Advanced company searchLink opens in new window

LINTHWAITE HOUSE LIMITED

Company number 02448910

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)
22 Aug 2016 AD01 Registered office address changed from Linthwaite House Hotel Crook Road Bowness on Windermere Cumbria LA23 3JA to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 22 August 2016
10 May 2016 AP03 Appointment of Laurence Binge as a secretary on 25 April 2016
10 May 2016 TM02 Termination of appointment of Jean Margaret Bevans as a secretary on 25 April 2016
10 May 2016 TM01 Termination of appointment of Michael Francis Bevans as a director on 25 April 2016
10 May 2016 TM01 Termination of appointment of Simon Mills Somerset Doddrell as a director on 25 April 2016
10 May 2016 AP01 Appointment of Mr Peter Anthony Robertson as a director on 25 April 2016
10 May 2016 AP01 Appointment of Laurence Binge as a director on 25 April 2016
05 Apr 2016 MR04 Satisfaction of charge 7 in full
05 Apr 2016 MR04 Satisfaction of charge 9 in full
05 Apr 2016 MR04 Satisfaction of charge 8 in full
03 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 818,638.104
30 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 818,638.104
29 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 818,638.104
29 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
23 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Jan 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
15 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
10 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
03 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
11 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
30 Nov 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Simon Mills Somerset Doddrell on 30 November 2009