About

Registered Number: 04444046
Date of Incorporation: 21/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Commerce House, Chatsworth Road, Chesterfield, Derbyshire, S40 3JZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEGGE, Fleur Louise 21 May 2002 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.