Advanced company searchLink opens in new window

LINWOOD TERRACE MILL ROAD DEAL MANAGEMENT COMPANY LIMITED

Company number 11713560

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 Feb 2025 AA Total exemption full accounts made up to 31 December 2024
02 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
19 Mar 2024 AA Micro company accounts made up to 31 December 2023
19 Mar 2024 AP01 Appointment of Dr Richard Stuart Dixon as a director on 18 January 2024
18 Mar 2024 TM01 Termination of appointment of Sarah Anne Brown as a director on 18 January 2024
11 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
24 Feb 2023 AD01 Registered office address changed from Unit 1C, Almond House Broad Lane Betteshanger Deal CT14 0LX United Kingdom to 5 Linwood Terrace Mill Road Deal Kent CT14 9AH on 24 February 2023
16 Feb 2023 AP01 Appointment of Ms Karen Cohen as a director on 15 February 2023
16 Feb 2023 AP01 Appointment of Mrs Sarah Anne Brown as a director on 15 February 2023
16 Feb 2023 AP01 Appointment of Mr Nicholas James Morgan as a director on 15 February 2023
16 Feb 2023 AP01 Appointment of Mrs Diane Carolyn Watson as a director on 15 February 2023
26 Jan 2023 TM01 Termination of appointment of David Albert Smith as a director on 9 January 2023
26 Jan 2023 TM01 Termination of appointment of Timothy James Smith as a director on 9 January 2023
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
11 Aug 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
17 Jun 2022 TM01 Termination of appointment of Ross Eric Austin as a director on 15 June 2022
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Sep 2021 PSC08 Notification of a person with significant control statement
13 Sep 2021 CS01 Confirmation statement made on 22 June 2021 with updates
13 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 July 2020
  • GBP 6
13 Sep 2021 PSC07 Cessation of Timothy James Smith as a person with significant control on 30 July 2020
15 Jun 2021 AA Accounts for a dormant company made up to 31 December 2019
02 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off