LINIGHAN LIMITED

2nd Floor 9 Portland Street, Manchester, M1 3BE
StatusLIQUIDATION
Company No.10534694
CategoryPrivate Limited Company
Incorporated21 Dec 2016
Age7 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

LINIGHAN LIMITED is an liquidation private limited company with number 10534694. It was incorporated 7 years, 5 months, 11 days ago, on 21 December 2016. The company address is 2nd Floor 9 Portland Street, Manchester, M1 3BE.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 May 2024

Action Date: 04 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2023

Action Date: 23 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-23

New address: 2nd Floor 9 Portland Street Manchester M1 3BE

Old address: Flint Glass Works 64 Jersey Street Manchester M4 6JW

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 May 2023

Action Date: 04 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2022

Action Date: 04 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Address

Type: AD01

Old address: 64 Jersey Street C/O Path Business Recovery Flint Glass Works Ancoats Urban Village Manchester Greater Manchester M4 6JW England

New address: Flint Glass Works 64 Jersey Street Manchester M4 6JW

Change date: 2021-06-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

Change date: 2021-05-19

New address: 64 Jersey Street C/O Path Business Recovery Flint Glass Works Ancoats Urban Village Manchester Greater Manchester M4 6JW

Old address: C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 May 2021

Action Date: 04 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2021

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chris Davidson

Notification date: 2020-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-15

Officer name: Mr Chris Davidson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Davidson

Termination date: 2019-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2020

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-15

Psc name: Savvas Ioannou Neophytou

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2020

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Galactic Hq Ltd

Cessation date: 2019-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Old address: 17 Boundary Street Liverpool L5 9UB England

Change date: 2020-03-12

New address: C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Legacy

Date: 10 Jan 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 25/04/2019

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-06

Officer name: Xinghua Zhao

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-06

Officer name: Tong Xu

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisha Ma

Termination date: 2020-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-06

Officer name: Zijun Liu

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-05

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zijun Liu

Appointment date: 2019-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-03

Officer name: Miss Lisha Ma

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-03

Officer name: Mr Tong Xu

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-27

Officer name: Mr Xinghua Zhao

Documents

View document PDF

Resolution

Date: 11 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-03

Officer name: Akshay Bhatnagar

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Davidson

Appointment date: 2019-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-03

Officer name: Andrew John Davidson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-03

Officer name: Lisha Ma

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-03

Officer name: Paul Joseph Morrissey

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-03

Officer name: Tong Xu

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-03

Officer name: Zijun Lui

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: Mr Lui Zijun

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2019

Action Date: 10 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-10

Psc name: Galactic Hq Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 10 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Davidson

Cessation date: 2019-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-04

Officer name: Mr Lui Zijun

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lisha Ma

Appointment date: 2019-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tong Xu

Appointment date: 2019-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Resolution

Date: 07 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Davidson

Change date: 2018-08-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Savvas Ioannou Neophytou

Change date: 2018-08-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-14

Psc name: Mr Andrew John Davidson

Documents

View document PDF

Resolution

Date: 31 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-30

Officer name: Mr Paul Joseph Morrissey

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Akshay Bhatnagar

Appointment date: 2018-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Savvas Ioannou Neophytou

Termination date: 2018-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-21

Old address: 29-31 Parliament Street Liverpool L8 5RN England

New address: 17 Boundary Street Liverpool L5 9UB

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Resolution

Date: 18 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BJS HOME DELIVERY LTD

BJS HOUSE UNIT 2 BULL LANE,WEDNESBURY,WS10 8RR

Number:10694843
Status:ACTIVE
Category:Private Limited Company

CHLEO ENTERPRISES LIMITED

40 LINENHALL STREET, BELFAST,BELFAST,BT2 8BA

Number:NI044762
Status:ACTIVE
Category:Private Limited Company

FSERVICES LIMITED

1 WYECLIFFE TERRACE,HEREFORD,HR1 2HG

Number:09027757
Status:ACTIVE
Category:Private Limited Company

JAYDEE MASSAGE THERAPIES LTD

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC605924
Status:ACTIVE
Category:Private Limited Company

NGI DESIGN LTD

4-6 HIGH STREET,STAMFORD,PE9 2LF

Number:03484832
Status:ACTIVE
Category:Private Limited Company

PRENTICE INSPECTION LTD

2 VICTORIA PLACE,GLASGOW,G73 2JP

Number:SC404030
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