Company NameLinton Fashions Limited
Company StatusDissolved
Company Number01992959
CategoryPrivate Limited Company
Incorporation Date27 February 1986(38 years, 1 month ago)
Dissolution Date20 March 2019 (5 years ago)
Previous NameLyndella Of London Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jack David Linton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1996(10 years, 7 months after company formation)
Appointment Duration22 years, 6 months (closed 20 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Secretary NameBrian Roy Fenn
NationalityBritish
StatusClosed
Appointed28 May 2004(18 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 20 March 2019)
RoleCompany Director
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameNorman Martin Linton
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(5 years, 6 months after company formation)
Appointment Duration5 years (resigned 17 September 1996)
RoleCompany Director
Correspondence Address4 Langley Court
Raleigh Close
London
NW4 2SY
Director NameJohn Harris Simons
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 1995)
RoleGeneral Manager
Correspondence Address24 Decoy Avenue
London
NW11 0ET
Secretary NameDorothy Joy Linton
NationalityBritish
StatusResigned
Appointed18 September 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 February 1997)
RoleCompany Director
Correspondence Address4 Langley Court
London
NW4 2SY
Secretary NameMr James Souter Henderson
NationalityBritish
StatusResigned
Appointed21 February 1997(10 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address63 Beech Avenue
Eastcote
Ruislip
Middlesex
HA4 8UG
Director NameMr Norman James George Linton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(11 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceCayman Islands
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Jack David Linton
99.00%
Ordinary
1 at £1Norman James George Linton
1.00%
Ordinary

Financials

Year2014
Net Worth£92,668
Current Liabilities£18,853

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
21 June 2016Director's details changed for Mr Norman James George Linton on 21 June 2016 (2 pages)
8 June 2016Secretary's details changed for Brian Roy Fenn on 1 June 2016 (1 page)
18 May 2016Director's details changed for Mr Jack David Linton on 17 May 2016 (2 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Director's details changed for Norman James George Linton on 12 November 2014 (2 pages)
22 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
18 September 2014Director's details changed for Norman James George Linton on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Jack David Linton on 18 September 2014 (2 pages)
18 September 2014Secretary's details changed for Brian Roy Fenn on 18 September 2014 (1 page)
4 September 2014Director's details changed for Mr Jack David Linton on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Jack David Linton on 4 September 2014 (2 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
2 October 2012Director's details changed for Mr Jack David Linton on 17 September 2012 (2 pages)
2 October 2012Director's details changed for Norman James George Linton on 17 September 2012 (2 pages)
2 October 2012Secretary's details changed for Brian Roy Fenn on 17 September 2012 (2 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
23 September 2009Location of register of members (1 page)
23 September 2009Return made up to 18/09/09; full list of members (4 pages)
23 September 2009Registered office changed on 23/09/2009 from linton house 39-51 highgate road london NW5 1RS (1 page)
23 September 2009Location of debenture register (1 page)
23 September 2009Director's change of particulars / norman linton / 31/12/2007 (1 page)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Registered office changed on 21/10/2008 from devonshire house 1 devonshire street london W1W 5DR (1 page)
17 October 2008Return made up to 18/09/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 October 2007Return made up to 18/09/07; no change of members (7 pages)
27 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
24 October 2006Return made up to 18/09/06; full list of members (8 pages)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
27 September 2005Return made up to 18/09/05; full list of members (8 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
15 November 2004Return made up to 18/09/04; full list of members (9 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
21 October 2003Return made up to 18/09/03; full list of members (8 pages)
6 November 2002Accounts for a dormant company made up to 31 March 2002 (12 pages)
1 October 2002Return made up to 18/09/02; full list of members (8 pages)
6 March 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
21 September 2001Return made up to 18/09/01; full list of members (7 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
22 September 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
(7 pages)
1 February 2000Full accounts made up to 31 March 1999 (8 pages)
15 November 1999Return made up to 18/09/99; full list of members (7 pages)
24 November 1998Full accounts made up to 31 March 1998 (8 pages)
6 October 1998Return made up to 18/09/98; no change of members (6 pages)
29 December 1997Full accounts made up to 31 March 1997 (7 pages)
29 December 1997New director appointed (4 pages)
6 October 1997Return made up to 18/09/97; no change of members (5 pages)
3 March 1997New secretary appointed (2 pages)
3 March 1997Secretary resigned (1 page)
26 January 1997Full accounts made up to 31 March 1996 (7 pages)
23 October 1996Return made up to 18/09/96; full list of members (6 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
17 October 1995Full accounts made up to 31 March 1995 (7 pages)
20 September 1995Return made up to 18/09/95; no change of members (6 pages)
4 May 1995Director resigned (2 pages)