Company NameLinan Editorial Services Limited
DirectorMichael John Barton
Company StatusActive
Company Number08981631
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr Michael John Barton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(9 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address90 Mornington Road
London
E11 3DX
Director NameLina Bona Nicolli
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence Address90 Mornington Road
London
E11 3DX

Location

Registered Address90 Mornington Road
London
E11 3DX
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Shareholders

1 at £1Lina Bona Nicolli
100.00%
Ordinary

Financials

Year2014
Net Worth£1,762
Cash£3,292
Current Liabilities£2,626

Accounts

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

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

25 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
29 April 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(3 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Director's details changed for Lina Bona Nicolli on 12 April 2015 (2 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
8 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
8 May 2014Registered office address changed from C/O Derek Rothera & Company Units 15 & 16, 7 Wenlock Road London N1 7SL United Kingdom on 8 May 2014 (1 page)
8 May 2014Registered office address changed from C/O Derek Rothera & Company Units 15 & 16, 7 Wenlock Road London N1 7SL United Kingdom on 8 May 2014 (1 page)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)