Advanced company searchLink opens in new window

LINAO HOLDINGS LIMITED

Company number 05146390

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)
18 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 June 2023
15 Dec 2023 AD01 Registered office address changed from Adams & Moore House Instone Road Dartford Kent DA1 2AG England to 12 Hatherley Road Sidcup Kent DA14 4DT on 15 December 2023
21 Jul 2023 PSC04 Change of details for Mr Antony Michael Farrelly as a person with significant control on 6 June 2023
20 Jul 2023 CS01 Confirmation statement made on 7 June 2023 with updates
20 Jul 2023 CH01 Director's details changed for Mr Anthony Michael Farrelly on 6 June 2023
20 Jul 2023 CH03 Secretary's details changed for Martin David Bland on 6 June 2023
20 Jul 2023 AD01 Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG England to Adams & Moore House Instone Road Dartford Kent DA1 2AG on 20 July 2023
01 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
09 Jul 2021 AA Micro company accounts made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
26 Aug 2020 AA Micro company accounts made up to 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
10 Jan 2018 PSC04 Change of details for Mr Antony Michael Farrelly as a person with significant control on 4 January 2018
10 Jan 2018 CH03 Secretary's details changed for Martin David Bland on 4 January 2018
10 Jan 2018 CH01 Director's details changed for Mr Anthony Michael Farrelly on 4 January 2018
10 Jan 2018 AD01 Registered office address changed from 4th Floor, Griffin House 135 High Street Crawley West Sussex RH10 1DQ to Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG on 10 January 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates