LINFIT INVESTMENTS (YORKSHIRE) LIMITED

06744194
UNIT 1 LINFIT COURT COLLIERS WAY CLAYTON WEST HUDDERSFIELD HD8 9WL

Documents

Documents
Date Category Description Pages
22 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2024 accounts Annual Accounts 10 Buy now
08 Jul 2024 officers Change of particulars for director (Mrs Jan Munnelly) 2 Buy now
08 Jul 2024 officers Change of particulars for director (Mr John Vincent Munnelly) 2 Buy now
16 Feb 2024 accounts Annual Accounts 9 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Dec 2022 accounts Annual Accounts 9 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2022 mortgage Registration of a charge 7 Buy now
21 Dec 2021 accounts Annual Accounts 9 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2021 accounts Annual Accounts 10 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2019 accounts Annual Accounts 9 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2019 accounts Annual Accounts 9 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2018 accounts Annual Accounts 9 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Oct 2016 accounts Annual Accounts 7 Buy now
20 May 2016 officers Change of particulars for director (Jan Munnelly) 2 Buy now
20 May 2016 officers Change of particulars for director (Mr John Vincent Munnelly) 2 Buy now
11 Nov 2015 annual-return Annual Return 5 Buy now
28 Sep 2015 accounts Annual Accounts 7 Buy now
20 Nov 2014 annual-return Annual Return 5 Buy now
13 Oct 2014 accounts Annual Accounts 6 Buy now
05 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
13 Nov 2013 accounts Annual Accounts 7 Buy now
11 Nov 2013 annual-return Annual Return 5 Buy now
12 Nov 2012 annual-return Annual Return 5 Buy now
31 Oct 2012 accounts Annual Accounts 7 Buy now
11 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
05 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2012 officers Change of particulars for director (John Vincent Munnelly) 2 Buy now
05 Jan 2012 officers Change of particulars for director (Jan Munnelly) 2 Buy now
13 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
08 Dec 2011 accounts Annual Accounts 6 Buy now
17 Nov 2011 annual-return Annual Return 5 Buy now
01 Mar 2011 accounts Annual Accounts 7 Buy now
15 Nov 2010 annual-return Annual Return 5 Buy now
28 Jun 2010 capital Return of Allotment of shares 2 Buy now
17 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jun 2010 officers Change of particulars for director (Mr John Vincent Munnelly) 2 Buy now
16 Jun 2010 officers Change of particulars for director (Jan Munnelly) 2 Buy now
02 Mar 2010 accounts Annual Accounts 6 Buy now
10 Dec 2009 annual-return Annual Return 5 Buy now
10 Dec 2009 address Move Registers To Sail Company 1 Buy now
10 Dec 2009 address Change Sail Address Company 1 Buy now
05 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
05 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
05 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 3 8 Buy now
17 Nov 2008 accounts Accounting reference date shortened from 30/11/2009 to 31/05/2009 1 Buy now
17 Nov 2008 address Location of register of members 1 Buy now
17 Nov 2008 officers Director appointed jan munnelly 2 Buy now
17 Nov 2008 officers Appointment terminated secretary annette stogden 1 Buy now
07 Nov 2008 incorporation Incorporation Company 20 Buy now