Advanced company searchLink opens in new window

LINDEN HOUSE FINANCIAL SERVICES LIMITED

Company number 02990295

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)
15 May 2024 AP01 Appointment of Erika Jane Iannelli as a director on 8 May 2024
15 May 2024 AP01 Appointment of Nicholas Richard Hodgkinson as a director on 8 May 2024
15 May 2024 TM01 Termination of appointment of Timothy Peter Thompson Williams as a director on 8 May 2024
15 May 2024 TM01 Termination of appointment of Nicola Smythe as a director on 8 May 2024
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
31 May 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
31 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
31 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
31 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
14 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
01 Nov 2022 CH01 Director's details changed for Mr Timothy Peter Thompson Williams on 26 October 2022
25 May 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
25 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
25 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
25 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
20 Jan 2022 TM01 Termination of appointment of Richard Wynne Palfrey Griffiths as a director on 20 January 2022
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
19 Aug 2021 SH08 Change of share class name or designation
03 Aug 2021 MA Memorandum and Articles of Association
03 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2021 PSC07 Cessation of Hjp Financial Services Group Ltd as a person with significant control on 20 July 2021
29 Jul 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 20 July 2021
27 Jul 2021 PSC02 Notification of St. James's Place Acquisition Services Limited as a person with significant control on 20 July 2021
08 Jul 2021 CH01 Director's details changed for Mrs Nicola Smythe on 8 July 2021
25 Jun 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020