Company NameLinzishoes Limited
DirectorAshley Jonathan Morris
Company StatusActive
Company Number05628041
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Ashley Jonathan Morris
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Brook Rise
Chigwell
Essex
IG7 6AP
Secretary NameLindsey Yvette Morris
NationalityBritish
StatusCurrent
Appointed18 November 2005(same day as company formation)
RoleCo Secretary
Correspondence Address11 Brook Rise
Chigwell
Essex
IG7 6AP
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Contact

Websitelinzi.com

Location

Registered AddressUnit 2 Trade City
Ashton Road Harold Hill
Romford
Essex
RM3 8UJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mr Ashley Johnathan Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£282,858
Cash£207,161
Current Liabilities£780,522

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months, 2 weeks ago)
Next Return Due2 December 2024 (7 months from now)

Charges

18 June 2018Delivered on: 19 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 July 2014Delivered on: 9 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Confirmation statement made on 18 November 2016 with updates (9 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(19 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(14 pages)
9 July 2014Registration of charge 056280410001 (18 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(14 pages)
17 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (14 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (14 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (14 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (14 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 18/11/08; full list of members (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 May 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
3 February 2008Return made up to 18/11/07; no change of members (6 pages)
2 February 2008Accounts for a dormant company made up to 30 November 2006 (4 pages)
14 December 2006Return made up to 18/11/06; full list of members (6 pages)
28 March 2006Registered office changed on 28/03/06 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006Ad 18/11/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Secretary resigned (1 page)
18 November 2005Incorporation (13 pages)