Advanced company searchLink opens in new window

LINREAD LIMITED

Company number 00207655

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2024 AP01 Appointment of Mr Thomas Robert Leigh as a director on 21 February 2024
16 Feb 2024 TM01 Termination of appointment of Graham David Swan as a director on 16 February 2024
27 Dec 2023 AA Full accounts made up to 31 December 2022
11 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
09 May 2023 AD02 Register inspection address has been changed from 26a Atlas Way Sheffield S4 7QQ England to C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB
05 May 2023 PSC05 Change of details for Howmet Global Fastening Systems Limited as a person with significant control on 1 September 2022
03 Apr 2023 AD01 Registered office address changed from Linread Johnson Lane Ecclesfield Sheffield S35 9XH England to Linread Crossgate Road Park Farm Redditch B98 7TD on 3 April 2023
22 Nov 2022 AA Full accounts made up to 31 December 2021
10 Nov 2022 TM01 Termination of appointment of Vitaliy Rusakov as a director on 10 November 2022
06 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
11 Apr 2022 TM01 Termination of appointment of Martin Noel Ryan as a director on 22 March 2022
23 Dec 2021 AA Full accounts made up to 31 December 2020
25 May 2021 TM01 Termination of appointment of Craig Brown as a director on 24 May 2021
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
26 Feb 2021 TM01 Termination of appointment of Paul Christopher Brown as a director on 26 February 2021
10 Jan 2021 AA Full accounts made up to 31 December 2019
25 Nov 2020 CH03 Secretary's details changed for Mrs Petra Papinniemi-Ainger on 1 January 2020
07 Sep 2020 AP01 Appointment of Mr Monalito Bugarcic as a director on 31 August 2020
07 Sep 2020 TM01 Termination of appointment of Lluis Maria Fargas Mas as a director on 31 August 2020
13 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
13 May 2020 PSC05 Change of details for Arconic Global Fasteners Limited as a person with significant control on 9 January 2020
26 Nov 2019 AD01 Registered office address changed from 26a Atlas Way Sheffield S4 7QQ England to Linread Johnson Lane Ecclesfield Sheffield S35 9XH on 26 November 2019
06 Aug 2019 AA Full accounts made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
15 Aug 2018 AA Full accounts made up to 31 December 2017