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)
02 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2018 CC04 Statement of company's objects
19 Jun 2018 AP01 Appointment of Mr Graham David Swan as a director on 12 June 2018
08 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
02 May 2017 AD04 Register(s) moved to registered office address 26a Atlas Way Sheffield S4 7QQ
02 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
01 Nov 2016 AD01 Registered office address changed from Crossgate Road Park Farm Redditch Worcestershire B98 7TD to 26a Atlas Way Sheffield S4 7QQ on 1 November 2016
18 Oct 2016 AA Full accounts made up to 31 December 2015
18 Aug 2016 TM01 Termination of appointment of Patrick Rivoallan as a director on 1 May 2016
18 Jun 2016 AP03 Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 17 June 2016
18 Jun 2016 TM01 Termination of appointment of Olivier Jarrault as a director on 17 June 2016
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3,096,009.25
03 May 2016 AD02 Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom to 26a Atlas Way Sheffield S4 7QQ
09 Mar 2016 AP01 Appointment of Mr Todd Andrew Emerick as a director on 9 March 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3,096,009.25
08 Oct 2014 AA Full accounts made up to 31 December 2013
12 Sep 2014 AD03 Register(s) moved to registered inspection location 1 Park Row Leeds LS1 5AB
12 Sep 2014 AD02 Register inspection address has been changed to 1 Park Row Leeds LS1 5AB
07 Jul 2014 AP01 Appointment of Paul Christopher Brown as a director
07 Jul 2014 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
07 Jul 2014 TM02 Termination of appointment of a secretary
07 Jul 2014 TM01 Termination of appointment of Jose Camino as a director
20 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3,096,009.25