About

Registered Number: 06484941
Date of Incorporation: 28/01/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: FAIRWAYS ESTATE AGENTS, 356 Meadowhead, Sheffield, South Yorkshire, S8 7UJ

 

Established in 2008, Linden House (Sheffield) Ltd are based in Sheffield, it has a status of "Active". The companies directors are listed as Mcdonald, John Stephen, Andrew, Barbara, Bamford, Brian, Bowler, Jacqueline Ann, Gillott, Heather, Macdonald, Michelle, Shaw, Adrian Mark, Williams, John, Shaw, Adrian Mark, Whitaker, John Michael, Shaw, Susan in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREW, Barbara 15 March 2011 - 1
BAMFORD, Brian 15 March 2011 - 1
BOWLER, Jacqueline Ann 05 March 2019 - 1
GILLOTT, Heather 21 September 2016 - 1
MACDONALD, Michelle 15 March 2011 - 1
SHAW, Adrian Mark 15 September 2015 - 1
WILLIAMS, John 15 March 2011 - 1
SHAW, Susan 15 January 2011 20 September 2016 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, John Stephen 15 March 2011 - 1
SHAW, Adrian Mark 14 September 2015 07 March 2017 1
WHITAKER, John Michael 06 March 2008 15 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 18 July 2019
AP01 - Appointment of director 06 March 2019
TM01 - Termination of appointment of director 01 March 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 04 October 2017
TM02 - Termination of appointment of secretary 07 March 2017
AP01 - Appointment of director 07 March 2017
AP03 - Appointment of secretary 07 March 2017
AP01 - Appointment of director 09 February 2017
CS01 - N/A 03 February 2017
CH01 - Change of particulars for director 28 September 2016
AP01 - Appointment of director 26 September 2016
TM01 - Termination of appointment of director 22 September 2016
AA - Annual Accounts 01 March 2016
CH01 - Change of particulars for director 18 February 2016
CH01 - Change of particulars for director 18 February 2016
CH01 - Change of particulars for director 18 February 2016
CH01 - Change of particulars for director 18 February 2016
CH01 - Change of particulars for director 18 February 2016
CH01 - Change of particulars for director 18 February 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 17 October 2012
TM01 - Termination of appointment of director 08 August 2012
AR01 - Annual Return 06 February 2012
CH03 - Change of particulars for secretary 03 February 2012
AA - Annual Accounts 17 October 2011
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 06 October 2011
AP03 - Appointment of secretary 02 September 2011
AD01 - Change of registered office address 02 September 2011
TM02 - Termination of appointment of secretary 02 September 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 21 May 2010
AP01 - Appointment of director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
AP01 - Appointment of director 21 May 2010
AD01 - Change of registered office address 11 March 2010
DISS40 - Notice of striking-off action discontinued 03 March 2010
AA - Annual Accounts 02 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
NEWINC - New incorporation documents 28 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.