About

Registered Number: 03335409
Date of Incorporation: 18/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Office Suite 1, Unit 1 Pindar Works, Pindar Road, Hoddesdon, EN11 0UP,

 

Linbury Properties Ltd was registered on 18 March 1997 and has its registered office in Hoddesdon, it's status is listed as "Active". The organisation has no directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AD01 - Change of registered office address 23 March 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 27 March 2019
AA01 - Change of accounting reference date 11 March 2019
AD01 - Change of registered office address 31 October 2018
AD01 - Change of registered office address 30 October 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 19 May 2017
CS01 - N/A 18 March 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 01 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 22 April 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 17 February 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 01 April 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 02 June 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 23 June 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 09 September 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 07 September 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 30 December 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2003
AA - Annual Accounts 03 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 02 July 2001
363s - Annual Return 15 May 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 04 July 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 31 March 1999
DISS40 - Notice of striking-off action discontinued 22 December 1998
287 - Change in situation or address of Registered Office 20 December 1998
288a - Notice of appointment of directors or secretaries 20 December 1998
288a - Notice of appointment of directors or secretaries 20 December 1998
288b - Notice of resignation of directors or secretaries 20 December 1998
288b - Notice of resignation of directors or secretaries 20 December 1998
363s - Annual Return 20 December 1998
GAZ1 - First notification of strike-off action in London Gazette 24 November 1998
395 - Particulars of a mortgage or charge 15 October 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
288b - Notice of resignation of directors or secretaries 13 August 1997
288b - Notice of resignation of directors or secretaries 13 August 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
225 - Change of Accounting Reference Date 13 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1997
287 - Change in situation or address of Registered Office 13 August 1997
NEWINC - New incorporation documents 18 March 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.