Advanced company searchLink opens in new window

LINVICK LIMITED

Company number 01647795

Filter by category

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)
01 May 2024 AD01 Registered office address changed from The Hollies Chorleywood Road Rickmansworth WD3 4ER England to Unit B1 Anglo House, Bell Lane Office Village Bell Lane Amersham HP6 6FA on 1 May 2024
31 Jan 2024 AA Accounts for a small company made up to 30 April 2023
30 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
30 Apr 2023 AA Accounts for a small company made up to 30 April 2022
23 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
19 Oct 2022 MR04 Satisfaction of charge 016477950006 in full
31 Jan 2022 AA Accounts for a small company made up to 30 April 2021
07 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
06 May 2021 PSC05 Change of details for J Bros (Investments) Limited as a person with significant control on 8 April 2021
27 Apr 2021 AA Accounts for a small company made up to 30 April 2020
15 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with updates
25 Jun 2020 AA01 Previous accounting period shortened from 19 December 2020 to 30 April 2020
02 Jun 2020 AA Total exemption full accounts made up to 19 December 2019
12 Mar 2020 MR01 Registration of charge 016477950008, created on 10 March 2020
12 Mar 2020 MR01 Registration of charge 016477950007, created on 10 March 2020
11 Mar 2020 MR04 Satisfaction of charge 016477950005 in full
23 Dec 2019 MR01 Registration of charge 016477950006, created on 19 December 2019
23 Dec 2019 MR01 Registration of charge 016477950005, created on 19 December 2019
20 Dec 2019 AA01 Previous accounting period extended from 30 September 2019 to 19 December 2019
20 Dec 2019 TM01 Termination of appointment of Linda Karen Sejpal as a director on 19 December 2019
20 Dec 2019 AP01 Appointment of Mrs Linda Karen Sejpal as a director on 19 December 2019
20 Dec 2019 PSC02 Notification of J Bros (Investments) Limited as a person with significant control on 19 December 2019
20 Dec 2019 AP01 Appointment of Mr Sailesh Ranchhoddas Sejpal as a director on 19 December 2019
20 Dec 2019 AD01 Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to The Hollies Chorleywood Road Rickmansworth WD3 4ER on 20 December 2019
20 Dec 2019 TM01 Termination of appointment of Ryan Patrick O'leary as a director on 19 December 2019