Advanced company searchLink opens in new window

LINENHALL ESTATES LIMITED

Company number NI602043

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)
09 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
06 Oct 2023 PSC04 Change of details for Mrs Fiona Michelle Boyd as a person with significant control on 6 October 2023
03 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
08 Jul 2022 AP01 Appointment of Mr Frank Edward Boyd as a director on 30 June 2022
02 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
02 Dec 2021 AP03 Appointment of Mr Michael George Lamont as a secretary on 1 December 2021
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
09 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
03 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
16 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
25 Jun 2018 AD01 Registered office address changed from Alfred House 4th Floor 19 - 21 Alfred Street Belfast BT2 8ED to 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG on 25 June 2018
09 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
02 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
09 Mar 2015 CH01 Director's details changed for Ms Fiona Michelle Boyd on 9 March 2015
09 Mar 2015 CH01 Director's details changed for Mr Brendan Peter Edward Boyd on 9 March 2015