Company NameLinter Holdings Limited
DirectorJohn Fletcher
Company StatusActive
Company Number06781818
CategoryPrivate Limited Company
Incorporation Date2 January 2009(15 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameJohn Fletcher
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 12 Victory Boulevard
Lytham
Lancs
FY8 5TH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenrgdevelopments.co.uk

Location

Registered AddressC/O Gross Klein
5 St. John's Lane
London
EC1M 4BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500k at £1Linter Investments Sl
84.75%
Ordinary
90k at £1Samoa Industrial Sa
15.25%
Preference

Financials

Year2014
Turnover£3,325,423
Gross Profit£1,196,756
Net Worth£803,256
Cash£1,292,188
Current Liabilities£1,631,138

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End29 December

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Filing History

4 October 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
24 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
5 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
24 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 500,000
(3 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
16 September 2015Registered office address changed from 6 Bream's Buildings London London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page)
19 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 140,000
(4 pages)
19 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 140,000
(4 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
17 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 140,000
(4 pages)
17 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 140,000
(4 pages)
29 August 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
23 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
13 July 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
18 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
20 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
14 September 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
22 January 2010Director's details changed for John Fletcher on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
23 February 2009Memorandum and Articles of Association (2 pages)
23 February 2009Ad 02/01/09-15/01/09\gbp si 1399999@1=1399999\gbp ic 1/1400000\ (2 pages)
23 February 2009Particulars of contract relating to shares (2 pages)
8 January 2009Director appointed john fletcher (3 pages)
8 January 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
8 January 2009Appointment terminated director barbara kahan (1 page)
2 January 2009Incorporation (18 pages)