CS01 |
Confirmation statement with no updates Tuesday 28th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th November 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 13th, December 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 20 Nursery Court Kibworth Harcourt Leicester LE8 0EX to 18 Morland Avenue Leicester LE2 2PE on Friday 28th January 2022
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 28th November 2021
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th November 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th November 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th November 2018
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th November 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 28th November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sunday 1st November 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 1st November 2015 secretary's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st November 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 28th November 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
capital
|
|
MR01 |
Registration of charge 064396650002, created on Thursday 5th November 2015
filed on: 6th, November 2015
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 16 Nursery Court Kibworth Harcourt Leicester LE8 0EX to 20 Nursery Court Kibworth Harcourt Leicester LE8 0EX on Wednesday 17th June 2015
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 28th November 2014 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 6th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 28th November 2013 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed linwood holdings LIMITEDcertificate issued on 04/03/13
filed on: 4th, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 4th March 2013
change of name
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 18th February 2013 from 1St Floor, Kimberley House Vaughan Way Leicester LE1 4SG
filed on: 18th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 28th November 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 28th November 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 28th November 2010 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 22nd, September 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 28th November 2009 with full list of members
filed on: 15th, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 17th, October 2009
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 8th, April 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 27th February 2009
filed on: 27th, February 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, March 2008
| mortgage
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, December 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, December 2007
| resolution
|
Free Download
(2 pages)
|
288b |
On Friday 30th November 2007 Secretary resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 30th November 2007 Secretary resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, November 2007
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Company registration
filed on: 28th, November 2007
| incorporation
|
Free Download
(22 pages)
|