Company NameWWW. Linzishoes Limited
Company StatusActive
Company Number06859038
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Ashley Jonathan Morris
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(1 day after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Brook Rise
Chigwell
Essex
IG7 6AP
Director NameMr Bradley Scott Morris
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Ashton Road
Harold Hill
Romford
Essex
RM3 8UJ
Director NameMiss Daniella Gemma Morris
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Ashton Road
Harold Hill
Romford
Essex
RM3 8UJ
Director NameMrs Jacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL
Secretary NameMr Stephen John Scott
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL

Contact

Websitewww.linzishoes.co.uk

Location

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

Financials

Year2013
Net Worth£53,824
Cash£180,950
Current Liabilities£152,897

Accounts

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

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Filing History

22 November 2023Micro company accounts made up to 31 March 2023 (8 pages)
21 June 2023Notification of Daniella Gemma Morris as a person with significant control on 25 March 2022 (2 pages)
21 June 2023Cessation of Ashley Jonathan Morris as a person with significant control on 22 March 2022 (1 page)
21 June 2023Notification of Bradley Scott Morris as a person with significant control on 25 March 2022 (2 pages)
1 May 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
14 February 2023Micro company accounts made up to 31 March 2022 (8 pages)
10 May 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
7 September 2021Micro company accounts made up to 31 March 2021 (8 pages)
30 May 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
28 May 2021Director's details changed for Mr Ashley Jonathan Morris on 27 May 2021 (2 pages)
27 May 2021Change of details for Ashley Johnathan Morris as a person with significant control on 27 May 2021 (2 pages)
27 May 2021Appointment of Miss Daniella Gemma Morris as a director on 27 May 2021 (2 pages)
27 May 2021Appointment of Mr Bradley Scott Morris as a director on 27 May 2021 (2 pages)
13 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
6 January 2020Amended micro company accounts made up to 31 March 2017 (5 pages)
6 January 2020Amended micro company accounts made up to 31 March 2018 (5 pages)
6 January 2020Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2020Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 May 2018Amended total exemption small company accounts made up to 31 March 2013 (7 pages)
25 May 2018Amended total exemption small company accounts made up to 31 March 2012 (7 pages)
24 May 2018Amended total exemption full accounts made up to 31 March 2014 (7 pages)
24 May 2018Amended total exemption full accounts made up to 31 March 2011 (7 pages)
17 May 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017Notification of Ashley Jonathan Morris as a person with significant control on 6 April 2016 (4 pages)
8 August 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
8 August 2017Notification of Ashley Jonathan Morris as a person with significant control on 8 August 2017 (4 pages)
8 August 2017Notification of Ashley Jonathan Morris as a person with significant control on 6 April 2016 (4 pages)
8 August 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(20 pages)
17 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(20 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(14 pages)
21 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(14 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(14 pages)
17 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(14 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (14 pages)
5 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (14 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (14 pages)
21 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (14 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (13 pages)
23 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (13 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (14 pages)
12 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (14 pages)
20 April 2009Director appointed ashley johnathan morris (2 pages)
20 April 2009Director appointed ashley johnathan morris (2 pages)
20 April 2009Registered office changed on 20/04/2009 from 33 cleve abbotsgate tamworth staffordshire B77 2QD england (1 page)
20 April 2009Ad 26/03/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
20 April 2009Ad 26/03/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
20 April 2009Registered office changed on 20/04/2009 from 33 cleve abbotsgate tamworth staffordshire B77 2QD england (1 page)
26 March 2009Appointment terminated secretary stephen scott (1 page)
26 March 2009Appointment terminated director jacqueline scott (1 page)
26 March 2009Appointment terminated secretary stephen scott (1 page)
26 March 2009Appointment terminated director jacqueline scott (1 page)
25 March 2009Incorporation (9 pages)
25 March 2009Incorporation (9 pages)