LINIGHAN LIMITED
Status | LIQUIDATION |
Company No. | 10534694 |
Category | Private Limited Company |
Incorporated | 21 Dec 2016 |
Age | 7 years, 5 months, 11 days |
Jurisdiction | England 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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 04 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
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
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
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
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
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
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
Liquidation voluntary statement of affairs
Date: 11 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 10 Jan 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 25/04/2019
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 07 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 31 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Resolution
Date: 18 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BJS HOUSE UNIT 2 BULL LANE,WEDNESBURY,WS10 8RR
Number: | 10694843 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 LINENHALL STREET, BELFAST,BELFAST,BT2 8BA
Number: | NI044762 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WYECLIFFE TERRACE,HEREFORD,HR1 2HG
Number: | 09027757 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SC605924 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-6 HIGH STREET,STAMFORD,PE9 2LF
Number: | 03484832 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 VICTORIA PLACE,GLASGOW,G73 2JP
Number: | SC404030 |
Status: | ACTIVE |
Category: | Private Limited Company |