About

Registered Number: 00911857
Date of Incorporation: 28/07/1967 (57 years and 8 months ago)
Company Status: Active
Registered Address: Room 2, 1st Floor 7 Blighs Walk, Sevenoaks, TN13 1DB,

 

Based in Sevenoaks, Lin Properties (Service) Ltd was setup in 1967, it's status is listed as "Active". There are 4 directors listed as Kendle, Cheryl Gay, Kendle, Cheryl Gay, Rayment, Edith Eunice, Rayment, Henry James for this organisation at Companies House. We do not know the number of employees at Lin Properties (Service) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDLE, Cheryl Gay 09 March 2003 - 1
RAYMENT, Edith Eunice N/A 18 February 2003 1
RAYMENT, Henry James N/A 30 December 2011 1
Secretary Name Appointed Resigned Total Appointments
KENDLE, Cheryl Gay 30 December 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 06 December 2018
AD01 - Change of registered office address 30 August 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 17 August 2017
AD01 - Change of registered office address 04 May 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 19 December 2014
MR01 - N/A 03 July 2014
MR01 - N/A 25 June 2014
MR04 - N/A 19 June 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 22 March 2012
AP01 - Appointment of director 07 February 2012
AP03 - Appointment of secretary 07 February 2012
TM02 - Termination of appointment of secretary 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
AD01 - Change of registered office address 07 February 2012
AD01 - Change of registered office address 16 September 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 15 January 2010
AD01 - Change of registered office address 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 24 August 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 15 January 2008
363a - Annual Return 14 January 2008
363a - Annual Return 24 January 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 14 January 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 18 November 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 29 January 2003
363s - Annual Return 04 January 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 11 January 2000
225 - Change of Accounting Reference Date 22 June 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 07 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 30 July 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 04 August 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 05 February 1995
363s - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 February 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 14 April 1993
363x - Annual Return 24 January 1993
AA - Annual Accounts 13 August 1992
363x - Annual Return 14 January 1992
AA - Annual Accounts 03 May 1991
363 - Annual Return 11 January 1991
363 - Annual Return 05 June 1990
AA - Annual Accounts 19 February 1990
363 - Annual Return 27 April 1989
AA - Annual Accounts 23 February 1989
AA - Annual Accounts 16 February 1988
363 - Annual Return 27 January 1988
AA - Annual Accounts 20 February 1987
363 - Annual Return 11 July 1986
NEWINC - New incorporation documents 28 July 1967

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2014 Outstanding

N/A

A registered charge 06 June 2014 Outstanding

N/A

Debenture 02 May 1986 Fully Satisfied

N/A

Debenture 11 January 1980 Fully Satisfied

N/A

Debenture 08 August 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.