About

Registered Number: 03139709
Date of Incorporation: 20/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: 140 Buckingham Palace Road, London, SW1W 9SA,

 

Linhope Ltd was founded on 20 December 1995 with its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at this organisation. This company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUGHES, Malcolm 20 December 1995 20 December 1995 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 28 March 2020
AA - Annual Accounts 26 June 2019
AD01 - Change of registered office address 29 May 2019
CS01 - N/A 13 March 2019
CH01 - Change of particulars for director 13 March 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 03 July 2018
PSC09 - N/A 01 February 2018
PSC02 - N/A 01 February 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 04 October 2016
CH01 - Change of particulars for director 27 September 2016
AR01 - Annual Return 12 February 2016
MR01 - N/A 11 September 2015
MR01 - N/A 11 September 2015
AA - Annual Accounts 09 July 2015
DISS40 - Notice of striking-off action discontinued 25 April 2015
AR01 - Annual Return 24 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
CH03 - Change of particulars for secretary 08 January 2015
CH01 - Change of particulars for director 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 14 May 2014
AD01 - Change of registered office address 04 April 2014
AA - Annual Accounts 08 July 2013
DISS40 - Notice of striking-off action discontinued 20 April 2013
AR01 - Annual Return 19 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH03 - Change of particulars for secretary 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AD01 - Change of registered office address 17 January 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 20 February 2007
353 - Register of members 20 February 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 19 January 2006
287 - Change in situation or address of Registered Office 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
AA - Annual Accounts 21 July 2005
363a - Annual Return 07 January 2005
288a - Notice of appointment of directors or secretaries 04 August 2004
AA - Annual Accounts 04 August 2004
363a - Annual Return 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
AA - Annual Accounts 04 August 2003
395 - Particulars of a mortgage or charge 24 July 2003
395 - Particulars of a mortgage or charge 24 July 2003
395 - Particulars of a mortgage or charge 24 July 2003
363a - Annual Return 13 January 2003
353 - Register of members 13 January 2003
287 - Change in situation or address of Registered Office 13 January 2003
AA - Annual Accounts 05 August 2002
363a - Annual Return 09 January 2002
288b - Notice of resignation of directors or secretaries 02 August 2001
363a - Annual Return 21 March 2001
AA - Annual Accounts 13 March 2001
AA - Annual Accounts 22 September 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
363a - Annual Return 20 March 2000
395 - Particulars of a mortgage or charge 25 August 1999
363a - Annual Return 31 March 1999
AA - Annual Accounts 15 May 1998
363a - Annual Return 26 March 1998
AA - Annual Accounts 21 October 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
363a - Annual Return 22 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
NEWINC - New incorporation documents 20 December 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2015 Outstanding

N/A

A registered charge 28 August 2015 Outstanding

N/A

Legal charge 14 July 2003 Outstanding

N/A

Legal charge 14 July 2003 Outstanding

N/A

Debenture 14 July 2003 Outstanding

N/A

Legal mortgage 20 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.