Advanced company searchLink opens in new window

LINDEN LIMITED

Company number 01108676

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)
09 Aug 2016 MR01 Registration of charge 011086760345, created on 4 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
27 Jul 2016 MR01 Registration of charge 011086760344, created on 25 July 2016
14 Jul 2016 MR01 Registration of charge 011086760343, created on 8 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
02 Jun 2016 MR01 Registration of charge 011086760342, created on 18 May 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
10 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 30,000,000
05 Apr 2016 MR01 Registration of charge 011086760341, created on 4 April 2016
04 Apr 2016 TM01 Termination of appointment of Andrew Scott Richards as a director on 1 April 2016
25 Jan 2016 MR01 Registration of charge 011086760340, created on 8 January 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
20 Jan 2016 AA Full accounts made up to 30 June 2015
19 Jan 2016 ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
14 Jan 2016 MR01 Registration of charge 011086760339, created on 11 January 2016
05 Jan 2016 TM01 Termination of appointment of Gregory Paul Fitzgerald as a director on 1 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
04 Jan 2016 MR01 Registration of charge 011086760338, created on 23 December 2015
18 Dec 2015 MR01 Registration of charge 011086760337, created on 11 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
06 Nov 2015 MR01 Registration of charge 011086760336, created on 30 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
22 Oct 2015 AP01 Appointment of Mr Peter Martin Truscott as a director on 1 October 2015
19 Oct 2015 TM01 Termination of appointment of Paul David Cooper as a director on 1 October 2015
01 Oct 2015 MR01 Registration of charge 011086760335, created on 21 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
04 Sep 2015 MR01 Registration of charge 011086760334, created on 26 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
13 Aug 2015 MR01 Registration of charge 011086760333, created on 24 July 2015
  • ANNOTATION Other The electronic copy of the certified instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
05 Aug 2015 MR01 Registration of charge 011086760332, created on 24 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
23 Jul 2015 MR01 Registration of charge 011086760331, created on 3 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
06 Jul 2015 AP01 Appointment of Mr Andrew Richard Hammond as a director on 1 July 2015
06 Jul 2015 TM01 Termination of appointment of Gregson Horace Locke as a director on 30 June 2015
01 Jul 2015 MR01 Registration of charge 011086760330, created on 30 June 2015