Company NameLinden Point Limited
DirectorOliver William Haines
Company StatusActive
Company Number03199799
CategoryPrivate Limited Company
Incorporation Date16 May 1996(27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Oliver William Haines
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1996(1 week, 1 day after company formation)
Appointment Duration27 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 4
126 Cambridge Street
London
SW1V 4QF
Secretary NameMr Oliver William Haines
NationalityBritish
StatusCurrent
Appointed24 May 1996(1 week, 1 day after company formation)
Appointment Duration27 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 4
126 Cambridge Street
London
SW1V 4QF
Director NameMr Keith James Button
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(1 week, 1 day after company formation)
Appointment Duration9 years, 11 months (resigned 05 May 2006)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Cottage Harlequin Lane
Crowborough
East Sussex
TN6 1HT
Director NameRoberto Navaro Lahitte
Date of BirthFebruary 1932 (Born 92 years ago)
NationalitySpanish
StatusResigned
Appointed10 June 2006(10 years after company formation)
Appointment Duration7 years, 6 months (resigned 09 December 2013)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressGoya 41-5 Izquierda
Madrid
28009
Foreign
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered Address27 Belsize Lane
London
NW3 5AS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

30k at £1Oliver Haines
50.00%
Ordinary A
30k at £1Oliver Haines
50.00%
Ordinary B

Financials

Year2014
Net Worth-£1,009,102
Cash£2,762
Current Liabilities£52,199

Accounts

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

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

31 July 2023Micro company accounts made up to 31 March 2023 (9 pages)
3 July 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
4 July 2022Micro company accounts made up to 31 March 2022 (9 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
18 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
13 July 2021Micro company accounts made up to 31 March 2021 (11 pages)
26 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
19 June 2020Micro company accounts made up to 31 March 2020 (9 pages)
20 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 March 2019 (7 pages)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 March 2018 (7 pages)
18 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
5 May 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
5 May 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 60,000
(5 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 60,000
(5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 60,000
(5 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 60,000
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 60,000
(5 pages)
2 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 60,000
(5 pages)
9 December 2013Termination of appointment of Roberto Navaro Lahitte as a director (1 page)
9 December 2013Termination of appointment of Roberto Navaro Lahitte as a director (1 page)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Roberto Navaro Lahitte on 16 May 2010 (2 pages)
25 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Roberto Navaro Lahitte on 16 May 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 May 2009Return made up to 16/05/09; full list of members (4 pages)
22 May 2009Return made up to 16/05/09; full list of members (4 pages)
20 May 2009Location of register of members (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Location of debenture register (1 page)
20 May 2009Location of debenture register (1 page)
20 May 2009Registered office changed on 20/05/2009 from 27 belsize lane london NW3 5AS united kingdom (1 page)
20 May 2009Registered office changed on 20/05/2009 from 27 belsize lane london NW3 5AS united kingdom (1 page)
4 February 2009Registered office changed on 04/02/2009 from seymour house, whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page)
4 February 2009Registered office changed on 04/02/2009 from seymour house, whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 July 2008Return made up to 16/05/08; full list of members (4 pages)
7 July 2008Return made up to 16/05/08; full list of members (4 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 June 2007Return made up to 16/05/07; full list of members (2 pages)
1 June 2007Return made up to 16/05/07; full list of members (2 pages)
1 June 2007Location of debenture register (1 page)
1 June 2007Registered office changed on 01/06/07 from: seymour house whiteleaf road hemel hempstead hertfordshire HP3 8NP (1 page)
1 June 2007Location of register of members (1 page)
1 June 2007Location of debenture register (1 page)
1 June 2007Registered office changed on 01/06/07 from: seymour house whiteleaf road hemel hempstead hertfordshire HP3 8NP (1 page)
1 June 2007Location of register of members (1 page)
3 May 2007Registered office changed on 03/05/07 from: 1ST floor flores valcosal house 130 king street london W6 0QU (1 page)
3 May 2007Registered office changed on 03/05/07 from: 1ST floor flores valcosal house 130 king street london W6 0QU (1 page)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
21 June 2006Registered office changed on 21/06/06 from: unit 1 eurolink industrial estate sittingbourne kent ME10 3RN (1 page)
21 June 2006Registered office changed on 21/06/06 from: unit 1 eurolink industrial estate sittingbourne kent ME10 3RN (1 page)
6 June 2006Return made up to 16/05/06; full list of members (3 pages)
6 June 2006Return made up to 16/05/06; full list of members (3 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 June 2005Return made up to 16/05/05; full list of members (7 pages)
10 June 2005Return made up to 16/05/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 June 2004Return made up to 16/05/04; full list of members (7 pages)
1 June 2004Return made up to 16/05/04; full list of members (7 pages)
29 January 2004Full accounts made up to 31 March 2003 (11 pages)
29 January 2004Full accounts made up to 31 March 2003 (11 pages)
17 June 2003Full accounts made up to 31 March 2002 (11 pages)
17 June 2003Full accounts made up to 31 March 2002 (11 pages)
27 May 2003Return made up to 16/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 May 2003Return made up to 16/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 2002Registered office changed on 10/12/02 from: unit 5 walker park walker road, guide blackburn lancashire BB1 2QE (1 page)
10 December 2002Registered office changed on 10/12/02 from: unit 5 walker park walker road, guide blackburn lancashire BB1 2QE (1 page)
11 October 2002Full accounts made up to 31 March 2001 (13 pages)
11 October 2002Full accounts made up to 31 March 2001 (13 pages)
24 May 2002Return made up to 16/05/02; full list of members (7 pages)
24 May 2002Return made up to 16/05/02; full list of members (7 pages)
13 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2001Full accounts made up to 31 March 2000 (14 pages)
30 January 2001Full accounts made up to 31 March 2000 (14 pages)
19 June 2000Return made up to 16/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 2000Return made up to 16/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 2000Registered office changed on 08/05/00 from: 3 lonsdale gardens tunbridge wells kent TN1 1NX (1 page)
8 May 2000Registered office changed on 08/05/00 from: 3 lonsdale gardens tunbridge wells kent TN1 1NX (1 page)
17 February 2000Full accounts made up to 31 March 1999 (12 pages)
17 February 2000Full accounts made up to 31 March 1999 (12 pages)
7 June 1999Return made up to 16/05/99; no change of members (4 pages)
7 June 1999Return made up to 16/05/99; no change of members (4 pages)
3 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
3 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
26 May 1998Return made up to 16/05/98; no change of members (4 pages)
26 May 1998Return made up to 16/05/98; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 May 1997Return made up to 16/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 1997Return made up to 16/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997Director resigned (1 page)
8 August 1996Memorandum and Articles of Association (22 pages)
8 August 1996Memorandum and Articles of Association (22 pages)
21 June 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
21 June 1996Nc inc already adjusted 14/06/96 (1 page)
21 June 1996Nc inc already adjusted 14/06/96 (1 page)
21 June 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
21 June 1996Registered office changed on 21/06/96 from: 129 queen street cardiff CF1 4BJ (1 page)
21 June 1996Ad 14/06/96--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
21 June 1996Registered office changed on 21/06/96 from: 129 queen street cardiff CF1 4BJ (1 page)
21 June 1996Ad 14/06/96--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 June 1996New director appointed (2 pages)
21 June 1996New secretary appointed;new director appointed (2 pages)
21 June 1996Memorandum and Articles of Association (17 pages)
21 June 1996New secretary appointed;new director appointed (2 pages)
21 June 1996Memorandum and Articles of Association (17 pages)
21 June 1996New director appointed (2 pages)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 May 1996Incorporation (14 pages)
16 May 1996Incorporation (14 pages)