Active
Company Information for KAY LINNELL & COMPANY LIMITED
BRICK KILN COTTAGE THE AVENUE, HERRIARD, BASINGSTOKE, HAMPSHIRE, RG25 2PR,
|
Company Registration Number
07293901
Private Limited Company
Active |
Company Name | ||
---|---|---|
KAY LINNELL & COMPANY LIMITED | ||
Legal Registered Office | ||
BRICK KILN COTTAGE THE AVENUE HERRIARD BASINGSTOKE HAMPSHIRE RG25 2PR Other companies in RG25 | ||
Previous Names | ||
|
Company Number | 07293901 | |
---|---|---|
Company ID Number | 07293901 | |
Date formed | 2010-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB103224671 |
Last Datalog update: | 2023-09-05 14:47:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BARBARA JOAN JEREMIAH |
||
KAY CATHERINE SHEILA HILARY LINNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW RICHMOND |
Director | ||
LYNN BAILEY |
Director | ||
MICHAEL ANTHONY CLIFFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARFILAGE AND COL DE FILET LIMITED | Director | 2011-11-29 | CURRENT | 2011-11-29 | Active - Proposal to Strike off | |
ACCOUNTS ACTION LIMITED | Director | 2010-08-09 | CURRENT | 2010-08-09 | Active | |
WINELLA LIMITED | Director | 2009-12-23 | CURRENT | 2009-12-23 | Active | |
SOROPTIMIST EXHIBITIONS LIMITED | Director | 1998-04-21 | CURRENT | 1998-04-21 | Active | |
ALTERNATIVE DISPUTE RESOLUTION LIMITED | Director | 2018-02-06 | CURRENT | 1991-05-30 | Active | |
GINGER CAT ADR LIMITED | Director | 2013-08-22 | CURRENT | 2013-08-22 | Active | |
THE FIRST ELEVEN LIMITED | Director | 2013-05-08 | CURRENT | 2013-05-08 | Active | |
DISCOVERING SACRED BRITAIN LIMITED | Director | 2010-08-19 | CURRENT | 2010-08-19 | Active - Proposal to Strike off | |
ACCOUNTS ACTION LIMITED | Director | 2010-08-09 | CURRENT | 2010-08-09 | Active | |
SOLENT MEDIATION LIMITED | Director | 2010-05-14 | CURRENT | 2001-05-14 | Active | |
WINELLA LIMITED | Director | 2009-12-23 | CURRENT | 2009-12-23 | Active | |
VISITING SACRED SITES LIMITED | Director | 2008-07-16 | CURRENT | 2008-07-16 | Active - Proposal to Strike off | |
H H S ESTATES LIMITED | Director | 2007-08-29 | CURRENT | 1995-12-15 | Active | |
LEASCH INVESTMENTS LIMITED | Director | 2006-12-31 | CURRENT | 1961-05-11 | Active | |
THE EXPERT WITNESS INSTITUTE | Director | 2005-01-18 | CURRENT | 1997-02-12 | Active | |
DAY LEAF LIMITED | Director | 2004-04-01 | CURRENT | 2001-08-29 | Active - Proposal to Strike off | |
HERRIARD VILLAGE CHARITY | Director | 1999-10-12 | CURRENT | 1999-10-12 | Active | |
SOROPTIMIST EXHIBITIONS LIMITED | Director | 1998-04-21 | CURRENT | 1998-04-21 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID RICHMOND | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHMOND | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ANDREW RICHMOND | |
AR01 | 23/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/11 ANNUAL RETURN FULL LIST | |
SH01 | 18/05/11 STATEMENT OF CAPITAL GBP 100 | |
AA01 | Current accounting period shortened from 30/06/11 TO 31/12/10 | |
SH01 | 12/08/10 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MRS BARBARA JOAN JEREMIAH | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/10 FROM the Linen Hall 162-168 Regent Street London W18 5PT England | |
AP01 | DIRECTOR APPOINTED MISS KAY CATHERINE SHEILA HILARY LINNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNN BAILEY | |
RES15 | CHANGE OF NAME 05/08/2010 | |
CERTNM | COMPANY NAME CHANGED STARPOINT ENTERPRISES LIMITED CERTIFICATE ISSUED ON 11/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR ENGLAND | |
AP01 | DIRECTOR APPOINTED MR LYNN BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as KAY LINNELL & COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |