Advanced company searchLink opens in new window

LINNET MANSION (FREEHOLD) LIMITED

Company number 14185078

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)
16 Oct 2024 AA Micro company accounts made up to 30 June 2024
06 Sep 2024 AD01 Registered office address changed from 10 James Nasmyth Way, Eccles, Manchester, 10 James Nasmyth Way Eccles Manchester M30 0SF England to 10 James Nasmyth Way Eccles Manchester M30 0SF on 6 September 2024
05 Sep 2024 AD01 Registered office address changed from Flat 4 Linnet Mansion 2a Linnet Lane Liverpool L17 3BG United Kingdom to 10 James Nasmyth Way, Eccles, Manchester, 10 James Nasmyth Way Eccles Manchester M30 0SF on 5 September 2024
05 Sep 2024 CH01 Director's details changed for Miss Trixie Emma Mottershead on 1 September 2024
24 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
16 Nov 2023 AA Micro company accounts made up to 30 June 2023
21 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
14 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 September 2022
  • GBP 25,508
04 Oct 2022 MA Memorandum and Articles of Association
04 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ B shares shalkl constitute a separate class of shares in the company to the a shares and b shares share rights 28/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2022 SH08 Change of share class name or designation
03 Oct 2022 SH10 Particulars of variation of rights attached to shares
30 Sep 2022 PSC07 Cessation of Muniment Greenwich Limited as a person with significant control on 28 September 2022
30 Sep 2022 PSC02 Notification of Muniment Greenwich Limited as a person with significant control on 28 September 2022
29 Sep 2022 PSC01 Notification of Louise Anne Coffey as a person with significant control on 28 September 2022
29 Sep 2022 PSC01 Notification of Ashok Menon as a person with significant control on 28 September 2022
29 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 29 September 2022
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 28 September 2022
  • GBP 25,508
  • ANNOTATION Clarification a second filed SH01 was registered on 14/01/2023
21 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-21
  • GBP 6
  • ANNOTATION Part Rectified The director's service address on the IN01 was removed from the public register on 23/01/2024 as it was factually inaccurate or was derived from something factually inaccurate