About

Registered Number: 02790269
Date of Incorporation: 16/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 3 Guildford Road, Loxwood, Billingshurst, RH14 0SE,

 

Linden House (Loxwood) Ltd was founded on 16 February 1993 and are based in Billingshurst, it's status is listed as "Active". We do not know the number of employees at Linden House (Loxwood) Ltd. The business has 12 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, John 09 June 2006 - 1
LAMBERT, Peter 30 November 2008 - 1
LEE-BARNES, Suzanne 30 November 2016 - 1
BEVERIDGE, Dorothy Ann 03 March 1999 17 December 2002 1
BEVERIDGE, Eric James 30 November 1993 26 September 1997 1
CAHILLANE, Patricia Anne 23 December 2002 24 June 2005 1
LATIMER, Ian Howard 28 December 2006 01 December 2016 1
MARTELL, Margaret, Lady 09 November 1995 28 July 2004 1
MORLEY, Margaret Sylvia 14 September 2004 09 June 2006 1
NORDGREEN, Knut Robin Anthony 23 August 2004 31 October 2007 1
READ, Andrew 14 November 2006 31 October 2008 1
SHARPE, James Stuart 16 February 1993 14 September 2004 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 26 March 2018
DISS40 - Notice of striking-off action discontinued 09 December 2017
AD01 - Change of registered office address 06 December 2017
AP01 - Appointment of director 06 December 2017
AA - Annual Accounts 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
TM02 - Termination of appointment of secretary 07 March 2017
TM02 - Termination of appointment of secretary 07 March 2017
CS01 - N/A 07 March 2017
TM02 - Termination of appointment of secretary 07 March 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 25 January 2016
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 16 January 2015
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 19 February 2011
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
363a - Annual Return 02 May 2009
287 - Change in situation or address of Registered Office 02 May 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
AA - Annual Accounts 26 February 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 05 March 2008
287 - Change in situation or address of Registered Office 05 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 22 March 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
287 - Change in situation or address of Registered Office 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
363s - Annual Return 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 14 October 2004
287 - Change in situation or address of Registered Office 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 20 February 2004
363s - Annual Return 21 February 2003
AA - Annual Accounts 08 February 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
AA - Annual Accounts 21 March 2002
363s - Annual Return 21 March 2002
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 22 February 2001
363s - Annual Return 25 February 2000
AA - Annual Accounts 25 February 2000
AA - Annual Accounts 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
363s - Annual Return 26 February 1999
363s - Annual Return 18 February 1998
AA - Annual Accounts 18 February 1998
288b - Notice of resignation of directors or secretaries 06 November 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 06 February 1997
288a - Notice of appointment of directors or secretaries 25 November 1996
288 - N/A 04 July 1996
AA - Annual Accounts 18 March 1996
363s - Annual Return 26 February 1996
288 - N/A 17 November 1995
288 - N/A 08 November 1995
AA - Annual Accounts 31 March 1995
363s - Annual Return 28 February 1995
RESOLUTIONS - N/A 25 August 1994
RESOLUTIONS - N/A 25 August 1994
RESOLUTIONS - N/A 25 August 1994
AA - Annual Accounts 09 May 1994
363s - Annual Return 18 March 1994
288 - N/A 13 December 1993
RESOLUTIONS - N/A 25 October 1993
RESOLUTIONS - N/A 25 October 1993
RESOLUTIONS - N/A 25 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 October 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 October 1993
123 - Notice of increase in nominal capital 25 October 1993
288 - N/A 26 March 1993
288 - N/A 26 March 1993
288 - N/A 26 March 1993
RESOLUTIONS - N/A 08 March 1993
MEM/ARTS - N/A 08 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1993
287 - Change in situation or address of Registered Office 08 March 1993
288 - N/A 08 March 1993
288 - N/A 08 March 1993
288 - N/A 24 February 1993
NEWINC - New incorporation documents 16 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.