About

Registered Number: 04245220
Date of Incorporation: 03/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Leckwith Bridge, Leckwith Road, Cardiff, CF11 8AU

 

Founded in 2001, Linmar Ltd have registered office in Cardiff, it has a status of "Active". The business has one director listed as Morgan, Jodie in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORGAN, Jodie 08 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 01 September 2017
PSC07 - N/A 06 July 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 04 July 2017
RP04CS01 - N/A 19 May 2017
SH01 - Return of Allotment of shares 17 May 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 18 July 2016
AP03 - Appointment of secretary 22 February 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 17 July 2012
TM01 - Termination of appointment of director 10 May 2012
TM02 - Termination of appointment of secretary 10 May 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 15 July 2011
AD01 - Change of registered office address 22 December 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
363a - Annual Return 27 September 2007
225 - Change of Accounting Reference Date 01 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 31 July 2003
395 - Particulars of a mortgage or charge 23 May 2003
AA - Annual Accounts 04 April 2003
287 - Change in situation or address of Registered Office 15 January 2003
363s - Annual Return 23 September 2002
225 - Change of Accounting Reference Date 17 April 2002
225 - Change of Accounting Reference Date 03 October 2001
287 - Change in situation or address of Registered Office 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
NEWINC - New incorporation documents 03 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.