LINNEA LIMITED

08148517 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.08148517
CategoryPrivate Limited Company
Incorporated18 Jul 2012
Age11 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

LINNEA LIMITED is an active private limited company with number 08148517. It was incorporated 11 years, 10 months, 17 days ago, on 18 July 2012. The company address is 08148517 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 03 Jun 2023

Action Date: 03 Jun 2023

Category: Address

Type: RP05

Change date: 2023-06-03

Default address: PO Box 4385, 08148517 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2022

Action Date: 06 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-06

Old address: Cooper House Ash Lane 1a Garforth Leeds LS25 2HG England

New address: 1 Westgate Wetherby LS22 6LL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Address

Type: AD01

New address: Cooper House Ash Lane 1a Garforth Leeds LS25 2HG

Change date: 2021-09-22

Old address: 66 Manor Drive Great Gonerby Grantham NG31 8LX England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Douglas Lane

Cessation date: 2020-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-12

Officer name: Michael Douglas Lane

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-19

Psc name: Mehmet Yenibertiz

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2020

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-15

Psc name: Michael Lane

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

Old address: 12 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB

Change date: 2020-01-20

New address: 66 Manor Drive Great Gonerby Grantham NG31 8LX

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maria Karlsson Djurovic

Cessation date: 2019-05-09

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-28

Psc name: Mrs Maria Karlsson Djurovic

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Douglas Lane

Appointment date: 2019-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-04

Officer name: Maria Karlsson Djurovic

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-04

Officer name: Mrs Maria Karlsson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Karlsson

Appointment date: 2016-02-04

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Gazette notice compulsary

Date: 12 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Karlsson

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mehmet Yenibertiz

Documents

View document PDF

Incorporation company

Date: 18 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GILMERTON SERVICE STATION LTD

64 DRUM STREET,EDINBURGH,EH17 8RN

Number:SC543571
Status:ACTIVE
Category:Private Limited Company

MERINO AEROSPACE FINANCE 6375 LIMITED

1ST FLOOR, CONNAUGHT HOUSE,DUBLIN,

Number:FC033338
Status:ACTIVE
Category:Other company type

MIND OVER MATTER COMMUNITY GARDEN PROJECTS C.I.C.

28 ST. HILDAS WAY,HIGH WYCOMBE,HP10 9DE

Number:11343470
Status:ACTIVE
Category:Community Interest Company

PERFORMANCE MUSIC LIMITED

UNITS 6 & 7,FULHAM,SW6 6SE

Number:01366695
Status:ACTIVE
Category:Private Limited Company

SHIN-ETSU SEMICONDUCTOR U K LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC089048
Status:ACTIVE
Category:Private Limited Company

TOP MARKETS (SUSSEX) LIMITED

C/O B & C ASSOCIATES LIMITED CONCORDE HOUSE,LONDON,NW7 3SA

Number:03787481
Status:LIQUIDATION
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