Advanced company searchLink opens in new window

LINOAKLEY (NO. 108) LIMITED

Company number 00402279

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2024 AP01 Appointment of Lauren Kathleen Heuer as a director on 30 June 2024
10 Jul 2024 TM01 Termination of appointment of John Alistair Bissill Heycock as a director on 30 June 2024
28 May 2024 CS01 Confirmation statement made on 17 May 2024 with updates
17 May 2024 AP01 Appointment of Mr Guillaume Durey De Noinville as a director on 26 April 2024
30 Apr 2024 TM01 Termination of appointment of Luke Oliver Harding as a director on 26 April 2024
24 Apr 2024 SH19 Statement of capital on 24 April 2024
  • GBP 1
24 Apr 2024 SH20 Statement by Directors
24 Apr 2024 CAP-SS Solvency Statement dated 23/04/24
24 Apr 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
24 Jan 2024 CERTNM Company name changed electrolux holdings LIMITED\certificate issued on 24/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-22
20 Jul 2023 AD03 Register(s) moved to registered inspection location C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
11 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
30 Mar 2023 AD02 Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
25 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
26 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
16 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
20 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
18 Mar 2020 AD02 Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH
18 Mar 2020 CH01 Director's details changed for Mr John Alistair Bissill Heycock on 18 March 2020
28 Feb 2020 AP01 Appointment of Luke Oliver Harding as a director on 27 February 2020
28 Feb 2020 TM01 Termination of appointment of Peter Harry Spencer as a director on 27 February 2020