About

Registered Number: 04859331
Date of Incorporation: 07/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: Leckwith Bridge, Leckwith Road, Cardiff, CF11 8AU

 

Linmar Scaffolding Ltd was founded on 07 August 2003 and has its registered office in Cardiff, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The business has 3 directors listed as Morgan, Jodie, Morgan, Paul, Morris, Kenvin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Paul 07 August 2003 - 1
MORRIS, Kenvin 07 August 2003 30 November 2011 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Jodie 08 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 18 August 2017
PSC02 - N/A 15 August 2017
PSC07 - N/A 15 August 2017
PSC07 - N/A 15 August 2017
MR04 - N/A 25 October 2016
MR04 - N/A 04 October 2016
AA - Annual Accounts 31 August 2016
CS01 - N/A 16 August 2016
AP03 - Appointment of secretary 22 February 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 04 September 2012
TM01 - Termination of appointment of director 10 May 2012
TM02 - Termination of appointment of secretary 10 May 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 26 August 2011
AD01 - Change of registered office address 22 December 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 26 May 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
395 - Particulars of a mortgage or charge 02 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
363a - Annual Return 26 September 2007
225 - Change of Accounting Reference Date 01 August 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 07 November 2006
RESOLUTIONS - N/A 13 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 24 August 2004
225 - Change of Accounting Reference Date 12 July 2004
CERTNM - Change of name certificate 25 November 2003
395 - Particulars of a mortgage or charge 17 October 2003
287 - Change in situation or address of Registered Office 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 October 2008 Fully Satisfied

N/A

Debenture 14 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.