Active
Company Information for LINLEY & SIMPSON HOLDINGS LIMITED
70 ST. MARY AXE, LONDON, EC3A 8BE,
|
Company Registration Number
11360062
Private Limited Company
Active |
Company Name | |
---|---|
LINLEY & SIMPSON HOLDINGS LIMITED | |
Legal Registered Office | |
70 ST. MARY AXE LONDON EC3A 8BE | |
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 |
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 |
---|---|---|
PETER RAYMOND CHAPPELOW |
||
MARTIN PAUL ELLIOTT |
||
DAVID WILLIAM LINLEY |
||
GARETH MARSHALL |
||
NICHOLAS DAVID SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DOUGLAS LAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 LIMITED | Director | 1999-08-11 | CURRENT | 1999-08-11 | Active | |
EXPRESS ENGINEERING (GROUP) LIMITED | Director | 2018-02-01 | CURRENT | 2013-07-11 | 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 | |
LINLEY & SIMPSON LIMITED | Director | 1999-08-11 | CURRENT | 1999-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 113600620013 | ||
Change of details for Chianti Bidco Limited as a person with significant control on 2024-03-08 | ||
CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 113600620012 | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID SIMPSON | ||
REGISTRATION OF A CHARGE / CHARGE CODE 113600620011 | ||
REGISTERED OFFICE CHANGED ON 02/08/23 FROM Troy Mills Troy Road Horsforth Leeds LS18 5GN England | ||
DIRECTOR APPOINTED MR IAN RONALD SUTHERLAND | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PETER RAYMOND CHAPPELOW | ||
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 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 113600620009 | |
CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Peter Raymond Chappelow on 2021-11-17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 113600620008 | |
AA | GROUP OF COMPANIES' 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 13/05/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/21 FROM 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALE BRENT ALDERSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 113600620007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 113600620006 | |
PSC07 | CESSATION OF LDC VII LP AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Chianti Bidco Limited as a person with significant control on 2020-12-19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/01/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113600620002 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR DALE BRENT ALDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERTSON MARSHALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
AA01 | Previous accounting period shortened from 31/05/19 TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 113600620005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES | |
PSC07 | CESSATION OF DAVID WILLIAM LINLEY AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 19/07/18 STATEMENT OF CAPITAL;GBP 1266 | |
SH01 | 28/06/18 STATEMENT OF CAPITAL GBP 1266.00 | |
SH02 | Sub-division of shares on 2018-06-28 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES13 | SUBDIVISION 28/06/2018 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 28/06/2018 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM LINLEY | |
PSC02 | Notification of Ldc Vii Lp as a person with significant control on 2018-06-28 | |
AP01 | DIRECTOR APPOINTED MR PETER RAYMOND CHAPPELOW | |
AP01 | DIRECTOR APPOINTED MR GARETH MARSHALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 113600620004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 113600620003 | |
PSC07 | CESSATION OF PAUL DOUGLAS LAND AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 113600620001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 113600620002 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM LINLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGLAS LAND | |
AP01 | DIRECTOR APPOINTED MR MARTIN PAUL ELLIOTT | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS DAVID SIMPSON | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM LINLEY | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LINLEY & SIMPSON HOLDINGS 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. |