F. & E.V. Linford Limited

DataGardener
dissolved

F. & E.v. Linford Limited

00261563Private Limited With Share Capital

Speedwell Mill Old Coach Road, Tansley, Matlock, DE45FY
Incorporated

01/01/1932

Company Age

94 years

Directors

2

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

F. & E.v. Linford Limited (00261563) is a private limited with share capital incorporated on 01/01/1932 (94 years old) and registered in matlock, DE45FY. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 01/01/1932
DE45FY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Directors

4

Shareholders

1

CCJs

Board of Directors

2

Charges

14

Registered

12

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Compulsory
Category:Gazette
Date:07-10-2025
Gazette Notice Compulsory
Category:Gazette
Date:22-07-2025
Resolution
Category:Resolution
Date:04-06-2025
Order Of Court Restoration Previously Creditors Voluntary Liquidation
Category:Insolvency
Date:11-12-2024
Gazette Dissolved Liquidation
Category:Gazette
Date:13-09-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-03-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:30-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Miscellaneous
Category:Miscellaneous
Date:18-11-2013
Legacy
Category:Mortgage
Date:14-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2013
Legacy
Category:Mortgage
Date:12-03-2013
Accounts With Accounts Type Small
Category:Accounts
Date:05-03-2013
Auditors Resignation Company
Category:Auditors
Date:19-12-2012
Auditors Resignation Company
Category:Auditors
Date:19-12-2012
Miscellaneous
Category:Miscellaneous
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2011
Accounts With Accounts Type Group
Category:Accounts
Date:23-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-12-2010
Accounts With Accounts Type Group
Category:Accounts
Date:12-07-2010
Legacy
Category:Mortgage
Date:02-07-2010
Legacy
Category:Mortgage
Date:02-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:07-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:07-05-2010
Termination Director Company With Name
Category:Officers
Date:07-05-2010
Termination Director Company With Name
Category:Officers
Date:07-05-2010
Termination Director Company With Name
Category:Officers
Date:07-05-2010
Termination Director Company With Name
Category:Officers
Date:07-05-2010
Termination Secretary Company With Name
Category:Officers
Date:07-05-2010
Termination Director Company With Name
Category:Officers
Date:09-02-2010
Termination Director Company With Name
Category:Officers
Date:09-02-2010
Legacy
Category:Mortgage
Date:12-01-2010
Legacy
Category:Mortgage
Date:12-01-2010
Legacy
Category:Mortgage
Date:12-01-2010
Legacy
Category:Mortgage
Date:12-01-2010
Termination Director Company With Name
Category:Officers
Date:18-11-2009
Legacy
Category:Officers
Date:05-08-2009
Accounts With Accounts Type Group
Category:Accounts
Date:14-07-2009
Legacy
Category:Annual Return
Date:01-06-2009
Legacy
Category:Officers
Date:01-04-2009
Legacy
Category:Mortgage
Date:12-03-2009
Accounts With Accounts Type Group
Category:Accounts
Date:31-07-2008
Legacy
Category:Officers
Date:24-07-2008
Legacy
Category:Annual Return
Date:05-06-2008
Legacy
Category:Officers
Date:30-11-2007
Legacy
Category:Officers
Date:30-11-2007
Accounts With Accounts Type Group
Category:Accounts
Date:11-07-2007
Legacy
Category:Officers
Date:26-06-2007
Legacy
Category:Annual Return
Date:31-05-2007
Legacy
Category:Address
Date:31-05-2007
Legacy
Category:Officers
Date:22-05-2007
Legacy
Category:Officers
Date:28-04-2007
Legacy
Category:Officers
Date:28-04-2007
Legacy
Category:Officers
Date:21-11-2006
Legacy
Category:Officers
Date:21-11-2006
Legacy
Category:Annual Return
Date:02-06-2006
Accounts With Accounts Type Group
Category:Accounts
Date:12-05-2006
Legacy
Category:Officers
Date:21-12-2005
Legacy
Category:Officers
Date:21-12-2005
Legacy
Category:Officers
Date:21-12-2005
Legacy
Category:Officers
Date:21-12-2005
Legacy
Category:Officers
Date:21-12-2005
Accounts With Accounts Type Group
Category:Accounts
Date:03-08-2005
Legacy
Category:Annual Return
Date:31-05-2005
Legacy
Category:Mortgage
Date:31-03-2005
Accounts With Accounts Type Group
Category:Accounts
Date:07-06-2004
Legacy
Category:Annual Return
Date:04-06-2004
Legacy
Category:Officers
Date:28-02-2004
Legacy
Category:Officers
Date:22-07-2003
Legacy
Category:Annual Return
Date:06-06-2003
Accounts With Accounts Type Group
Category:Accounts
Date:17-05-2003
Auditors Resignation Company
Category:Auditors
Date:10-09-2002
Legacy
Category:Annual Return
Date:07-06-2002
Accounts With Accounts Type Group
Category:Accounts
Date:06-06-2002
Legacy
Category:Mortgage
Date:29-12-2001
Legacy
Category:Officers
Date:11-06-2001
Legacy
Category:Annual Return
Date:11-06-2001
Accounts With Accounts Type Full Group
Category:Accounts
Date:03-05-2001
Legacy
Category:Mortgage
Date:12-10-2000

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date07/12/2017
Latest Accounts31/03/2017

Trading Addresses

Quonians House, 2-3 Quonians Lane, Lichfield, Staffordshire, WS137LB
Speedwell Mill, Old Coach Road, Tansley, Matlock, DE45FYRegistered

Contact

Speedwell Mill Old Coach Road, Tansley, Matlock, DE45FY