Advanced company searchLink opens in new window

LINATEX LIMITED

Company number 00246713

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2019 AA Full accounts made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
03 Jul 2018 AA Full accounts made up to 31 December 2017
24 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
01 May 2018 AP01 Appointment of Mr Graham Vanhegan as a director on 1 May 2018
01 May 2018 TM01 Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018
09 Feb 2018 CH01 Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018
05 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2017 CC04 Statement of company's objects
10 Jul 2017 AA Full accounts made up to 31 December 2016
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
24 Jan 2017 RP04AP01 Second filing for the appointment of John Brian Heasley as a director
03 Oct 2016 AP01 Appointment of Mr John Brian Heasley as a director on 3 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 24/01/2017
03 Oct 2016 TM01 Termination of appointment of Jonathan Stanton as a director on 3 October 2016
12 Jul 2016 AA Full accounts made up to 1 January 2016
20 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000,000
17 Jun 2016 AD04 Register(s) moved to registered office address C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT
02 Dec 2015 AP01 Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015
02 Dec 2015 TM01 Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015
29 Sep 2015 AA Full accounts made up to 2 January 2015
25 Jun 2015 AR01 Annual return made up to 23 May 2015
Statement of capital on 2015-06-25
  • GBP 1,000,000
30 Mar 2015 AP03 Appointment of Ms Gillian Kyle as a secretary on 20 March 2015
30 Mar 2015 TM02 Termination of appointment of Walter James Clark as a secretary on 20 March 2015
04 Dec 2014 AP03 Appointment of Mr Walter James Clark as a secretary on 1 December 2014
04 Dec 2014 TM02 Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014