About

Registered Number: 03981756
Date of Incorporation: 27/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: The Bothy Waen Farm, Nercwys, Mold, Flintshire, CH7 4EW,

 

Having been setup in 2000, Linara Ltd are based in Mold, it's status at Companies House is "Active". The company has 2 directors listed as Bloor, Yvonne Leighton, Bloor, Peter James. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOR, Peter James 27 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BLOOR, Yvonne Leighton 27 April 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 29 June 2020
AA01 - Change of accounting reference date 08 November 2019
CH01 - Change of particulars for director 26 July 2019
CH03 - Change of particulars for secretary 26 July 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 08 May 2018
AD01 - Change of registered office address 08 January 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 08 May 2017
AD01 - Change of registered office address 02 February 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 01 May 2009
395 - Particulars of a mortgage or charge 30 July 2008
225 - Change of Accounting Reference Date 24 July 2008
363a - Annual Return 22 May 2008
287 - Change in situation or address of Registered Office 22 May 2008
AA - Annual Accounts 29 April 2008
287 - Change in situation or address of Registered Office 16 April 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 07 June 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 15 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2004
AA - Annual Accounts 29 November 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 16 May 2001
395 - Particulars of a mortgage or charge 08 November 2000
225 - Change of Accounting Reference Date 05 July 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
287 - Change in situation or address of Registered Office 28 June 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
287 - Change in situation or address of Registered Office 02 May 2000
NEWINC - New incorporation documents 27 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2008 Outstanding

N/A

Mortgage debenture 20 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.