Linear Property Developments Ltd was founded on 21 May 2002 and has its registered office in Chesterfield in Derbyshire. There is one director listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEGGE, Fleur Louise | 21 May 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 July 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 21 June 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 12 July 2018 | |
AA - Annual Accounts | 21 December 2017 | |
PSC01 - N/A | 10 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
CS01 - N/A | 10 July 2017 | |
RESOLUTIONS - N/A | 28 March 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 28 March 2017 | |
SH19 - Statement of capital | 28 March 2017 | |
CAP-SS - N/A | 28 March 2017 | |
AA - Annual Accounts | 23 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 17 August 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 August 2016 | |
AR01 - Annual Return | 11 August 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 12 July 2014 | |
AD01 - Change of registered office address | 12 July 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 11 August 2013 | |
AD01 - Change of registered office address | 11 August 2013 | |
AD01 - Change of registered office address | 09 July 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 08 June 2012 | |
AA01 - Change of accounting reference date | 08 June 2012 | |
AR01 - Annual Return | 19 July 2011 | |
CH03 - Change of particulars for secretary | 18 July 2011 | |
AA - Annual Accounts | 06 July 2011 | |
MG01 - Particulars of a mortgage or charge | 01 February 2011 | |
MG01 - Particulars of a mortgage or charge | 01 February 2011 | |
AA - Annual Accounts | 06 August 2010 | |
SH01 - Return of Allotment of shares | 06 August 2010 | |
AR01 - Annual Return | 31 July 2010 | |
CH01 - Change of particulars for director | 31 July 2010 | |
CH01 - Change of particulars for director | 31 July 2010 | |
AA - Annual Accounts | 19 June 2009 | |
363a - Annual Return | 19 June 2009 | |
AA - Annual Accounts | 29 July 2008 | |
RESOLUTIONS - N/A | 03 July 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 03 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 July 2008 | |
123 - Notice of increase in nominal capital | 03 July 2008 | |
363a - Annual Return | 23 June 2008 | |
363a - Annual Return | 23 August 2007 | |
AA - Annual Accounts | 09 July 2007 | |
363s - Annual Return | 14 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 2006 | |
AA - Annual Accounts | 30 June 2006 | |
395 - Particulars of a mortgage or charge | 31 January 2006 | |
363s - Annual Return | 12 July 2005 | |
AA - Annual Accounts | 08 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2005 | |
395 - Particulars of a mortgage or charge | 01 February 2005 | |
363s - Annual Return | 15 June 2004 | |
287 - Change in situation or address of Registered Office | 28 May 2004 | |
AA - Annual Accounts | 24 March 2004 | |
395 - Particulars of a mortgage or charge | 14 January 2004 | |
363s - Annual Return | 18 June 2003 | |
225 - Change of Accounting Reference Date | 13 March 2003 | |
288a - Notice of appointment of directors or secretaries | 25 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 2002 | |
288a - Notice of appointment of directors or secretaries | 17 June 2002 | |
288a - Notice of appointment of directors or secretaries | 17 June 2002 | |
288a - Notice of appointment of directors or secretaries | 17 June 2002 | |
287 - Change in situation or address of Registered Office | 17 June 2002 | |
288b - Notice of resignation of directors or secretaries | 17 June 2002 | |
288b - Notice of resignation of directors or secretaries | 17 June 2002 | |
NEWINC - New incorporation documents | 21 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of subordination of loans | 28 January 2011 | Outstanding |
N/A |
Mortgage deed (corporate-no floating charge) | 28 January 2011 | Outstanding |
N/A |
Legal charge | 27 January 2006 | Outstanding |
N/A |
Legal charge | 18 August 2004 | Outstanding |
N/A |
Legal charge | 18 August 2004 | Outstanding |
N/A |
Legal charge | 31 December 2003 | Outstanding |
N/A |