Active
Company Information for LINTHWAITE HOUSE LIMITED
DIXCART HOUSE ADDLESTONE ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2LE,
|
Company Registration Number
02448910
Private Limited Company
Active |
Company Name | ||
---|---|---|
LINTHWAITE HOUSE LIMITED | ||
Legal Registered Office | ||
DIXCART HOUSE ADDLESTONE ROAD BOURNE BUSINESS PARK ADDLESTONE SURREY KT15 2LE Other companies in LA23 | ||
Previous Names | ||
|
Company Number | 02448910 | |
---|---|---|
Company ID Number | 02448910 | |
Date formed | 1989-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-08-05 22:32:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LAURENCE BINGE |
||
LAURENCE BINGE |
||
PETER ANTHONY ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN MARGARET BEVANS |
Company Secretary | ||
MICHAEL FRANCIS BEVANS |
Director | ||
SIMON MILLS SOMERSET DODDRELL |
Director | ||
IAN WALTER SWANSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAX SCHOLASTIC LIMITED | Director | 2018-01-05 | CURRENT | 2018-01-05 | Active - Proposal to Strike off | |
INTERGLOBE ENTERPRISES (UK) LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
MAX UK LIMITED | Director | 2017-01-23 | CURRENT | 1998-09-03 | Active | |
EVERGREEN ENTERPRISES GROUP UK LIMITED | Director | 2016-12-12 | CURRENT | 2016-12-08 | Active - Proposal to Strike off | |
INTERNATIONAL PARKING SYSTEMS (UK) LIMITED | Director | 2016-07-11 | CURRENT | 2016-01-27 | Active | |
THE UNSTUFFY HOTEL CO LIMITED | Director | 2016-04-25 | CURRENT | 2003-03-19 | Active | |
APIPLASTIC LIMITED | Director | 2014-09-30 | CURRENT | 2014-05-20 | Active - Proposal to Strike off | |
LEEU MARKETING INTERNATIONAL LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
AZINTILFIN UK LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active - Proposal to Strike off | |
VS ALLIANCE LIMITED | Director | 2012-08-10 | CURRENT | 2012-08-10 | Active | |
DIXCART INTERNATIONAL LIMITED | Director | 2007-04-25 | CURRENT | 2007-04-25 | Active | |
DIXCART TECHNICAL SOLUTIONS LIMITED | Director | 2006-03-31 | CURRENT | 1993-07-16 | Active | |
PETROMIR (UK) LIMITED | Director | 2003-05-06 | CURRENT | 1999-07-26 | Active - Proposal to Strike off | |
MAX SCHOLASTIC LIMITED | Director | 2018-01-05 | CURRENT | 2018-01-05 | Active - Proposal to Strike off | |
CIPLA (UK) LIMITED | Director | 2017-12-27 | CURRENT | 1986-08-20 | Liquidation | |
INTERGLOBE ENTERPRISES (UK) LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
EVERGREEN ENTERPRISES GROUP UK LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active - Proposal to Strike off | |
PETROMIR (UK) LIMITED | Director | 2016-09-12 | CURRENT | 1999-07-26 | Active - Proposal to Strike off | |
THE UNSTUFFY HOTEL CO LIMITED | Director | 2016-04-25 | CURRENT | 2003-03-19 | Active | |
APIPLASTIC LIMITED | Director | 2014-09-30 | CURRENT | 2014-05-20 | Active - Proposal to Strike off | |
LEEU MARKETING INTERNATIONAL LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
AZINTILFIN UK LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active - Proposal to Strike off | |
VS ALLIANCE LIMITED | Director | 2013-02-01 | CURRENT | 2012-08-10 | Active | |
DIXCART INTERNATIONAL LIMITED | Director | 2013-01-01 | CURRENT | 2007-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES | |
PSC05 | Change of details for The Unstuffy Hotel Co Limited as a person with significant control on 2016-12-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE BINGE / 31/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY ROBERTSON / 31/12/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LAURENCE BINGE on 2016-12-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/17 FROM Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/17 FROM Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/17 FROM Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom | |
RES15 | CHANGE OF NAME 18/11/2016 | |
CERTNM | Company name changed handmade hotels LIMITED\certificate issued on 12/12/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 820178.15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/16 FROM Linthwaite House Hotel Crook Road Bowness on Windermere Cumbria LA23 3JA | |
AP03 | Appointment of Laurence Binge as company secretary on 2016-04-25 | |
TM02 | Termination of appointment of Jean Margaret Bevans on 2016-04-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DODDRELL | |
AP01 | DIRECTOR APPOINTED MR PETER ANTHONY ROBERTSON | |
AP01 | DIRECTOR APPOINTED LAURENCE BINGE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 818638.104 | |
AR01 | 28/11/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 818638.104 | |
AR01 | 28/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 818638.104 | |
AR01 | 28/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 28/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 28/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 28/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MILLS SOMERSET DODDRELL / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS BEVANS / 30/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | SHARE PUR AGREEMENT 30/04/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 04/12/01; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/12/99 | |
363s | RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS | |
123 | £ NC 620178/820178 01/10/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 01/10/98 | |
SRES04 | NC INC ALREADY ADJUSTED 01/10/98 | |
SRES01 | ADOPT MEM AND ARTS 01/10/98 | |
88(2)R | AD 01/10/98--------- £ SI 1142858@.17=194285 £ IC 620178/814463 | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
ASSIGNMENT OF LIFE POLICY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINTHWAITE HOUSE LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as LINTHWAITE HOUSE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |