Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

LINLEY & SIMPSON HOLDINGS LIMITED

70 ST. MARY AXE, LONDON, EC3A 8BE,
Company Registration Number
11360062
Private Limited Company
Active

Company Overview

About Linley & Simpson Holdings Ltd
LINLEY & SIMPSON HOLDINGS LIMITED was founded on 2018-05-14 and has its registered office in London. The organisation's status is listed as "Active". Linley & Simpson Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LINLEY & SIMPSON HOLDINGS LIMITED
 
Legal Registered Office
70 ST. MARY AXE
LONDON
EC3A 8BE
 
Filing Information
Company Number 11360062
Company ID Number 11360062
Date formed 2018-05-14
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 
Return next due 11/06/2019
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 00:24:33
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of LINLEY & SIMPSON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER RAYMOND CHAPPELOW
Director 2018-06-28
MARTIN PAUL ELLIOTT
Director 2018-06-11
DAVID WILLIAM LINLEY
Director 2018-06-11
GARETH MARSHALL
Director 2018-06-28
NICHOLAS DAVID SIMPSON
Director 2018-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DOUGLAS LAND
Director 2018-05-14 2018-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM LINLEY COALTERS LTD Director 2018-05-10 CURRENT 2006-12-13 Active - Proposal to Strike off
DAVID WILLIAM LINLEY VENTURI HOMES LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
DAVID WILLIAM LINLEY MINSTER PROPERTY (YORK) LIMITED Director 2016-08-22 CURRENT 2003-05-16 Active - Proposal to Strike off
DAVID WILLIAM LINLEY HENDYS LIMITED Director 2015-03-31 CURRENT 2006-02-20 Active - Proposal to Strike off
DAVID WILLIAM LINLEY WALTER INGHAM & CO (MANAGEMENT) LIMITED Director 2013-12-05 CURRENT 2003-12-15 Dissolved 2017-01-17
DAVID WILLIAM LINLEY LINLEY & SIMPSON GROUP LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
DAVID WILLIAM LINLEY LINLEY AND SIMPSON SALES LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
DAVID WILLIAM LINLEY CASTLE ESTATES (NORTH LEEDS) LTD Director 2013-07-19 CURRENT 2007-11-27 Dissolved 2017-01-17
DAVID WILLIAM LINLEY THE BLUE SQUARE TOTAL PROPERTY SOLUTIONS LIMITED Director 2011-10-10 CURRENT 2011-10-10 Dissolved 2016-08-03
DAVID WILLIAM LINLEY ASSURED PROPERTY ACQUISITIONS LIMITED Director 2009-10-16 CURRENT 2009-10-16 Active
DAVID WILLIAM LINLEY LAWTON LETTINGS LIMITED Director 2007-12-10 CURRENT 2001-08-03 Active - Proposal to Strike off
DAVID WILLIAM LINLEY LINLEY & SIMPSON LIMITED Director 1999-08-11 CURRENT 1999-08-11 Active
GARETH MARSHALL EXPRESS ENGINEERING (GROUP) LIMITED Director 2018-02-01 CURRENT 2013-07-11 Active
NICHOLAS DAVID SIMPSON MINSTER PROPERTY (YORK) LIMITED Director 2016-08-22 CURRENT 2003-05-16 Active - Proposal to Strike off
NICHOLAS DAVID SIMPSON HENDYS LIMITED Director 2015-03-31 CURRENT 2006-02-20 Active - Proposal to Strike off
NICHOLAS DAVID SIMPSON WALTER INGHAM & CO (MANAGEMENT) LIMITED Director 2013-12-05 CURRENT 2003-12-15 Dissolved 2017-01-17
NICHOLAS DAVID SIMPSON LINLEY & SIMPSON GROUP LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
NICHOLAS DAVID SIMPSON LINLEY AND SIMPSON SALES LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
NICHOLAS DAVID SIMPSON CASTLE ESTATES (NORTH LEEDS) LTD Director 2013-07-19 CURRENT 2007-11-27 Dissolved 2017-01-17
NICHOLAS DAVID SIMPSON ASSURED PROPERTY ACQUISITIONS LIMITED Director 2009-10-16 CURRENT 2009-10-16 Active
NICHOLAS DAVID SIMPSON LAWTON LETTINGS LIMITED Director 2007-12-10 CURRENT 2001-08-03 Active - Proposal to Strike off
NICHOLAS DAVID SIMPSON LINLEY & SIMPSON LIMITED Director 1999-08-11 CURRENT 1999-08-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01REGISTRATION OF A CHARGE / CHARGE CODE 113600620013
2024-03-08Change of details for Chianti Bidco Limited as a person with significant control on 2024-03-08
2024-03-08CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES
2023-10-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-24Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-13REGISTRATION OF A CHARGE / CHARGE CODE 113600620012
2023-09-29APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID SIMPSON
2023-09-27REGISTRATION OF A CHARGE / CHARGE CODE 113600620011
2023-08-02REGISTERED OFFICE CHANGED ON 02/08/23 FROM Troy Mills Troy Road Horsforth Leeds LS18 5GN England
2023-07-17DIRECTOR APPOINTED MR IAN RONALD SUTHERLAND
2023-05-24CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-02-09APPOINTMENT TERMINATED, DIRECTOR PETER RAYMOND CHAPPELOW
2022-09-24Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24Audit exemption subsidiary accounts made up to 2021-12-31
2022-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 113600620009
2022-05-24CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-11-17CH01Director's details changed for Mr Peter Raymond Chappelow on 2021-11-17
2021-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 113600620008
2021-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-25CH01Director's details changed for Mr Nicholas David Simpson on 2021-08-25
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2021-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/21 FROM 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DALE BRENT ALDERSON
2021-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 113600620007
2021-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 113600620006
2021-01-22PSC07CESSATION OF LDC VII LP AS A PERSON OF SIGNIFICANT CONTROL
2021-01-22PSC02Notification of Chianti Bidco Limited as a person with significant control on 2020-12-19
2021-01-14MEM/ARTSARTICLES OF ASSOCIATION
2021-01-14RES01ADOPT ARTICLES 14/01/21
2021-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113600620002
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-04AP01DIRECTOR APPOINTED MR DALE BRENT ALDERSON
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERTSON MARSHALL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-25AA01Previous accounting period shortened from 31/05/19 TO 31/12/18
2019-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 113600620005
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-04-26PSC07CESSATION OF DAVID WILLIAM LINLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 1266
2018-07-19SH0128/06/18 STATEMENT OF CAPITAL GBP 1266.00
2018-07-19SH02Sub-division of shares on 2018-06-28
2018-07-18SH10Particulars of variation of rights attached to shares
2018-07-18SH08Change of share class name or designation
2018-07-17RES13SUBDIVISION 28/06/2018
2018-07-17RES12VARYING SHARE RIGHTS AND NAMES
2018-07-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-07-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Subdivision 28/06/2018
  • Resolution of adoption of Articles of Association
2018-07-17RES01ADOPT ARTICLES 28/06/2018
2018-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM LINLEY
2018-07-10PSC02Notification of Ldc Vii Lp as a person with significant control on 2018-06-28
2018-07-10AP01DIRECTOR APPOINTED MR PETER RAYMOND CHAPPELOW
2018-07-10AP01DIRECTOR APPOINTED MR GARETH MARSHALL
2018-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 113600620004
2018-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 113600620003
2018-06-29PSC07CESSATION OF PAUL DOUGLAS LAND AS A PERSON OF SIGNIFICANT CONTROL
2018-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 113600620001
2018-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 113600620002
2018-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM LINLEY
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGLAS LAND
2018-06-21AP01DIRECTOR APPOINTED MR MARTIN PAUL ELLIOTT
2018-06-21AP01DIRECTOR APPOINTED MR NICHOLAS DAVID SIMPSON
2018-06-21AP01DIRECTOR APPOINTED MR DAVID WILLIAM LINLEY
2018-05-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2018-05-14NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LINLEY & SIMPSON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINLEY & SIMPSON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of LINLEY & SIMPSON HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LINLEY & SIMPSON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINLEY & SIMPSON HOLDINGS LIMITED
Trademarks
We have not found any records of LINLEY & SIMPSON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINLEY & SIMPSON HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LINLEY & SIMPSON HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LINLEY & SIMPSON HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINLEY & SIMPSON HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINLEY & SIMPSON HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.