Advanced company searchLink opens in new window

LINPAC FINANCE LIMITED

Company number 01228269

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)
04 Nov 2024 CS01 Confirmation statement made on 22 October 2024 with updates
01 Oct 2024 TM01 Termination of appointment of Svenja Kristina Brandenburg as a director on 25 September 2024
10 May 2024 AA Full accounts made up to 31 December 2022
15 Feb 2024 CH01 Director's details changed for Ms. Svenja Kristina Brandenburg on 8 December 2023
12 Jan 2024 AP01 Appointment of Ms. Svenja Kristina Brandenburg as a director on 8 December 2023
12 Jan 2024 TM01 Termination of appointment of Adam Richard Barnett as a director on 8 December 2023
31 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
22 Aug 2023 AP01 Appointment of Benjamin James Spencer Elkington as a director on 21 August 2023
31 Jul 2023 AA Full accounts made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with updates
14 Dec 2021 AA Full accounts made up to 31 December 2020
21 Sep 2021 MR01 Registration of charge 012282690013, created on 20 September 2021
20 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with updates
18 Aug 2021 SH20 Statement by Directors
18 Aug 2021 SH19 Statement of capital on 18 August 2021
  • GBP 49,693.646986
18 Aug 2021 CAP-SS Solvency Statement dated 10/08/21
18 Aug 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £496922466.36837 10/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2021 SH01 Statement of capital following an allotment of shares on 10 August 2021
  • GBP 496,936,469.86837
23 Jun 2021 TM02 Termination of appointment of Roxane Manuela Tamas as a secretary on 18 June 2021
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 April 2021
  • GBP 14,023.5
10 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2021 SH20 Statement by Directors
27 Apr 2021 SH19 Statement of capital on 27 April 2021
  • GBP 14,023.50
27 Apr 2021 CAP-SS Solvency Statement dated 22/04/21
27 Apr 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £1400000000 22/04/2021
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities