London
EC3N 2EX
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 December 2021) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Registered Address | Dawson House 5 Jewry Street London EC3N 2EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Linpart LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £750 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months, 1 week from now) |
1 February 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
13 March 2023 | Micro company accounts made up to 31 December 2021 (4 pages) |
20 February 2023 | Current accounting period shortened from 28 June 2022 to 31 December 2021 (1 page) |
28 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
25 August 2022 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Dawson House 5 Jewry Street London EC3N 2EX on 25 August 2022 (1 page) |
12 August 2022 | Micro company accounts made up to 30 June 2021 (7 pages) |
12 August 2022 | Administrative restoration application (3 pages) |
12 August 2022 | Confirmation statement made on 16 January 2022 with no updates (2 pages) |
21 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2022 | Appointment of Fernando Pablo Lopez Robes as a director on 20 December 2021 (2 pages) |
24 February 2022 | Termination of appointment of David Malcolm Kaye as a director on 20 December 2021 (1 page) |
19 August 2021 | Previous accounting period extended from 28 December 2020 to 28 June 2021 (1 page) |
30 June 2021 | Accounts for a small company made up to 28 December 2019 (7 pages) |
18 January 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
11 March 2020 | Full accounts made up to 28 December 2018 (79 pages) |
20 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
24 December 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
16 October 2019 | Full accounts made up to 30 December 2017 (13 pages) |
26 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
21 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2019 | Confirmation statement made on 16 January 2019 with updates (5 pages) |
26 November 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
22 October 2018 | Notification of a person with significant control statement (2 pages) |
19 October 2018 | Cessation of Rodolfo Wehe as a person with significant control on 5 April 2018 (1 page) |
28 August 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
12 February 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
16 May 2017 | Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages) |
16 May 2017 | Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages) |
27 February 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
24 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
24 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
14 February 2014 | Appointment of Mr David Malcolm Kaye as a director (2 pages) |
14 February 2014 | Termination of appointment of Andrew Davis as a director (1 page) |
14 February 2014 | Appointment of Mr David Malcolm Kaye as a director (2 pages) |
14 February 2014 | Termination of appointment of Andrew Davis as a director (1 page) |
16 January 2014 | Incorporation (43 pages) |
16 January 2014 | Incorporation (43 pages) |