LINWOOD COMMERCE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09206544
CategoryPrivate Limited Company
Incorporated05 Sep 2014
Age9 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years8 months

SUMMARY

LINWOOD COMMERCE LTD is an dissolved private limited company with number 09206544. It was incorporated 9 years, 8 months, 28 days ago, on 05 September 2014 and it was dissolved 8 months ago, on 03 October 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-06

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-06

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-06

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Change date: 2022-08-26

Old address: 4 Millbourne Road Feltham TW13 6NQ United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2022

Action Date: 25 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-25

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2022

Action Date: 25 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-25

Psc name: Ahmed Kaleem

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-25

Officer name: Ahmed Kaleem

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-27

Officer name: Mr Ahmed Kaleem

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

New address: 4 Millbourne Road Feltham TW13 6NQ

Change date: 2021-05-06

Old address: 1 Sarawak Palace Rugby CV22 7FF United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ahmed Kaleem

Notification date: 2021-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lawrence Greenaway

Cessation date: 2021-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Greenaway

Termination date: 2021-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-13

New address: 1 Sarawak Palace Rugby CV22 7FF

Old address: 4 Scampton Way Gainsborough DN21 1NH United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2020

Action Date: 27 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-27

Psc name: Lawrence Greenaway

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2020

Action Date: 27 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-27

Psc name: Derek Scott

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-27

Officer name: Mr Lawrence Greenaway

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Scott

Termination date: 2020-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2020

Action Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-26

Psc name: Derek Scott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Address

Type: AD01

New address: 4 Scampton Way Gainsborough DN21 1NH

Change date: 2020-09-18

Old address: 191 Washington Street Bradford BD8 9QP England

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Scott

Appointment date: 2020-08-26

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2020

Action Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian James Coulter

Cessation date: 2020-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian James Coulter

Termination date: 2020-08-26

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-11

New address: 191 Washington Street Bradford BD8 9QP

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-11

Psc name: Brian James Coulter

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-11

Officer name: Mr Brian James Coulter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2019-08-12

Old address: 7 Limewood Way Leeds LS14 1AB England

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-11

Psc name: Terence Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2019-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 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: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-13

Old address: 35 Redhouse Lane Leeds LS7 4RA England

New address: 7 Limewood Way Leeds LS14 1AB

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-20

Officer name: Mr Terence Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-20

Psc name: Bryce Anderson

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-20

Psc name: Terence Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-20

Officer name: Bryce Anderson

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bryce Anderson

Notification date: 2017-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Dec 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry John Gallacher

Cessation date: 2017-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-09

Officer name: Barry John Gallacher

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-09

Officer name: Mr Bryce Anderson

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2017

Action Date: 20 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ibrahim Amin

Cessation date: 2017-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry John Gallacher

Appointment date: 2017-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-06

Psc name: Barry John Gallacher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Address

Type: AD01

New address: 35 Redhouse Lane Leeds LS7 4RA

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2017-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-20

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-20

Old address: 34a De Grey Street Hull HU5 2SA United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ibrahim Amin

Termination date: 2017-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-19

Officer name: Ibrahim Amin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

Old address: 18 Adlington Street Liverpool L3 2BW United Kingdom

New address: 34a De Grey Street Hull HU5 2SA

Change date: 2016-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-19

Officer name: Lammy Masawi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 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: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

Old address: 407 st. Helens Road Bolton BL3 3RT

New address: 18 Adlington Street Liverpool L3 2BW

Change date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-11

Officer name: Lammy Masawi

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Ball

Termination date: 2015-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Azariasz Zosiuk

Termination date: 2015-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Address

Type: AD01

Old address: 187a St Georges Road Bolton BL1 2PG United Kingdom

New address: 407 St. Helens Road Bolton BL3 3RT

Change date: 2015-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-02

Officer name: Alexander Ball

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Azariasz Zosiuk

Appointment date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2014-10-09

New address: 187a St Georges Road Bolton BL1 2PG

Documents

View document PDF

Incorporation company

Date: 05 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIELLA HEALTHCARE LIMITED

65 CHEPSTOW RD,CORBY,NN18 8QQ

Number:08620932
Status:ACTIVE
Category:Private Limited Company

ADVANTAGE MULTI ACADEMY TRUST

HELSINKI CENTRE BERKELEY ACADEMY,HOUNSLOW,TW5 9HQ

Number:10969334
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

AK2UK LTD

UNIT 111, BIZ SPACE BUSINESS PARK,WOLVERHAMPTON,WV2 4XD

Number:08598827
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EFFORTPROJECT LIMITED

BOOTH STREET CHAMBERS 32,ASHTON UNDER LYNE,OL6 7LQ

Number:02160872
Status:ACTIVE
Category:Private Limited Company

MORYSON CONSULTING LTD

104 TANFIELD ROAD,SUNDERLAND,SR3 4JX

Number:05370503
Status:ACTIVE
Category:Private Limited Company

RENOWN ROOFING LIMITED

2 VILLAGE ROW,SOUTHPORT,PR8 3LW

Number:04794202
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