Advanced company searchLink opens in new window

LINPAC GROUP HOLDINGS LIMITED

Company number 00677556

Filter by category

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)
12 Jan 2021 AA Full accounts made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
23 Jun 2020 PSC02 Notification of Linpac Finance Ltd. as a person with significant control on 27 May 2016
23 Jun 2020 PSC07 Cessation of Victor Khosla as a person with significant control on 27 May 2016
18 May 2020 MR01 Registration of charge 006775560016, created on 28 April 2020
19 Dec 2019 AA Full accounts made up to 31 December 2018
08 Nov 2019 TM02 Termination of appointment of Robert Burton Lence as a secretary on 31 October 2019
08 Nov 2019 AP03 Appointment of Ms. Roxane Manuela Tamas as a secretary on 1 November 2019
18 Sep 2019 CH01 Director's details changed for Mr. John Alfred Jones on 17 September 2019
12 Jul 2019 AP01 Appointment of Mr. Adam Richard Barnett as a director on 1 July 2019
12 Jul 2019 TM01 Termination of appointment of Michael Philip Nicholls as a director on 1 July 2019
12 Jul 2019 AP01 Appointment of Mr. John Alfred Jones as a director on 1 July 2019
14 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
14 Jun 2019 TM01 Termination of appointment of Daniel Alexander Dayan as a director on 11 April 2019
29 Oct 2018 AA Full accounts made up to 31 December 2017
06 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
29 Jan 2018 TM01 Termination of appointment of Simon Elliot Joseph as a director on 29 January 2018
29 Jan 2018 AP03 Appointment of Mr Robert Burton Lence as a secretary on 29 January 2018
29 Jan 2018 TM02 Termination of appointment of Simon Elliot Joseph as a secretary on 29 January 2018
08 Aug 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 MR04 Satisfaction of charge 006775560015 in full
04 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
03 Aug 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 77,751,000
08 Jul 2016 MR01 Registration of charge 006775560015, created on 8 July 2016
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 77,751,000