Company Information for LINLEY & SIMPSON LIMITED
70 ST. MARY AXE, LONDON, EC3A 8BE,
|
Company Registration Number
03823391
Private Limited Company
Active |
Company Name | |
---|---|
LINLEY & SIMPSON LIMITED | |
Legal Registered Office | |
70 ST. MARY AXE LONDON EC3A 8BE Other companies in HG3 | |
Company Number | 03823391 | |
---|---|---|
Company ID Number | 03823391 | |
Date formed | 1999-08-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-06 22:19:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LINLEY & SIMPSON GROUP LIMITED | 70 ST. MARY AXE LONDON EC3A 8BE | Active | Company formed on the 2013-11-04 | |
LINLEY & SIMPSON HOLDINGS LIMITED | 70 ST. MARY AXE LONDON EC3A 8BE | Active | Company formed on the 2018-05-14 |
Officer | Role | Date Appointed |
---|---|---|
DAVID WILLIAM LINLEY |
||
DAVID WILLIAM LINLEY |
||
NICHOLAS DAVID SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAWTON LETTINGS LIMITED | Company Secretary | 2007-12-10 | CURRENT | 2001-08-03 | Active - Proposal to Strike off | |
LINLEY & SIMPSON HOLDINGS LIMITED | Director | 2018-06-11 | CURRENT | 2018-05-14 | Active | |
COALTERS LTD | Director | 2018-05-10 | CURRENT | 2006-12-13 | Active - Proposal to Strike off | |
VENTURI HOMES LIMITED | Director | 2017-08-21 | CURRENT | 2017-08-21 | Active | |
MINSTER PROPERTY (YORK) LIMITED | Director | 2016-08-22 | CURRENT | 2003-05-16 | Active - Proposal to Strike off | |
HENDYS LIMITED | Director | 2015-03-31 | CURRENT | 2006-02-20 | Active - Proposal to Strike off | |
WALTER INGHAM & CO (MANAGEMENT) LIMITED | Director | 2013-12-05 | CURRENT | 2003-12-15 | Dissolved 2017-01-17 | |
LINLEY & SIMPSON GROUP LIMITED | Director | 2013-11-04 | CURRENT | 2013-11-04 | Active | |
LINLEY AND SIMPSON SALES LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active | |
CASTLE ESTATES (NORTH LEEDS) LTD | Director | 2013-07-19 | CURRENT | 2007-11-27 | Dissolved 2017-01-17 | |
THE BLUE SQUARE TOTAL PROPERTY SOLUTIONS LIMITED | Director | 2011-10-10 | CURRENT | 2011-10-10 | Dissolved 2016-08-03 | |
ASSURED PROPERTY ACQUISITIONS LIMITED | Director | 2009-10-16 | CURRENT | 2009-10-16 | Active | |
LAWTON LETTINGS LIMITED | Director | 2007-12-10 | CURRENT | 2001-08-03 | Active - Proposal to Strike off | |
LINLEY & SIMPSON HOLDINGS LIMITED | Director | 2018-06-11 | CURRENT | 2018-05-14 | Active | |
MINSTER PROPERTY (YORK) LIMITED | Director | 2016-08-22 | CURRENT | 2003-05-16 | Active - Proposal to Strike off | |
HENDYS LIMITED | Director | 2015-03-31 | CURRENT | 2006-02-20 | Active - Proposal to Strike off | |
WALTER INGHAM & CO (MANAGEMENT) LIMITED | Director | 2013-12-05 | CURRENT | 2003-12-15 | Dissolved 2017-01-17 | |
LINLEY & SIMPSON GROUP LIMITED | Director | 2013-11-04 | CURRENT | 2013-11-04 | Active | |
LINLEY AND SIMPSON SALES LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active | |
CASTLE ESTATES (NORTH LEEDS) LTD | Director | 2013-07-19 | CURRENT | 2007-11-27 | Dissolved 2017-01-17 | |
ASSURED PROPERTY ACQUISITIONS LIMITED | Director | 2009-10-16 | CURRENT | 2009-10-16 | Active | |
LAWTON LETTINGS LIMITED | Director | 2007-12-10 | CURRENT | 2001-08-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 038233910014 | ||
Change of details for Linley & Simpson Group Limited as a person with significant control on 2024-03-08 | ||
Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07 | ||
Director's details changed for Mr Martin Paul Elliott on 2023-01-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 038233910013 | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID SIMPSON | ||
REGISTRATION OF A CHARGE / CHARGE CODE 038233910012 | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 19/07/23 FROM Troy Mills Troy Road Horsforth Leeds LS18 5GN England | ||
DIRECTOR APPOINTED MR EDWARD ANTHONY BASSETT PHILLIPS | ||
DIRECTOR APPOINTED MR IAN RONALD SUTHERLAND | ||
REGISTRATION OF A CHARGE / CHARGE CODE 038233910011 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038233910010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038233910009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Nicholas David Simpson on 2021-08-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STUART MACPHERSON PENDER | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/21 FROM 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY | |
AP01 | DIRECTOR APPOINTED MR MARTIN PAUL ELLIOTT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038233910008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038233910007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038233910003 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
PSC05 | Change of details for Linley & Simpson Group Limited as a person with significant control on 2020-12-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 13/08/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038233910006 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038233910005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038233910004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038233910003 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Nicholas David Simpson on 2016-05-20 | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | DOCUMENTS 16/12/2014 | |
RES01 | ADOPT ARTICLES 12/01/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038233910002 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID SIMPSON / 29/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM LINLEY / 29/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LINLEY / 29/08/2013 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM LINLEY / 22/02/2012 | |
AR01 | 11/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/08/2010 TO 31/12/2010 | |
AR01 | 11/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID SIMPSON / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM LINLEY / 11/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM LINLEY / 11/06/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID SIMPSON / 14/10/2009 | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 56 STREET LANE ROUNDHAY LEEDS WEST YORKSHIRE LS8 2ET | |
287 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 641 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 4BA | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/08/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
88(2)R | AD 31/08/00--------- £ SI 98@1=98 £ IC 100/198 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/09/99 FROM: 1 CHELTENHAM MOUNT HARROGATE NORTH YORKSHIRE HG1 1DW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/08/99 FROM: 29 GREENHILL STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6LE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
Outstanding | SANTANDER UK PLC | ||
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
LINLEY & SIMPSON LIMITED owns 3 domain names.
lettingagentsleeds.co.uk linleyandsimpson.co.uk linleysimpson.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harrogate Borough Council | |
|
Bond Claim |
City of York Council | |
|
Communities & Neighbourhoods |
Leeds City Council | |
|
|
Leeds City Council | |
|
Other Hired And Contracted Services |
Harrogate Borough Council | |
|
Bond Claim |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
City of York Council | |
|
|
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
City of York Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
City of York Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Shop and Premises | 14/16 SWINEGATE LEEDS LS1 4AG | 40,500 | 16/07/2012 | |
OFFICES AND PREMISES | 34/36 WESTGATE WETHERBY LS22 4LL | 17,500 | 01/01/2007 | |
SHOP AND PREMISES | 12/ 14 STATION ROAD HORSFORTH LEEDS LS18 5NR | 17,000 | 01/04/2004 | |
Offices and Premises | GROUND FLOOR HELENA HOUSE TROY MILLS TROY ROAD HORSFORTH LEEDS LS18 5GN | 12,750 | 29/06/2011 | |
Offices and Premises | FIRST FLOOR HELENA HOUSE TROY MILLS TROY ROAD HORSFORTH LEEDS LS18 5GN | 12,500 | 29/06/2011 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |