19 4RJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Address

Type: AD01

Old address: 5 st. James Street Dover Kent CT16 1QD

Change date: 2015-07-03

New address: Seadown the Droveway St. Margarets Bay Dover Kent CT15 6DD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2015

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-12

Officer name: Mrs Lynn Patricia Morris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 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: 25 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 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: 20 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Incorporation company

Date: 14 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MARIANA JUNGMANN LTD

NEW BRIDGE STREET,LONDON,EC4V 6BJ

Number:09225522
Status:ACTIVE
Category:Private Limited Company

MYOXYGEN LTD

18 THIRD FLOOR ATTIC ROOM,BRISTOL,BS1 4NH

Number:04202946
Status:ACTIVE
Category:Private Limited Company

RS CARNABY LTD

GRAYS COURT 5 NURSERY ROAD,BIRMINGHAM,B15 3JX

Number:11816647
Status:ACTIVE
Category:Private Limited Company

SHUSH (CHELTENHAM) LIMITED

3 FAIRVIEW COURT,CHELTENHAM,GL52 2EX

Number:10516448
Status:ACTIVE
Category:Private Limited Company

SOUTH MANCHESTER SECURITIES LIMITED

SANDY RIDGE BOLLINWAY,ALTRINCHAM,WA15 0NZ

Number:02120671
Status:ACTIVE
Category:Private Limited Company

TONWIN MANAGEMENT COMPANY LIMITED (THE)

PMUK, THE BASE, DARTFORD BUSINESS PARK,DARTFORD,DA1 5FS

Number:01229376
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