About

Registered Number: 02721642
Date of Incorporation: 09/06/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB,

 

Based in Surrey, Linton & Hirst Group Ltd was setup in 1992, it's status at Companies House is "Active". We do not know the number of employees at this business. Boardman, Lynton David, Buffini, Damon Marcus, Evans, Adrian Noel are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUFFINI, Damon Marcus 17 July 1992 30 September 1995 1
EVANS, Adrian Noel 16 July 1992 31 March 1996 1
Secretary Name Appointed Resigned Total Appointments
BOARDMAN, Lynton David 30 January 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 23 July 2019
TM01 - Termination of appointment of director 11 July 2019
AP01 - Appointment of director 11 July 2019
CS01 - N/A 08 October 2018
PSC05 - N/A 08 October 2018
TM01 - Termination of appointment of director 04 October 2018
AP01 - Appointment of director 04 October 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 17 June 2017
CH01 - Change of particulars for director 07 June 2017
CH01 - Change of particulars for director 06 June 2017
CH03 - Change of particulars for secretary 06 June 2017
CS01 - N/A 12 October 2016
AD01 - Change of registered office address 12 September 2016
AA - Annual Accounts 19 August 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 26 May 2015
AP01 - Appointment of director 20 January 2015
TM01 - Termination of appointment of director 08 January 2015
AR01 - Annual Return 09 October 2014
AUD - Auditor's letter of resignation 03 June 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 19 June 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 19 February 2013
AP03 - Appointment of secretary 07 February 2013
TM02 - Termination of appointment of secretary 07 February 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 24 May 2012
CH01 - Change of particulars for director 21 February 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 24 May 2011
RESOLUTIONS - N/A 05 November 2010
CC04 - Statement of companies objects 05 November 2010
MISC - Miscellaneous document 08 October 2010
AUD - Auditor's letter of resignation 08 September 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 21 May 2010
CH01 - Change of particulars for director 18 May 2010
AP01 - Appointment of director 13 April 2010
TM01 - Termination of appointment of director 08 April 2010
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 13 October 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 20 May 2009
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 21 May 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 13 June 2007
288b - Notice of resignation of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 31 May 2006
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
287 - Change in situation or address of Registered Office 17 June 2005
363a - Annual Return 15 June 2005
AA - Annual Accounts 09 June 2005
363a - Annual Return 15 June 2004
AA - Annual Accounts 08 June 2004
363a - Annual Return 30 June 2003
AA - Annual Accounts 06 June 2003
363a - Annual Return 19 June 2002
AA - Annual Accounts 11 June 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 05 November 2001
363a - Annual Return 22 June 2001
AA - Annual Accounts 31 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 26 September 2000
288c - Notice of change of directors or secretaries or in their particulars 26 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
363a - Annual Return 14 June 2000
AA - Annual Accounts 01 June 2000
363a - Annual Return 22 June 1999
AA - Annual Accounts 28 May 1999
288c - Notice of change of directors or secretaries or in their particulars 15 April 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
363a - Annual Return 16 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
AA - Annual Accounts 21 May 1998
363a - Annual Return 19 June 1997
AA - Annual Accounts 11 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1996
RESOLUTIONS - N/A 08 August 1996
RESOLUTIONS - N/A 08 August 1996
MEM/ARTS - N/A 08 August 1996
288 - N/A 04 August 1996
288 - N/A 29 July 1996
288 - N/A 24 July 1996
363a - Annual Return 24 June 1996
AA - Annual Accounts 07 June 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1996
288 - N/A 27 February 1996
288 - N/A 16 February 1996
288 - N/A 15 February 1996
RESOLUTIONS - N/A 23 January 1996
RESOLUTIONS - N/A 23 January 1996
MEM/ARTS - N/A 23 January 1996
288 - N/A 12 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 1995
123 - Notice of increase in nominal capital 27 December 1995
123 - Notice of increase in nominal capital 27 December 1995
288 - N/A 20 December 1995
288 - N/A 20 December 1995
363s - Annual Return 05 July 1995
AA - Annual Accounts 05 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 August 1994
AA - Annual Accounts 05 August 1994
363s - Annual Return 21 August 1993
AA - Annual Accounts 21 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1993
288 - N/A 30 June 1993
288 - N/A 30 June 1993
SA - Shares agreement 09 June 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 June 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 09 June 1993
395 - Particulars of a mortgage or charge 07 May 1993
RESOLUTIONS - N/A 13 October 1992
RESOLUTIONS - N/A 13 October 1992
RESOLUTIONS - N/A 13 October 1992
RESOLUTIONS - N/A 13 October 1992
RESOLUTIONS - N/A 13 October 1992
88(2)P - N/A 13 October 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 October 1992
123 - Notice of increase in nominal capital 13 October 1992
287 - Change in situation or address of Registered Office 12 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1992
288 - N/A 24 September 1992
288 - N/A 24 September 1992
288 - N/A 24 September 1992
395 - Particulars of a mortgage or charge 23 July 1992
CERTNM - Change of name certificate 21 July 1992
NEWINC - New incorporation documents 09 June 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 April 1993 Fully Satisfied

N/A

Mortgage debenture 20 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.