Advanced company searchLink opens in new window

LONDON LINEN SUPPLY LIMITED

Company number 00303039

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)
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
02 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
06 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
15 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
31 Dec 2019 AD01 Registered office address changed from 6/8 Jackson Way Great Western Industrial Park Windmill Lane Southall Middx UB2 4SF to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 31 December 2019
30 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
23 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Jan 2019 AP01 Appointment of Mr Timothy James Morris as a director on 31 December 2018
04 Jan 2019 TM01 Termination of appointment of Christopher Sander as a director on 31 December 2018
31 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
08 May 2018 AA Full accounts made up to 31 December 2017
24 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
16 May 2017 AA Full accounts made up to 31 December 2016
26 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
17 May 2016 TM01 Termination of appointment of Mark Bailey as a director on 13 May 2016
11 May 2016 AA Full accounts made up to 31 December 2015
11 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 34,406.8
11 Sep 2015 AD04 Register(s) moved to registered office address 6/8 Jackson Way Great Western Industrial Park Windmill Lane Southall Middx UB2 4SF
03 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ A deed of accession 30/04/2015
27 May 2015 AP03 Appointment of Timothy James Morris as a secretary on 30 April 2015
19 May 2015 CC04 Statement of company's objects