Active
Company Information for LINLEY AND SIMPSON SALES LIMITED
70 ST. MARY AXE, LONDON, EC3A 8BE,
|
Company Registration Number
08751913
Private Limited Company
Active |
Company Name | |
---|---|
LINLEY AND SIMPSON SALES LIMITED | |
Legal Registered Office | |
70 ST. MARY AXE LONDON EC3A 8BE Other companies in HG3 | |
Company Number | 08751913 | |
---|---|---|
Company ID Number | 08751913 | |
Date formed | 2013-10-29 | |
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 | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-07 00:24:33 |
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 |
---|---|---|
MARK WILLIAM CHRISTOPHER |
||
DAVID WILLIAM LINLEY |
||
NICHOLAS DAVID SIMPSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
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 LIMITED | Director | 1999-08-11 | CURRENT | 1999-08-11 | Active | |
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 | |
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 | |
LINLEY & SIMPSON LIMITED | Director | 1999-08-11 | CURRENT | 1999-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 087519130012 | ||
CONFIRMATION STATEMENT MADE ON 11/03/24, WITH UPDATES | ||
Change of details for Linley & Simpson Group Limited as a person with significant control on 2024-03-08 | ||
CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES | ||
Director's details changed for Mr Martin Paul Elliott on 2023-01-31 | ||
Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 087519130011 | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID SIMPSON | ||
REGISTRATION OF A CHARGE / CHARGE CODE 087519130010 | ||
REGISTERED OFFICE CHANGED ON 18/07/23 FROM Troy Mills Troy Road Horsforth Leeds LS18 5GN England | ||
DIRECTOR APPOINTED MR EDWARD ANTHONY BASSETT PHILLIPS | ||
DIRECTOR APPOINTED MR IAN RONALD SUTHERLAND | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087519130008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087519130007 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CH01 | Director's details changed for Mr Nicholas David Simpson on 2021-08-25 | |
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 087519130006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087519130005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087519130003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM CHRISTOPHER | |
RES01 | ADOPT ARTICLES 13/08/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087519130004 | |
RP04CS01 | Second filing of Confirmation Statement dated 29/10/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087519130003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087519130001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES | |
PSC02 | Notification of Linley & Simpson Group Limited as a person with significant control on 2016-04-06 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | ||
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Nicholas David Simpson on 2016-05-20 | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/12/14 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 18/03/15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087519130002 | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/10/14 TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087519130001 | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM CHRISTOPHER | |
SH01 | 29/10/13 STATEMENT OF CAPITAL GBP 100 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
Outstanding | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as LINLEY AND SIMPSON SALES 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. |