Company NameLinden Investments Limited
DirectorMandy Lee Jackson
Company StatusActive
Company Number00627243
CategoryPrivate Limited Company
Incorporation Date1 May 1959(65 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Mandy Lee Jackson
NationalityBritish
StatusCurrent
Appointed28 September 1995(36 years, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMid Trees Wood Road
Hindhead
Surrey
GU26 6PX
Director NameMs Mandy Lee Jackson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1996(36 years, 9 months after company formation)
Appointment Duration28 years, 3 months
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressMid Trees Wood Road
Hindhead
Surrey
GU26 6PX
Director NameLady Brenda Ann Jones
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(32 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 02 February 2007)
RoleHousewife
Correspondence Address33 Carters Lane
Tiddington
Stratford Upon Avon
Warwickshire
CV37 7AP
Director NameSir Laurence Alfred Jones
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(32 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 September 1995)
RoleLieutenant Governor
Correspondence AddressGovernment House
Isle Of Man
Isle Man
Secretary NameSir Laurence Alfred Jones
NationalityBritish
StatusResigned
Appointed31 March 1992(32 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 September 1995)
RoleCompany Director
Correspondence AddressGovernment House
Isle Of Man
Isle Man
Director NameMiss Susan Beverley Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(47 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 January 2019)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressSe24

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

500 at £1Miss Susan Beverley Jones
50.00%
Ordinary
500 at £1Ms Mandy Lee Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£450,428
Cash£11,857
Current Liabilities£37,665

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

30 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
20 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
26 February 2022Change of details for Ms Mandy Lee Jackson as a person with significant control on 1 October 2018 (2 pages)
10 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 July 2021Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG to 27 Old Gloucester Street London WC1N 3AX on 20 July 2021 (1 page)
15 July 2021Cessation of Susan Beverley Jones as a person with significant control on 26 January 2019 (1 page)
1 March 2021Confirmation statement made on 1 March 2021 with updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
12 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 March 2019Termination of appointment of Susan Beverley Jones as a director on 26 January 2019 (1 page)
8 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(5 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Director's details changed for Susan Beverley Jones on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Mandy Lee Jackson on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Mandy Lee Jackson on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Susan Beverley Jones on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Susan Beverley Jones on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Mandy Lee Jackson on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2007Return made up to 31/03/07; full list of members (3 pages)
30 April 2007Return made up to 31/03/07; full list of members (3 pages)
25 March 2007New director appointed
  • ANNOTATION Other The address of Susan Beverley jones, former director of linden investments LIMITED, was partially-suppressed on 20/09/2019 under section 1088 of the Companies Act 2006
(2 pages)
25 March 2007New director appointed (2 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 April 2006Return made up to 31/03/06; full list of members (5 pages)
28 April 2006Return made up to 31/03/06; full list of members (5 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 May 2005Return made up to 31/03/05; full list of members (7 pages)
6 May 2005Return made up to 31/03/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 May 2004Return made up to 31/03/04; full list of members (7 pages)
14 May 2004Return made up to 31/03/04; full list of members (7 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 May 2003Return made up to 31/03/03; full list of members (7 pages)
13 May 2003Return made up to 31/03/03; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 May 2002Return made up to 31/03/02; full list of members (6 pages)
22 May 2002Return made up to 31/03/02; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 June 2001Return made up to 31/03/01; full list of members (6 pages)
12 June 2001Return made up to 31/03/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 May 1999Return made up to 31/03/99; full list of members (5 pages)
7 May 1999Return made up to 31/03/99; full list of members (5 pages)
8 December 1998Registered office changed on 08/12/98 from: somerset chambers 10 somerset place teignmouth devon TQ14 8EN (1 page)
8 December 1998Registered office changed on 08/12/98 from: somerset chambers 10 somerset place teignmouth devon TQ14 8EN (1 page)
31 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 April 1997Return made up to 31/03/97; no change of members (4 pages)
15 April 1997Return made up to 31/03/97; no change of members (4 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 November 1995Secretary resigned (2 pages)
16 November 1995Secretary resigned (2 pages)
7 November 1995New secretary appointed (2 pages)
22 May 1995Registered office changed on 22/05/95 from: moorgate house king street newton abbot devon. TQ12 2LG (1 page)
22 May 1995Registered office changed on 22/05/95 from: moorgate house king street newton abbot devon. TQ12 2LG (1 page)
23 April 1995Return made up to 31/03/95; full list of members (6 pages)
23 April 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 May 1959Certificate of incorporation (1 page)
1 May 1959Certificate of incorporation (1 page)