About

Registered Number: 07744508
Date of Incorporation: 17/08/2011 (12 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 7 months ago)
Registered Address: 28 Tyringham Road, Wigston, Leicestershire, LE18 3QA,

 

Linford Premiier Ltd was setup in 2011. The current directors of this company are listed as Boyle, David, Cherry, Mark Steven, Hardwick, Christopher Raymond at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, David 02 September 2011 20 September 2011 1
CHERRY, Mark Steven 26 July 2016 10 August 2017 1
HARDWICK, Christopher Raymond 17 August 2011 18 September 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2019
DISS16(SOAS) - N/A 06 October 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
TM01 - Termination of appointment of director 18 September 2017
PSC07 - N/A 18 September 2017
RESOLUTIONS - N/A 25 August 2017
TM01 - Termination of appointment of director 24 August 2017
AA - Annual Accounts 27 March 2017
AA01 - Change of accounting reference date 24 March 2017
CS01 - N/A 19 September 2016
AP01 - Appointment of director 26 July 2016
AA - Annual Accounts 21 June 2016
AD01 - Change of registered office address 12 October 2015
AR01 - Annual Return 16 September 2015
AD01 - Change of registered office address 08 August 2015
TM01 - Termination of appointment of director 08 August 2015
AA - Annual Accounts 29 May 2015
AD01 - Change of registered office address 25 February 2015
CH01 - Change of particulars for director 24 November 2014
AR01 - Annual Return 20 August 2014
AP01 - Appointment of director 04 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 17 August 2013
CERTNM - Change of name certificate 11 July 2013
RESOLUTIONS - N/A 09 July 2013
CONNOT - N/A 09 July 2013
AA - Annual Accounts 11 May 2013
AR01 - Annual Return 24 August 2012
TM01 - Termination of appointment of director 23 September 2011
AP01 - Appointment of director 02 September 2011
NEWINC - New incorporation documents 17 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.