Linpac Finance (No. 3) Ltd was established in 2004, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Tamas, Roxane Manuela, Joseph, Simon Elliot, Lence, Robert Burton, Nichiolls, Michael Philip for this business at Companies House. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHIOLLS, Michael Philip | 03 April 2013 | 01 July 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAMAS, Roxane Manuela | 01 November 2019 | - | 1 |
JOSEPH, Simon Elliot | 27 July 2009 | 29 January 2018 | 1 |
LENCE, Robert Burton | 29 January 2018 | 31 October 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 September 2020 | |
PSC07 - N/A | 02 September 2020 | |
PSC02 - N/A | 02 September 2020 | |
TM02 - Termination of appointment of secretary | 08 November 2019 | |
AP03 - Appointment of secretary | 08 November 2019 | |
AA - Annual Accounts | 04 October 2019 | |
CH01 - Change of particulars for director | 18 September 2019 | |
CS01 - N/A | 28 August 2019 | |
TM01 - Termination of appointment of director | 16 August 2019 | |
AP01 - Appointment of director | 16 August 2019 | |
AA - Annual Accounts | 02 November 2018 | |
CS01 - N/A | 24 August 2018 | |
TM01 - Termination of appointment of director | 29 January 2018 | |
AP03 - Appointment of secretary | 29 January 2018 | |
TM02 - Termination of appointment of secretary | 29 January 2018 | |
CS01 - N/A | 19 August 2017 | |
AA - Annual Accounts | 07 August 2017 | |
MR04 - N/A | 03 July 2017 | |
CS01 - N/A | 31 August 2016 | |
MR01 - N/A | 08 July 2016 | |
RP04 - N/A | 13 June 2016 | |
AA - Annual Accounts | 05 May 2016 | |
AR01 - Annual Return | 01 September 2015 | |
TM01 - Termination of appointment of director | 30 May 2015 | |
AA - Annual Accounts | 15 May 2015 | |
RESOLUTIONS - N/A | 14 October 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 October 2014 | |
SH19 - Statement of capital | 14 October 2014 | |
CAP-SS - N/A | 14 October 2014 | |
TM01 - Termination of appointment of director | 02 October 2014 | |
AR01 - Annual Return | 30 August 2014 | |
AA - Annual Accounts | 14 July 2014 | |
MR04 - N/A | 16 January 2014 | |
MR04 - N/A | 16 January 2014 | |
AR01 - Annual Return | 28 August 2013 | |
AA - Annual Accounts | 05 August 2013 | |
TM01 - Termination of appointment of director | 26 June 2013 | |
AP01 - Appointment of director | 05 April 2013 | |
AP01 - Appointment of director | 05 April 2013 | |
AP01 - Appointment of director | 05 April 2013 | |
TM01 - Termination of appointment of director | 05 April 2013 | |
TM01 - Termination of appointment of director | 05 April 2013 | |
AD01 - Change of registered office address | 11 March 2013 | |
CH01 - Change of particulars for director | 02 October 2012 | |
AP01 - Appointment of director | 01 October 2012 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
AP01 - Appointment of director | 01 October 2012 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
AR01 - Annual Return | 22 August 2012 | |
AA - Annual Accounts | 13 August 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 14 September 2011 | |
AP01 - Appointment of director | 12 January 2011 | |
AP01 - Appointment of director | 12 January 2011 | |
TM01 - Termination of appointment of director | 12 January 2011 | |
AP01 - Appointment of director | 14 October 2010 | |
AR01 - Annual Return | 10 September 2010 | |
CH03 - Change of particulars for secretary | 10 September 2010 | |
CH01 - Change of particulars for director | 10 September 2010 | |
AP01 - Appointment of director | 19 May 2010 | |
AA - Annual Accounts | 07 May 2010 | |
AA - Annual Accounts | 04 January 2010 | |
MG01 - Particulars of a mortgage or charge | 23 December 2009 | |
MEM/ARTS - N/A | 17 December 2009 | |
RESOLUTIONS - N/A | 16 December 2009 | |
363a - Annual Return | 04 September 2009 | |
288b - Notice of resignation of directors or secretaries | 06 August 2009 | |
288a - Notice of appointment of directors or secretaries | 06 August 2009 | |
288b - Notice of resignation of directors or secretaries | 25 February 2009 | |
AA - Annual Accounts | 20 October 2008 | |
363a - Annual Return | 27 August 2008 | |
288a - Notice of appointment of directors or secretaries | 13 May 2008 | |
288b - Notice of resignation of directors or secretaries | 13 May 2008 | |
RESOLUTIONS - N/A | 23 January 2008 | |
RESOLUTIONS - N/A | 23 January 2008 | |
RESOLUTIONS - N/A | 23 January 2008 | |
AA - Annual Accounts | 21 October 2007 | |
363a - Annual Return | 17 October 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 June 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 June 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 June 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 June 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 June 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 June 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 June 2007 | |
363s - Annual Return | 21 March 2007 | |
288b - Notice of resignation of directors or secretaries | 29 September 2006 | |
AA - Annual Accounts | 01 June 2006 | |
225 - Change of Accounting Reference Date | 01 June 2006 | |
288a - Notice of appointment of directors or secretaries | 01 March 2006 | |
363s - Annual Return | 07 September 2005 | |
SA - Shares agreement | 29 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 April 2005 | |
395 - Particulars of a mortgage or charge | 28 April 2005 | |
288a - Notice of appointment of directors or secretaries | 04 February 2005 | |
288b - Notice of resignation of directors or secretaries | 24 January 2005 | |
288a - Notice of appointment of directors or secretaries | 20 January 2005 | |
288a - Notice of appointment of directors or secretaries | 20 January 2005 | |
288a - Notice of appointment of directors or secretaries | 20 January 2005 | |
RESOLUTIONS - N/A | 10 January 2005 | |
RESOLUTIONS - N/A | 10 January 2005 | |
RESOLUTIONS - N/A | 10 January 2005 | |
RESOLUTIONS - N/A | 10 January 2005 | |
RESOLUTIONS - N/A | 10 January 2005 | |
RESOLUTIONS - N/A | 10 January 2005 | |
287 - Change in situation or address of Registered Office | 10 January 2005 | |
288b - Notice of resignation of directors or secretaries | 10 January 2005 | |
288b - Notice of resignation of directors or secretaries | 10 January 2005 | |
CERTNM - Change of name certificate | 21 December 2004 | |
NEWINC - New incorporation documents | 18 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 July 2016 | Fully Satisfied |
N/A |
Debenture | 21 December 2009 | Fully Satisfied |
N/A |
Debenture | 20 April 2005 | Fully Satisfied |
N/A |