About

Registered Number: 02344219
Date of Incorporation: 07/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Robin Park Arena, Loire Drive, Wigan, WN5 0UH,

 

Based in Wigan, Linden Systems Ltd was established in 1989, it's status at Companies House is "Active". Moore, David, Barratt, Peter Norman, Hansford, Nigel Antony, Mumford, Amanda Susan, Tully, David John are listed as the directors of the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOORE, David 30 November 2017 - 1
BARRATT, Peter Norman 13 October 2016 30 November 2017 1
HANSFORD, Nigel Antony 08 November 2012 31 May 2014 1
MUMFORD, Amanda Susan N/A 01 January 1996 1
TULLY, David John 01 June 2014 13 October 2016 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 12 November 2019
AD01 - Change of registered office address 08 May 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 20 February 2018
AP03 - Appointment of secretary 01 December 2017
TM02 - Termination of appointment of secretary 30 November 2017
AD01 - Change of registered office address 30 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 31 January 2017
DISS40 - Notice of striking-off action discontinued 10 December 2016
AA - Annual Accounts 08 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AP03 - Appointment of secretary 13 October 2016
AD01 - Change of registered office address 13 October 2016
TM02 - Termination of appointment of secretary 13 October 2016
AR01 - Annual Return 23 March 2016
DISS40 - Notice of striking-off action discontinued 30 January 2016
AA - Annual Accounts 27 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 17 March 2015
DISS40 - Notice of striking-off action discontinued 31 January 2015
AA - Annual Accounts 30 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AP03 - Appointment of secretary 07 July 2014
TM02 - Termination of appointment of secretary 07 July 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 20 February 2013
AP03 - Appointment of secretary 20 November 2012
TM02 - Termination of appointment of secretary 20 November 2012
AD01 - Change of registered office address 20 November 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
AA - Annual Accounts 30 June 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 24 February 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 09 May 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 24 September 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 06 February 2004
225 - Change of Accounting Reference Date 23 March 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 11 February 2002
AA - Annual Accounts 13 December 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 16 February 2001
363s - Annual Return 23 February 2000
AA - Annual Accounts 30 January 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 11 March 1999
287 - Change in situation or address of Registered Office 29 January 1999
AA - Annual Accounts 11 February 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 04 April 1997
363s - Annual Return 20 February 1997
287 - Change in situation or address of Registered Office 02 April 1996
363s - Annual Return 24 March 1996
288 - N/A 24 March 1996
AA - Annual Accounts 23 February 1996
363s - Annual Return 06 March 1995
AA - Annual Accounts 03 February 1995
AUD - Auditor's letter of resignation 03 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 February 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 05 May 1993
AA - Annual Accounts 02 December 1992
AA - Annual Accounts 16 July 1992
AA - Annual Accounts 16 July 1992
363a - Annual Return 16 April 1992
363a - Annual Return 16 April 1992
363a - Annual Return 03 March 1991
288 - N/A 02 October 1989
288 - N/A 02 October 1989
287 - Change in situation or address of Registered Office 02 October 1989
MEM/ARTS - N/A 02 October 1989
CERTNM - Change of name certificate 25 September 1989
CERTNM - Change of name certificate 25 September 1989
RESOLUTIONS - N/A 23 August 1989
NEWINC - New incorporation documents 07 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.