About

Registered Number: 05990247
Date of Incorporation: 07/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years ago)
Registered Address: 9-10 The Crescent, Wisbech, Cambridgeshire, PE13 1EH

 

Linda Briggs Ltd was founded on 07 November 2006 and are based in Wisbech, it has a status of "Dissolved". This business has 3 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Linda 03 March 2014 - 1
BRIGGS, Michael Leslie 10 October 2007 03 March 2014 1
Secretary Name Appointed Resigned Total Appointments
WEST, Caroline 07 November 2006 25 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 21 November 2014
TM01 - Termination of appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
AA - Annual Accounts 28 February 2014
TM02 - Termination of appointment of secretary 10 February 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 15 November 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
SH01 - Return of Allotment of shares 31 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 25 August 2010
AA01 - Change of accounting reference date 30 July 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 28 September 2009
287 - Change in situation or address of Registered Office 28 September 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
288b - Notice of resignation of directors or secretaries 17 November 2006
NEWINC - New incorporation documents 07 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.