Advanced company searchLink opens in new window

LINLEY & SIMPSON LIMITED

Company number 03823391

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)
29 Jul 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
01 May 2024 MR01 Registration of charge 038233910014, created on 29 April 2024
08 Mar 2024 PSC05 Change of details for Linley & Simpson Group Limited as a person with significant control on 8 March 2024
07 Dec 2023 CH01 Director's details changed for Mr Martin Paul Elliott on 31 January 2023
07 Dec 2023 CH01 Director's details changed for Mr Stuart Macpherson Pender on 7 December 2023
07 Dec 2023 CH01 Director's details changed for Mr Stuart Macpherson Pender on 7 December 2023
15 Nov 2023 AA Full accounts made up to 31 December 2022
13 Oct 2023 MR01 Registration of charge 038233910013, created on 10 October 2023
03 Oct 2023 TM01 Termination of appointment of Nicholas David Simpson as a director on 25 September 2023
27 Sep 2023 MR01 Registration of charge 038233910012, created on 25 September 2023
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
19 Jul 2023 AD01 Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 19 July 2023
18 Jul 2023 AP01 Appointment of Mr Edward Anthony Bassett Phillips as a director on 5 July 2023
17 Jul 2023 AP01 Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023
16 May 2023 MR01 Registration of charge 038233910011, created on 5 May 2023
10 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
28 Jul 2022 AA Full accounts made up to 31 December 2021
26 Jul 2022 MR01 Registration of charge 038233910010, created on 22 July 2022
21 Oct 2021 MR01 Registration of charge 038233910009, created on 14 October 2021
08 Oct 2021 AA Full accounts made up to 31 December 2020
25 Aug 2021 CH01 Director's details changed for Mr Nicholas David Simpson on 25 August 2021
03 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
26 Mar 2021 AP01 Appointment of Mr Stuart Macpherson Pender as a director on 19 December 2020
25 Mar 2021 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 25 March 2021
25 Mar 2021 AP01 Appointment of Mr Martin Paul Elliott as a director on 19 December 2020