Advanced company searchLink opens in new window

LINTHWAITE LIMITED

Company number 02389394

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)
08 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3,600
30 Apr 2015 AA Accounts for a medium company made up to 31 December 2014
22 Apr 2015 TM02 Termination of appointment of Katherine Lewis as a secretary on 1 April 2015
22 Apr 2015 AP03 Appointment of Mr Colin Leslie Biggs as a secretary on 1 April 2015
27 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3,600
01 May 2014 AA Accounts for a medium company made up to 31 December 2013
28 May 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
24 Apr 2013 AA Accounts for a medium company made up to 31 December 2012
06 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 May 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
16 May 2012 AA Accounts for a medium company made up to 31 December 2011
14 Feb 2012 AP03 Appointment of Mrs Katherine Lewis as a secretary
14 Feb 2012 TM02 Termination of appointment of Claire Martin-Forrest as a secretary
02 Feb 2012 TM01 Termination of appointment of Katherine Lewis as a director
31 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 10
17 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 9
16 Dec 2011 TM01 Termination of appointment of Heather Thomson as a director
24 Nov 2011 MG01 Particulars of a mortgage or charge/MG09 / charge no: 8
21 Jul 2011 AA Accounts for a medium company made up to 31 December 2010
31 May 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
08 Dec 2010 AP03 Appointment of Mrs Claire Martin-Forrest as a secretary
08 Dec 2010 TM02 Termination of appointment of Katherine Lewis as a secretary
26 Oct 2010 MG01 Particulars of a mortgage or charge/MG09 / charge no: 7
13 Oct 2010 CERTNM Company name changed davant products LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-09-21
07 Oct 2010 CONNOT Change of name notice