Advanced company searchLink opens in new window

LINTON PROPERTIES (UK) LIMITED

Company number 05234608

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)
30 Oct 2024 CH01 Director's details changed for Sanjai Sood on 30 October 2024
21 Oct 2024 CS01 Confirmation statement made on 17 September 2024 with updates
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
19 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
21 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
15 Jun 2022 AA Micro company accounts made up to 30 September 2021
22 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
24 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
13 Jun 2019 AA Micro company accounts made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
12 Jun 2018 AA Micro company accounts made up to 30 September 2017
28 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
09 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Apr 2015 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 4
09 Apr 2015 AD01 Registered office address changed from 5 Green Street Bradford BD1 5HG to C/O Malcolm Jones & Co Llp West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB on 9 April 2015
31 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2015 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3