LINWOOD COMMERCE LTD
Status | DISSOLVED |
Company No. | 09206544 |
Category | Private Limited Company |
Incorporated | 05 Sep 2014 |
Age | 9 years, 8 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2023 |
Years | 8 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
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
Dissolution application strike off company
Date: 06 Jul 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
65 CHEPSTOW RD,CORBY,NN18 8QQ
Number: | 08620932 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
UNIT 111, BIZ SPACE BUSINESS PARK,WOLVERHAMPTON,WV2 4XD
Number: | 08598827 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BOOTH STREET CHAMBERS 32,ASHTON UNDER LYNE,OL6 7LQ
Number: | 02160872 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 TANFIELD ROAD,SUNDERLAND,SR3 4JX
Number: | 05370503 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 VILLAGE ROW,SOUTHPORT,PR8 3LW
Number: | 04794202 |
Status: | ACTIVE |
Category: | Private Limited Company |