LINCHPIN IP LTD

International House International House, London, E16 2DQ, England
StatusACTIVE
Company No.08225595
CategoryPrivate Limited Company
Incorporated24 Sep 2012
Age11 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

LINCHPIN IP LTD is an active private limited company with number 08225595. It was incorporated 11 years, 8 months, 19 days ago, on 24 September 2012. The company address is International House International House, London, E16 2DQ, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

New address: International House 12 Constance Street London E16 2DQ

Old address: 118 College Lane Hatfield AL10 9PA England

Change date: 2018-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ross Marcel Kay

Notification date: 2017-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2017

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jody Kay

Cessation date: 2017-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-26

Officer name: Jody Kay

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Address

Type: AD01

New address: 118 College Lane Hatfield AL10 9PA

Change date: 2017-07-10

Old address: Gnbc North Place 82 Great North Road Hatfield Hertfordshire AL9 5BL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Address

Type: AD01

New address: Gnbc North Place 82 Great North Road Hatfield Hertfordshire AL9 5BL

Change date: 2016-01-07

Old address: The Innovation Centre University of Hertfordshire College Lane Hatfield Hertfordshire AL10 9AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jody Kay

Change date: 2014-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 28 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jody Adams

Change date: 2012-10-28

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Ross Marcel Kay

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2013

Action Date: 08 Feb 2013

Category: Address

Type: AD01

Old address: C/O C/O Needham Accountancy Limited 221 Hatfield Road St. Albans AL1 4TB England

Change date: 2013-02-08

Documents

View document PDF

Incorporation company

Date: 24 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELLNEX UK MIDCO LIMITED

2 RIVER COURT,WOKING,GU21 5RP

Number:06548829
Status:ACTIVE
Category:Private Limited Company

ENGAGE2CHANGE LTD

1 GROTES BUILDINGS,LONDON,SE3 0QG

Number:09121573
Status:ACTIVE
Category:Private Limited Company

RB888 HOLDING LTD.

INTERNATIONAL HOUSE 12,LONDON,E16 2DQ

Number:11765524
Status:ACTIVE
Category:Private Limited Company

RS COLLACOTT LIMITED

5TH FLOOR,LONDON,EC1A 4JQ

Number:09823328
Status:ACTIVE
Category:Private Limited Company

SEYMOUR CONSTRUCTION LTD.

1 LOCK STREET,ST. HELENS,WA9 1HS

Number:06613418
Status:ACTIVE
Category:Private Limited Company

THE CLOUD SANCTUARY LIMITED

8 RALEIGH WALK,CARDIFF,CF10 4LN

Number:09880834
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