Advanced company searchLink opens in new window

LINNCO LIMITED

Company number 01731059

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)
03 Oct 2017 AA Full accounts made up to 24 March 2017
18 Jul 2017 PSC05 Change of details for Booker Retail Limited as a person with significant control on 6 April 2016
19 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
14 Oct 2016 AA Full accounts made up to 26 March 2016
25 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 7 January 2016
  • GBP 23,036,135
26 Jan 2016 RESOLUTIONS Resolutions
  • RES14 ‐ 36,135 @ £1 a share 07/01/2016
18 Jan 2016 SH20 Statement by Directors
18 Jan 2016 SH19 Statement of capital on 18 January 2016
  • GBP 1
18 Jan 2016 CAP-SS Solvency Statement dated 08/01/16
18 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 08/01/2016
16 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2015 CC04 Statement of company's objects
14 Dec 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
02 Oct 2015 AUD Auditor's resignation
29 Sep 2015 TM01 Termination of appointment of Christopher Nicholas Martin as a director on 14 September 2015
29 Sep 2015 TM01 Termination of appointment of Timothy Kenny as a director on 14 September 2015
29 Sep 2015 TM01 Termination of appointment of David Thomas Codd as a director on 15 September 2015
29 Sep 2015 TM02 Termination of appointment of David Thomas Codd as a secretary on 14 September 2015
29 Sep 2015 AP03 Appointment of Mr Mark Chilton as a secretary on 14 September 2015
29 Sep 2015 AP01 Appointment of Mr Jonathan Paul Prentis as a director on 14 September 2015
29 Sep 2015 AD01 Registered office address changed from Musgrave House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS to Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT on 29 September 2015
24 Sep 2015 AA03 Resignation of an auditor
24 Sep 2015 AUD Auditor's resignation
04 Aug 2015 AA Full accounts made up to 27 December 2014