Linley & Simpson Holdings Limited

DataGardener
live
Micro

Linley & Simpson Holdings Limited

11360062Private Limited With Share Capital

70 St. Mary Axe, London, EC3A8BE
Incorporated

14/05/2018

Company Age

7 years

Directors

1

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Linley & Simpson Holdings Limited (11360062) is a private limited with share capital incorporated on 14/05/2018 (7 years old) and registered in london, EC3A8BE. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Micro
Incorporated 14/05/2018
EC3A8BE

Financial Overview

Total Assets

£14.37M

Liabilities

£12.92M

Net Assets

£1.46M

Cash

£32.0K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

13

Registered

8

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

85
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2026
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:14-10-2025
Gazette Notice Voluntary
Category:Gazette
Date:16-09-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:04-09-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:01-09-2025
Legacy
Category:Capital
Date:01-09-2025
Legacy
Category:Insolvency
Date:01-09-2025
Resolution
Category:Resolution
Date:01-09-2025
Capital Allotment Shares
Category:Capital
Date:27-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-10-2024
Legacy
Category:Accounts
Date:30-10-2024
Legacy
Category:Other
Date:30-10-2024
Legacy
Category:Other
Date:30-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-10-2023
Legacy
Category:Accounts
Date:24-10-2023
Legacy
Category:Other
Date:24-10-2023
Legacy
Category:Other
Date:24-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-09-2022
Legacy
Category:Accounts
Date:24-09-2022
Legacy
Category:Other
Date:24-09-2022
Legacy
Category:Other
Date:24-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2021
Accounts With Accounts Type Group
Category:Accounts
Date:08-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2021
Memorandum Articles
Category:Incorporation
Date:14-01-2021
Resolution
Category:Resolution
Date:14-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Accounts With Accounts Type Group
Category:Accounts
Date:17-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2020
Accounts With Accounts Type Group
Category:Accounts
Date:08-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2019
Capital Allotment Shares
Category:Capital
Date:19-07-2018
Capital Alter Shares Subdivision
Category:Capital
Date:19-07-2018
Capital Name Of Class Of Shares
Category:Capital
Date:18-07-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-07-2018
Resolution
Category:Resolution
Date:17-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2018
Incorporation Company
Category:Incorporation
Date:14-05-2018

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2025
Filing Date01/10/2024
Latest Accounts31/12/2023

Trading Addresses

Troy Mills, Troy Road, Horsforth, Leeds, West Yorkshire, LS185GN
70 St. Mary Axe, London, EC3A8BERegistered

Contact

01482873322
www.linleyandsimpson.co.uk
70 St. Mary Axe, London, EC3A8BE