Company NameLinconia Fine Art Limited
DirectorThomas Herbert Gibson
Company StatusActive
Company Number10753642
CategoryPrivate Limited Company
Incorporation Date4 May 2017(6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Thomas Herbert Gibson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed04 May 2017(same day as company formation)
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 25-27 The Burroughs
London
NW4 4AR

Location

Registered Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

29 June 2023Micro company accounts made up to 29 September 2022 (5 pages)
21 June 2023Change of details for Mr Thomas Herbert Gibson as a person with significant control on 21 March 2023 (2 pages)
21 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 29 September 2021 (5 pages)
20 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 29 September 2020 (5 pages)
7 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
28 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
30 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (3 pages)
3 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
17 May 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
6 October 2017Current accounting period extended from 31 May 2018 to 30 September 2018 (1 page)
6 October 2017Current accounting period extended from 31 May 2018 to 30 September 2018 (1 page)
1 August 2017Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 19 Coombehurst Close Hadley Wood Herts EN4 0JU on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 19 Coombehurst Close Hadley Wood Herts EN4 0JU on 1 August 2017 (1 page)
31 July 2017Appointment of Mr Thomas Herbert Gibson as a director on 4 May 2017 (2 pages)
31 July 2017Notification of Thomas Herbert Gibson as a person with significant control on 4 May 2017 (2 pages)
31 July 2017Cessation of Michael Holder as a person with significant control on 4 May 2017 (1 page)
31 July 2017Termination of appointment of Michael Holder as a director on 4 May 2017 (1 page)
31 July 2017Notification of Thomas Herbert Gibson as a person with significant control on 4 May 2017 (2 pages)
31 July 2017Cessation of Michael Holder as a person with significant control on 31 July 2017 (1 page)
31 July 2017Appointment of Grosvenor Financial Nominees Limited as a secretary on 4 May 2017 (2 pages)
31 July 2017Notification of Thomas Herbert Gibson as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Cessation of Michael Holder as a person with significant control on 4 May 2017 (1 page)
31 July 2017Appointment of Grosvenor Financial Nominees Limited as a secretary on 4 May 2017 (2 pages)
31 July 2017Appointment of Mr Thomas Herbert Gibson as a director on 4 May 2017 (2 pages)
31 July 2017Termination of appointment of Michael Holder as a director on 4 May 2017 (1 page)
4 May 2017Incorporation
Statement of capital on 2017-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
4 May 2017Incorporation
Statement of capital on 2017-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)