About

Registered Number: 05363885
Date of Incorporation: 14/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: The Barn Hopton Brow, 102 Hopton Lane Upper Hopton, Mirfield, West Yorkshire, WF14 8JP

 

Linen Select Ltd was registered on 14 February 2005 and are based in Mirfield, West Yorkshire, it has a status of "Active". The current directors of the organisation are listed as Atkins, Sally, Sawyer, Sarah Penelope.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Sally 07 October 2005 19 November 2008 1
SAWYER, Sarah Penelope 01 December 2006 25 February 2009 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 17 September 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 25 March 2014
CH01 - Change of particulars for director 06 March 2014
AR01 - Annual Return 05 March 2014
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 03 April 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 04 March 2011
TM01 - Termination of appointment of director 14 January 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 09 March 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 06 May 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
225 - Change of Accounting Reference Date 26 April 2007
363s - Annual Return 17 February 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
AA - Annual Accounts 27 November 2006
225 - Change of Accounting Reference Date 27 November 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
363s - Annual Return 28 March 2006
CERTNM - Change of name certificate 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 02 December 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
CERTNM - Change of name certificate 06 October 2005
287 - Change in situation or address of Registered Office 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.