Advanced company searchLink opens in new window

LINACRE MILLER LIMITED

Company number 07378273

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 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Nov 2014 AD01 Registered office address changed from 5Th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 17 November 2014
14 Nov 2014 4.20 Statement of affairs with form 4.19
14 Nov 2014 600 Appointment of a voluntary liquidator
14 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-06
10 Sep 2014 TM02 Termination of appointment of Lpe Services Limited as a secretary on 22 July 2014
10 Sep 2014 AD01 Registered office address changed from 31 Haverscroft Lane Attleborough Norfolk NR17 1YE to 5Th Floor 24 Old Bond Street Mayfair London W1S 4AW on 10 September 2014
21 May 2014 CH01 Director's details changed for Mr Graham Charles Sims on 21 May 2014
07 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
22 Jan 2014 MR01 Registration of charge 073782730003
14 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 774,623.82
29 Aug 2013 TM01 Termination of appointment of Hybrid Dining Limited as a director
29 Aug 2013 AP02 Appointment of Elatha Limited as a director
09 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 774,623.82
09 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Aug 2013 MR04 Satisfaction of charge 2 in full
06 Aug 2013 MR04 Satisfaction of charge 1 in full
10 Apr 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 March 2013
10 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
22 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
04 Jul 2012 CH01 Director's details changed for Mr Graham Charles Sims on 1 June 2012
04 Jul 2012 CH01 Director's details changed for Mr Graham Charles Sims on 1 June 2012
19 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Jun 2012 TM02 Termination of appointment of Peter Ward as a secretary